Company NameRichmond Park Investments Limited
Company StatusDissolved
Company Number03628391
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 8 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NamePaul Edward Buffery
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 15 September 2009)
RoleConsultant
Correspondence Address121 Nelson Road
Whitton
Twickenham
Greater London
TW2 7AZ
Secretary NamePaul Edward Buffery
NationalityBritish
StatusClosed
Appointed22 February 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 15 September 2009)
RoleConsultant
Correspondence Address121 Nelson Road
Whitton
Twickenham
Greater London
TW2 7AZ
Secretary NameMr Furrokh Burjor Billimoria
NationalityBritish
StatusClosed
Appointed25 February 2008(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address11 Deerhurst Crescent
Hampton Hill
Middlesex
TW12 1NZ
Director NameMr David John Whittam
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address73 Sherland Road
Twickenham
TW1 4HB
Secretary NameFrederick William Warburton
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address119 Louisville Road
London
SW17 8RN
Director NameRalph John Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 December 2008)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AZ
Director NameSandra Constance Farrell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 February 2007)
RoleCourt Usher
Correspondence Address85 Elmwood Road
Slough
Berkshire
SL2 5QH
Secretary NameSandra Constance Farrell
NationalityBritish
StatusResigned
Appointed11 July 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2003)
RoleCompany Director
Correspondence Address85 Elmwood Road
Slough
Berkshire
SL2 5QH
Secretary NameElaine Merrony
NationalityBritish
StatusResigned
Appointed04 December 2003(5 years, 2 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(5 years, 5 months 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(8 years, 5 months 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 NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Financials

Year2014
Gross Profit£875,867
Net Worth-£2,495,413
Current Liabilities£7,735,842

Accounts

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

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Appointment terminated director ralph anderson (1 page)
10 March 2008Appointment terminated secretary iain leighton (1 page)
3 March 2008Secretary appointed furrokh burjor billimoria (2 pages)
7 December 2007Full accounts made up to 30 June 2006 (20 pages)
14 September 2007Return made up to 08/09/07; full list of members (7 pages)
30 March 2007New secretary appointed;new director appointed (4 pages)
30 March 2007Registered office changed on 30/03/07 from: bentinck house bentinck road west drayton middlesex UB7 7RQ (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
14 November 2006Return made up to 08/09/06; full list of members (7 pages)
3 July 2006Registered office changed on 03/07/06 from: castle reagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
20 June 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
7 February 2006Return made up to 08/09/05; full list of members (7 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (30 pages)
6 May 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
14 September 2004Return made up to 08/09/04; full list of members (7 pages)
19 March 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
19 March 2004New secretary appointed (1 page)
8 March 2004Secretary resigned (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
28 November 2003Return made up to 08/09/03; full list of members
  • 363(287) ‐ Registered office changed on 28/11/03
(7 pages)
6 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
30 December 2002Full accounts made up to 31 December 2001 (21 pages)
17 September 2002Return made up to 08/09/02; full list of members (6 pages)
17 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
29 July 2002Group of companies' accounts made up to 31 December 2000 (18 pages)
16 July 2002New director appointed (2 pages)
4 October 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
1 February 2001Full group accounts made up to 31 December 1999 (19 pages)
5 October 2000Return made up to 08/09/00; full list of members (6 pages)
16 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
7 August 1999Particulars of mortgage/charge (7 pages)
24 December 1998Particulars of mortgage/charge (8 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: 58 southwark bridge road london SE1 0AZ (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998New director appointed (2 pages)
8 September 1998Incorporation (17 pages)