Company NameRich Asset Management Limited
Company StatusActive
Company Number03564721
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Previous NamesMcCallig Limited and The Polish Sausage Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMrs Caroline Ann Hall
NationalityBritish
StatusCurrent
Appointed27 July 2005(7 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMrs Suzanne Helen Rich
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(15 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Edward Ivor Rich
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(18 years, 1 month after company formation)
Appointment Duration7 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
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameJohn Francis De Stefano
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 16 February 2005)
RoleCompany Director
Correspondence Address30 Harley House
Marylebone Road
London
NW1 5HF
Director NameFelicity Portia Estelle Devonshire
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 25 September 2003)
RoleCompany Director
Correspondence Address30 Harley House
Marylebone Road
London
NW1 5HF
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

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

Shareholders

1000 at £1Lupines LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,302
Cash£1,272
Current Liabilities£7,844

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
23 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
24 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
24 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
28 June 2016Appointment of Mr Edward Ivor Rich as a director on 21 June 2016 (2 pages)
28 June 2016Appointment of Mr Edward Ivor Rich as a director on 21 June 2016 (2 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
17 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
2 June 2015Director's details changed for Mrs Suzanne Helen Rich on 1 December 2014 (2 pages)
2 June 2015Director's details changed for Mrs Suzanne Helen Rich on 1 December 2014 (2 pages)
2 June 2015Director's details changed for Mrs Suzanne Helen Rich on 1 December 2014 (2 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 April 2014Appointment of Mrs Suzanne Helen Rich as a director (2 pages)
22 April 2014Appointment of Mrs Suzanne Helen Rich as a director (2 pages)
26 September 2013Termination of appointment of Michael Lockhart-Smith as a director (1 page)
26 September 2013Termination of appointment of Michael Lockhart-Smith as a director (1 page)
24 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
24 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
4 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Mr Peter Charles Rich on 1 January 2011 (2 pages)
24 May 2011Director's details changed for Mr Michael Graham Lockhart-Smith on 1 January 2011 (2 pages)
24 May 2011Director's details changed for Mr Peter Charles Rich on 1 January 2011 (2 pages)
24 May 2011Director's details changed for Mr Michael Graham Lockhart-Smith on 1 January 2011 (2 pages)
24 May 2011Director's details changed for Mr Michael Graham Lockhart-Smith on 1 January 2011 (2 pages)
24 May 2011Director's details changed for Mr Peter Charles Rich on 1 January 2011 (2 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
18 May 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
6 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
20 May 2008Return made up to 15/05/08; full list of members (3 pages)
20 May 2008Return made up to 15/05/08; full list of members (3 pages)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 May 2007Return made up to 15/05/07; full list of members (2 pages)
22 May 2007Return made up to 15/05/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
18 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 May 2006Return made up to 15/05/06; full list of members (2 pages)
22 May 2006Return made up to 15/05/06; full list of members (2 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
6 June 2005Return made up to 15/05/05; full list of members (3 pages)
6 June 2005Return made up to 15/05/05; full list of members (3 pages)
17 March 2005Company name changed the polish sausage company limit ed\certificate issued on 17/03/05 (2 pages)
17 March 2005Company name changed the polish sausage company limit ed\certificate issued on 17/03/05 (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
21 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
28 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
23 May 2003Return made up to 15/05/03; full list of members (8 pages)
23 May 2003Return made up to 15/05/03; full list of members (8 pages)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W1Y 2BH (1 page)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W1Y 2BH (1 page)
9 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
17 June 2002Return made up to 15/05/02; full list of members (8 pages)
17 June 2002Return made up to 15/05/02; full list of members (8 pages)
14 March 2002Return made up to 15/05/01; full list of members (7 pages)
14 March 2002Return made up to 15/05/01; full list of members (7 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
19 October 2000Full accounts made up to 31 March 2000 (7 pages)
19 October 2000Full accounts made up to 31 March 2000 (7 pages)
9 June 2000Return made up to 15/05/00; full list of members (8 pages)
9 June 2000Return made up to 15/05/00; full list of members (8 pages)
22 September 1999Full accounts made up to 31 March 1999 (5 pages)
22 September 1999Full accounts made up to 31 March 1999 (5 pages)
1 June 1999Return made up to 15/05/99; full list of members (10 pages)
1 June 1999Return made up to 15/05/99; full list of members (10 pages)
23 February 1999Ad 16/02/99--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
23 February 1999Ad 16/02/99--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
26 November 1998New director appointed (3 pages)
26 November 1998New director appointed (3 pages)
26 November 1998New director appointed (3 pages)
26 November 1998New director appointed (3 pages)
11 November 1998Company name changed mccallig LIMITED\certificate issued on 12/11/98 (2 pages)
11 November 1998Company name changed mccallig LIMITED\certificate issued on 12/11/98 (2 pages)
6 August 1998Registered office changed on 06/08/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
6 August 1998Registered office changed on 06/08/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
6 August 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
6 August 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
15 May 1998Incorporation (30 pages)
15 May 1998Incorporation (30 pages)