Company NameRichmond Hill Investments Limited
Company StatusDissolved
Company Number03022016
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Edward Buffery
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Greater London
TW2 7AZ
Secretary NamePaul Edward Buffery
NationalityBritish
StatusClosed
Appointed21 December 2006(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Greater London
TW2 7AZ
Secretary NameMr Furrokh Burjor Billimoria
NationalityBritish
StatusClosed
Appointed25 February 2008(13 years after company formation)
Appointment Duration1 year, 2 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address11 Deerhurst Crescent
Hampton Hill
Middlesex
TW12 1NZ
Director NameKeith Fredrick Brown
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleRetired
Correspondence Address17 Hundale
Hutton Rudby
Yarm
Cleveland
TS15 0DR
Director NameMr Christopher Thomas Albrow
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address2 Egerton Road
Twickenham
Middlesex
TW2 7SH
Secretary NameMr Christopher Thomas Albrow
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address2 Egerton Road
Twickenham
Middlesex
TW2 7SH
Secretary NameMr Richard James Sexton
NationalityBritish
StatusResigned
Appointed17 May 1995(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Berkeley House Upper Sunbury Road
Hampton
Middlesex
TW12 2DW
Director NameSusan Margaret Digby
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 July 2002)
RoleAdministrator
Correspondence Address424 London Road
Isleworth
Middlesex
TW7 5AD
Secretary NameFrederick William Warburton
NationalityBritish
StatusResigned
Appointed24 June 1999(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 July 2002)
RoleCompany Director
Correspondence Address119 Louisville Road
London
SW17 8RN
Director NameSandra Constance Farrell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(4 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 February 2007)
RoleAdministrator
Correspondence Address85 Elmwood Road
Slough
Berkshire
SL2 5QH
Director NameRalph John Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 September 2007)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AZ
Secretary NameSandra Constance Farrell
NationalityBritish
StatusResigned
Appointed11 July 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2003)
RoleCourt Usher
Correspondence Address85 Elmwood Road
Slough
Berkshire
SL2 5QH
Secretary NameElaine Merrony
NationalityBritish
StatusResigned
Appointed04 December 2003(8 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Secretary NameRalph John Anderson
NationalityBritish
StatusResigned
Appointed02 March 2004(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 2007)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AZ
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed22 February 2007(12 years after company formation)
Appointment Duration1 year (resigned 29 February 2008)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFourways House
121 Nelson Road Whitton
Twickenham
Greater London
TW2 7AZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2008Return made up to 15/02/08; no change of members (7 pages)
10 March 2008Appointment terminated secretary iain leighton (1 page)
3 March 2008Secretary appointed furrokh burjor billimoria (2 pages)
15 January 2008Auditor's resignation (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Director resigned (1 page)
21 June 2007Certificate of re-registration from Public Limited Company to Private (1 page)
21 June 2007Re-registration of Memorandum and Articles (11 pages)
21 June 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 June 2007Application for reregistration from PLC to private (1 page)
15 May 2007Return made up to 15/02/07; full list of members (8 pages)
1 April 2007Registered office changed on 01/04/07 from: bentinck house bentinck road west drayton middx UB7 7RQ (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed;new director appointed (1 page)
1 February 2007Full accounts made up to 30 June 2006 (19 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
20 June 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
13 March 2006Return made up to 15/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(7 pages)
9 November 2005Full accounts made up to 31 March 2005 (15 pages)
23 February 2005Return made up to 15/02/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
20 September 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (7 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
19 March 2004New secretary appointed (1 page)
9 March 2004Secretary resigned (1 page)
25 February 2004Return made up to 15/02/04; full list of members (7 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
19 November 2003Particulars of mortgage/charge (4 pages)
6 November 2003Full accounts made up to 31 March 2003 (15 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
24 April 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 24/04/03
(7 pages)
6 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
21 October 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Full accounts made up to 31 December 2001 (13 pages)
5 August 2002Secretary resigned (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (7 pages)
22 March 2002Particulars of mortgage/charge (7 pages)
22 March 2002Particulars of mortgage/charge (7 pages)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
17 August 2001Full accounts made up to 31 December 2000 (11 pages)
31 July 2001Registered office changed on 31/07/01 from: thames house 58 southwark bridge road london SE1 0AS (1 page)
8 March 2001Return made up to 15/02/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 December 1999 (12 pages)
7 September 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(10 pages)
7 September 2000New director appointed (2 pages)
16 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
31 July 1999Particulars of mortgage/charge (8 pages)
20 July 1999Director resigned (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (2 pages)
20 July 1999Director resigned (2 pages)
20 July 1999New secretary appointed (2 pages)
15 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (3 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (3 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (3 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (3 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (3 pages)
15 February 1999Full accounts made up to 30 June 1998 (17 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
22 August 1998Particulars of mortgage/charge (5 pages)
22 August 1998Particulars of mortgage/charge (5 pages)
22 August 1998Particulars of mortgage/charge (5 pages)
22 August 1998Particulars of mortgage/charge (5 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (4 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
16 April 1998Return made up to 15/02/98; no change of members (4 pages)
14 January 1998Full accounts made up to 30 June 1997 (16 pages)
2 December 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (4 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (6 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (7 pages)
27 March 1997Return made up to 15/02/97; full list of members (6 pages)
2 November 1996Full accounts made up to 30 June 1996 (13 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
17 May 1996Registered office changed on 17/05/96 from: 124 st margarets road twickenham TW1 2EN (1 page)
15 May 1996Certificate of authorisation to commence business and borrow (1 page)
15 May 1996Application to commence business (2 pages)
14 May 1996Ad 30/06/95--------- £ si [email protected] (4 pages)
15 March 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 February 1996New secretary appointed (2 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
16 October 1995Accounting reference date notified as 30/06 (1 page)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
13 March 1995Director resigned;new director appointed (2 pages)
15 February 1995Incorporation (14 pages)