Company NameRichstone Properties Construction Ltd
DirectorDavid Graham Peter Rich-Jones
Company StatusActive
Company Number03270769
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 6 months ago)
Previous NamePerfect Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Graham Peter Rich-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed23 December 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Secretary NameLaura Elizabeth Rich Jones
NationalityBritish
StatusCurrent
Appointed23 December 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleMarketing Manager
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMary Lois Morris
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RolePersonal Assistant
Correspondence Address90 Montrose Avenue
Whitton
Middlesex
TW2 6HD
Secretary NameElizabeth Lowry
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address36 Sidmouth Avenue
Isleworth
Middlesex
TW7 4DW

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

213.5k at £1David Graham Peter Rich Jones
100.00%
Ordinary
2 at £1Laura Elizabeth Rich Jones
0.00%
Ordinary

Financials

Year2014
Net Worth£485,046
Cash£191,558
Current Liabilities£1,508,921

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

11 April 2005Delivered on: 28 April 2005
Satisfied on: 11 November 2009
Persons entitled: Mortgage Trust Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 20 mount ararat road richmond-upon-thames surrey t/n SGL267039.
Fully Satisfied
16 February 2000Delivered on: 2 March 2000
Satisfied on: 6 May 2005
Persons entitled: United Bank of Kuwait

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 mount ararat road richmond upon thames surrey.
Fully Satisfied
16 February 2000Delivered on: 2 March 2000
Satisfied on: 6 May 2005
Persons entitled: United Bank of Kuwait

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 mount ararat road richmond upon thames surrey.
Fully Satisfied
4 February 1999Delivered on: 15 February 1999
Satisfied on: 8 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 jocelyn road richmond surrey t/no;-SY2233315. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 January 1998Delivered on: 13 February 1998
Satisfied on: 8 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a barley house plot 1 land at pentlands moulton road kentford suffolk t/n-SK173010.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

2 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
31 October 2022Confirmation statement made on 29 October 2022 with updates (5 pages)
2 November 2021Confirmation statement made on 29 October 2021 with updates (5 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
2 December 2019Change of details for Mr David Graham Peter Rich-Jones as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Director's details changed for Mr David Graham Peter Rich-Jones on 2 December 2019 (2 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
28 October 2019Change of details for Mr David Graham Peter Rich-Jones as a person with significant control on 6 September 2019 (2 pages)
28 October 2019Director's details changed for Mr David Graham Peter Rich-Jones on 28 October 2019 (2 pages)
31 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
9 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 March 2017Director's details changed for Mr David Graham Peter Rich-Jones on 7 February 2017 (2 pages)
29 March 2017Director's details changed for Mr David Graham Peter Rich-Jones on 7 February 2017 (2 pages)
19 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 213,504
(4 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 213,504
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 213,504
(4 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 213,504
(4 pages)
30 August 2014Company name changed perfect properties LIMITED\certificate issued on 30/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-27
(3 pages)
30 August 2014Company name changed perfect properties LIMITED\certificate issued on 30/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 May 2014Director's details changed for Mr David Graham Peter Rich-Jones on 27 February 2014 (2 pages)
30 May 2014Director's details changed for Mr David Graham Peter Rich-Jones on 27 February 2014 (2 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 213,504
(4 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 213,504
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
6 August 2013Secretary's details changed for Laura Elizabeth Rich Jones on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Mr David Graham Peter Rich-Jones on 6 August 2013 (2 pages)
6 August 2013Secretary's details changed for Laura Elizabeth Rich Jones on 6 August 2013 (1 page)
6 August 2013Director's details changed for Mr David Graham Peter Rich-Jones on 6 August 2013 (2 pages)
6 August 2013Secretary's details changed for Laura Elizabeth Rich Jones on 6 August 2013 (1 page)
6 August 2013Secretary's details changed for Laura Elizabeth Rich Jones on 6 August 2013 (1 page)
6 August 2013Director's details changed for Mr David Graham Peter Rich-Jones on 6 August 2013 (2 pages)
6 August 2013Secretary's details changed for Laura Elizabeth Rich Jones on 6 August 2013 (2 pages)
6 August 2013Secretary's details changed for Laura Elizabeth Rich Jones on 6 August 2013 (2 pages)
29 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 August 2012Director's details changed for Mr David Graham Peter Rich-Jones on 14 August 2012 (2 pages)
17 August 2012Director's details changed for Mr David Graham Peter Rich-Jones on 14 August 2012 (2 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
4 November 2010Secretary's details changed (2 pages)
4 November 2010Director's details changed for David Graham Peter Rich-Jones on 20 October 2010 (2 pages)
4 November 2010Secretary's details changed for {officer_name} (2 pages)
4 November 2010Secretary's details changed (2 pages)
4 November 2010Director's details changed for David Graham Peter Rich-Jones on 20 October 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page)
22 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 November 2008Return made up to 29/10/08; full list of members (3 pages)
14 November 2008Return made up to 29/10/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 September 2008Secretary's change of particulars / laura rich jones / 01/09/2008 (1 page)
24 September 2008Director's change of particulars / david rich-jones / 01/09/2008 (1 page)
24 September 2008Secretary's change of particulars / laura rich jones / 01/09/2008 (1 page)
24 September 2008Secretary's change of particulars / laura rich jones / 01/09/2008 (1 page)
24 September 2008Secretary's change of particulars / laura rich jones / 01/09/2008 (1 page)
24 September 2008Director's change of particulars / david rich-jones / 01/09/2008 (1 page)
28 March 2008Director's change of particulars / david rich-jones / 13/03/2008 (1 page)
28 March 2008Director's change of particulars / david rich-jones / 13/03/2008 (1 page)
28 March 2008Secretary's change of particulars / laura rich jones / 13/03/2008 (1 page)
28 March 2008Secretary's change of particulars / laura rich jones / 13/03/2008 (1 page)
30 November 2007Return made up to 29/10/07; full list of members (2 pages)
30 November 2007Return made up to 29/10/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Secretary's particulars changed (1 page)
21 February 2007Registered office changed on 21/02/07 from: 32/36 bath road hounslow middlesex TW3 3EF (1 page)
21 February 2007Registered office changed on 21/02/07 from: 32/36 bath road hounslow middlesex TW3 3EF (1 page)
24 November 2006Return made up to 29/10/06; full list of members (2 pages)
24 November 2006Return made up to 29/10/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 January 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 November 2005Return made up to 29/10/05; full list of members (2 pages)
9 November 2005Return made up to 29/10/05; full list of members (2 pages)
5 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
5 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Secretary's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
12 April 2005Secretary's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
8 November 2004Return made up to 29/10/04; full list of members (4 pages)
8 November 2004Return made up to 29/10/04; full list of members (4 pages)
21 October 2004Auditor's resignation (1 page)
21 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
21 October 2004Auditor's resignation (1 page)
21 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
18 December 2003Return made up to 29/10/03; full list of members (6 pages)
18 December 2003Return made up to 29/10/03; full list of members (6 pages)
18 July 2003Accounts for a small company made up to 30 November 2002 (5 pages)
18 July 2003Accounts for a small company made up to 30 November 2002 (5 pages)
12 November 2002Accounts for a small company made up to 30 November 2001 (5 pages)
12 November 2002Accounts for a small company made up to 30 November 2001 (5 pages)
12 November 2002Return made up to 29/10/02; full list of members (6 pages)
12 November 2002Return made up to 29/10/02; full list of members (6 pages)
16 November 2001Return made up to 29/10/01; full list of members (6 pages)
16 November 2001Return made up to 29/10/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
14 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2001Accounting reference date shortened from 28/04/01 to 30/11/00 (1 page)
14 March 2001Accounting reference date shortened from 28/04/01 to 30/11/00 (1 page)
23 February 2001Full accounts made up to 28 April 2000 (8 pages)
23 February 2001Full accounts made up to 28 April 2000 (8 pages)
8 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Full accounts made up to 28 April 1999 (10 pages)
20 March 2000Full accounts made up to 28 April 1999 (10 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
25 November 1999Director's particulars changed (1 page)
25 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1999Director's particulars changed (1 page)
25 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1999Secretary's particulars changed (1 page)
25 November 1999Secretary's particulars changed (1 page)
15 February 1999Particulars of mortgage/charge (3 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
22 January 1999Secretary's particulars changed (1 page)
22 January 1999Secretary's particulars changed (1 page)
22 January 1999Return made up to 29/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Return made up to 29/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
9 December 1998Full accounts made up to 28 April 1998 (8 pages)
9 December 1998Full accounts made up to 28 April 1998 (8 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
9 December 1997Return made up to 29/10/97; full list of members (6 pages)
9 December 1997Return made up to 29/10/97; full list of members (6 pages)
5 December 1997Accounting reference date extended from 31/10/97 to 28/04/98 (1 page)
5 December 1997Accounting reference date extended from 31/10/97 to 28/04/98 (1 page)
27 November 1997Ad 22/11/97--------- £ si 10500@1=10500 £ ic 203004/213504 (2 pages)
27 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 November 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
27 November 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
27 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 November 1997Ad 22/11/97--------- £ si 10500@1=10500 £ ic 203004/213504 (2 pages)
4 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 July 1997Ad 30/06/97--------- £ si 66000@1=66000 £ ic 137004/203004 (2 pages)
4 July 1997Ad 30/06/97--------- £ si 66000@1=66000 £ ic 137004/203004 (2 pages)
4 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 July 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
2 July 1997Ad 23/06/97--------- £ si 52000@1=52000 £ ic 85004/137004 (2 pages)
2 July 1997Ad 23/06/97--------- £ si 52000@1=52000 £ ic 85004/137004 (2 pages)
2 July 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
20 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 May 1997Nc inc already adjusted 07/05/97 (1 page)
20 May 1997Ad 02/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1997Ad 02/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 May 1997Nc inc already adjusted 07/05/97 (1 page)
20 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 May 1997Ad 08/05/97--------- £ si 85000@1=85000 £ ic 4/85004 (2 pages)
20 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 May 1997Ad 08/05/97--------- £ si 85000@1=85000 £ ic 4/85004 (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Director resigned (1 page)
29 October 1996Incorporation (20 pages)
29 October 1996Incorporation (20 pages)