Company NameRich Real Estate Limited
Company StatusActive
Company Number03341701
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Previous NameLaw 826 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Clare Antonia Mary Eliot Rich
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMrs Caroline Ann Hall
NationalityBritish
StatusCurrent
Appointed27 July 2005(8 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Edward Ivor Rich
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(18 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Michael Graham Lockhart-Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(2 months, 1 week after company formation)
Appointment Duration20 years, 5 months (resigned 29 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusResigned
Appointed03 June 1997(2 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameMr Nigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(18 years, 2 months after company formation)
Appointment Duration12 months (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Nigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(20 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Telephone020 79851560
Telephone regionLondon

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,456,732
Net Worth£12,299,119
Cash£401,983
Current Liabilities£756,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

6 December 2016Delivered on: 9 December 2016
Persons entitled: Canada Life Limited

Classification: A registered charge
Particulars: 1 cranleigh 137-139 ladbroke road, london W11 3PX with title number BGL28867. Please refer to the instrument for further details.
Outstanding
14 November 2011Delivered on: 23 November 2011
Persons entitled: Nationwide Building Society for Itself and Each of the Secured Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever.
Particulars: F/H land k/a 112 holland park avenue london t/no BGL7130 (for further details of property charge please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 June 2008Delivered on: 10 July 2008
Persons entitled: Nationwide Building Society

Classification: Deed of assignment of hedging transaction
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee as a continuing security for the payment and discharge of the indebtedness has assigned to nationwide all its rights, title and interest in the hedging transaction see image for full details.
Outstanding
30 June 2008Delivered on: 10 July 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land known as 2 ladbroke mews london t/no. NGL125430 8 to 13 ladbroke mews london t/no. NGL125430 8 to 13 ladbroke mews london t/no. NGL408968 138 holland park avenue london NGL488615 and 142 to 144 holland park avenue kensington t/no. NGL284221 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
2 March 2007Delivered on: 16 March 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land known as 112 holland park avenue london t/n BGL7130, the f/h land known as 114 holland park avenue london t/n LN87734, the f/h land known as 116B holland park avenue london t/n LN252541,for details of further properties charge. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
2 March 2007Delivered on: 16 March 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding

Filing History

12 September 2023Accounts for a small company made up to 31 March 2023 (7 pages)
11 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
22 September 2022Termination of appointment of Nigel James Wright as a director on 10 September 2022 (1 page)
19 August 2022Accounts for a small company made up to 31 March 2022 (7 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
5 September 2021Accounts for a small company made up to 31 March 2021 (8 pages)
30 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 March 2020 (14 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
11 September 2019Accounts for a small company made up to 31 March 2019 (14 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 31 March 2018 (16 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
31 October 2017Termination of appointment of Michael Graham Lockhart-Smith as a director on 29 October 2017 (1 page)
31 October 2017Termination of appointment of Michael Graham Lockhart-Smith as a director on 29 October 2017 (1 page)
25 August 2017Accounts for a small company made up to 31 March 2017 (16 pages)
25 August 2017Accounts for a small company made up to 31 March 2017 (16 pages)
5 July 2017Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 December 2016Memorandum and Articles of Association (14 pages)
22 December 2016Memorandum and Articles of Association (14 pages)
20 December 2016Satisfaction of charge 1 in full (1 page)
20 December 2016Satisfaction of charge 5 in full (2 pages)
20 December 2016Satisfaction of charge 4 in full (1 page)
20 December 2016Satisfaction of charge 3 in full (2 pages)
20 December 2016Satisfaction of charge 2 in full (2 pages)
20 December 2016Satisfaction of charge 2 in full (2 pages)
20 December 2016Satisfaction of charge 4 in full (1 page)
20 December 2016Satisfaction of charge 3 in full (2 pages)
20 December 2016Satisfaction of charge 1 in full (1 page)
20 December 2016Satisfaction of charge 5 in full (2 pages)
9 December 2016Registration of charge 033417010006, created on 6 December 2016 (55 pages)
24 August 2016Full accounts made up to 31 March 2016 (15 pages)
24 August 2016Full accounts made up to 31 March 2016 (15 pages)
14 June 2016Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page)
14 June 2016Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
30 March 2016Director's details changed for Mr Michael Graham Lockhart-Smith on 22 January 2016 (2 pages)
30 March 2016Director's details changed for Mr Michael Graham Lockhart-Smith on 22 January 2016 (2 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
17 August 2015Full accounts made up to 31 March 2015 (15 pages)
17 August 2015Full accounts made up to 31 March 2015 (15 pages)
17 June 2015Appointment of Mr Nigel James Wright as a director on 12 June 2015 (2 pages)
17 June 2015Appointment of Mr Edward Ivor Rich as a director on 12 June 2015 (2 pages)
17 June 2015Appointment of Mr Nigel James Wright as a director on 12 June 2015 (2 pages)
17 June 2015Appointment of Mr Edward Ivor Rich as a director on 12 June 2015 (2 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
1 August 2014Full accounts made up to 31 March 2014 (15 pages)
1 August 2014Full accounts made up to 31 March 2014 (15 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
12 July 2013Accounts made up to 31 March 2013 (15 pages)
12 July 2013Accounts made up to 31 March 2013 (15 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 July 2012Accounts made up to 31 March 2012 (16 pages)
4 July 2012Accounts made up to 31 March 2012 (16 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
25 October 2011Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (17 pages)
25 October 2011Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (17 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2011Accounts made up to 31 March 2011 (16 pages)
23 September 2011Accounts made up to 31 March 2011 (16 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 July 2010Accounts made up to 31 March 2010 (15 pages)
29 July 2010Accounts made up to 31 March 2010 (15 pages)
29 March 2010Director's details changed for Mrs Clare Antonia Mary Eliot Rich on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
29 March 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
29 March 2010Director's details changed for Michael Graham Lockhart-Smith on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Michael Graham Lockhart-Smith on 1 January 2010 (2 pages)
29 March 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
29 March 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
29 March 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
29 March 2010Director's details changed for Mrs Clare Antonia Mary Eliot Rich on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Michael Graham Lockhart-Smith on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mrs Clare Antonia Mary Eliot Rich on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 July 2009Accounts made up to 31 March 2009 (15 pages)
6 July 2009Accounts made up to 31 March 2009 (15 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
24 July 2008Accounts made up to 31 March 2008 (15 pages)
24 July 2008Accounts made up to 31 March 2008 (15 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
27 March 2008Return made up to 27/03/08; full list of members (4 pages)
27 March 2008Return made up to 27/03/08; full list of members (4 pages)
5 October 2007Auditor's resignation (1 page)
5 October 2007Auditor's resignation (1 page)
6 September 2007Accounts made up to 31 March 2007 (15 pages)
6 September 2007Accounts made up to 31 March 2007 (15 pages)
11 April 2007Return made up to 27/03/07; full list of members (2 pages)
11 April 2007Return made up to 27/03/07; full list of members (2 pages)
16 March 2007Particulars of mortgage/charge (5 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
16 March 2007Particulars of mortgage/charge (5 pages)
18 October 2006Accounts made up to 31 March 2006 (15 pages)
18 October 2006Accounts made up to 31 March 2006 (15 pages)
19 April 2006Return made up to 27/03/06; full list of members (2 pages)
19 April 2006Return made up to 27/03/06; full list of members (2 pages)
30 January 2006Accounts made up to 31 March 2005 (14 pages)
30 January 2006Accounts made up to 31 March 2005 (14 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
7 April 2005Return made up to 27/03/05; full list of members (2 pages)
7 April 2005Return made up to 27/03/05; full list of members (2 pages)
21 September 2004Accounts made up to 31 March 2004 (14 pages)
21 September 2004Accounts made up to 31 March 2004 (14 pages)
3 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2003Accounts made up to 31 March 2003 (14 pages)
24 September 2003Accounts made up to 31 March 2003 (14 pages)
28 April 2003Return made up to 27/03/03; full list of members (7 pages)
28 April 2003Return made up to 27/03/03; full list of members (7 pages)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W15 1BH (1 page)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W15 1BH (1 page)
17 September 2002Accounts made up to 31 March 2002 (14 pages)
17 September 2002Accounts made up to 31 March 2002 (14 pages)
9 April 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(7 pages)
9 April 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(7 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2001Accounts made up to 31 March 2001 (13 pages)
9 August 2001Accounts made up to 31 March 2001 (13 pages)
24 May 2001Return made up to 27/03/01; full list of members (7 pages)
24 May 2001Return made up to 27/03/01; full list of members (7 pages)
14 July 2000Accounts made up to 30 March 2000 (12 pages)
14 July 2000Accounts made up to 30 March 2000 (12 pages)
21 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Accounts made up to 31 March 1999 (12 pages)
22 September 1999Accounts made up to 31 March 1999 (12 pages)
1 June 1999Return made up to 27/03/99; no change of members (7 pages)
1 June 1999Return made up to 27/03/99; no change of members (7 pages)
5 August 1998Accounts made up to 31 March 1998 (12 pages)
5 August 1998Accounts made up to 31 March 1998 (12 pages)
28 April 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
28 April 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
4 March 1998Ad 25/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 March 1998Ad 25/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 July 1997Registered office changed on 22/07/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
22 July 1997Registered office changed on 22/07/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
19 June 1997New director appointed (3 pages)
19 June 1997New director appointed (3 pages)
19 June 1997New director appointed (3 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997New director appointed (3 pages)
19 June 1997New director appointed (3 pages)
19 June 1997New director appointed (3 pages)
10 June 1997Company name changed law 826 LIMITED\certificate issued on 11/06/97 (2 pages)
10 June 1997Company name changed law 826 LIMITED\certificate issued on 11/06/97 (2 pages)
27 March 1997Incorporation (27 pages)
27 March 1997Incorporation (27 pages)