London
W11 4LJ
Secretary Name | Mrs Caroline Ann Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mrs Clare Antonia Mary Eliot Rich |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(13 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Director Name | Mr Kenneth Wallace Morgan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 June 2016) |
Role | Trust Company Official |
Country of Residence | Virgin Islands, British |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Haarmann Hemmelrath Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | Floor 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Haarmann Hemmelrath Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | Floor 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
Website | www.richgroup.co.uk |
---|
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
6 December 2016 | Delivered on: 9 December 2016 Persons entitled: Canada Life Limited Classification: A registered charge Outstanding |
---|---|
14 November 2011 | Delivered on: 23 November 2011 Persons entitled: Nationwide Building Society for Itself and Each of the Finance Parties (The "Security Trustee") Classification: Third party charge over shares Secured details: All monies due or to become due from the company to the chargee or the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge its entire right title and interest in and to the shares and their proceeds of sale see image for full details. Outstanding |
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
21 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
16 March 2023 | Notification of Clare Antonia Mary Eliot Rich as a person with significant control on 4 January 2023 (2 pages) |
16 March 2023 | Notification of John Desmond Mcnamara as a person with significant control on 4 January 2023 (2 pages) |
16 March 2023 | Cessation of Kenneth Wallace Morgan as a person with significant control on 4 January 2023 (1 page) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
5 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
12 March 2019 | Satisfaction of charge 1 in full (1 page) |
8 November 2018 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
9 December 2016 | Registration of charge 047793760002, created on 6 December 2016 (30 pages) |
9 December 2016 | Registration of charge 047793760002, created on 6 December 2016 (30 pages) |
10 November 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Termination of appointment of Kenneth Wallace Morgan as a director on 21 June 2016 (1 page) |
28 June 2016 | Appointment of Mrs Clare Antonia Mary Eliot Rich as a director on 21 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Kenneth Wallace Morgan as a director on 21 June 2016 (1 page) |
28 June 2016 | Appointment of Mrs Clare Antonia Mary Eliot Rich as a director on 21 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
17 August 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
2 June 2010 | Director's details changed for Kenneth Wallace Morgan on 1 January 2010 (2 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
2 June 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
2 June 2010 | Director's details changed for Kenneth Wallace Morgan on 1 January 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
2 June 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Kenneth Wallace Morgan on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
28 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
5 October 2007 | Auditor's resignation (1 page) |
5 October 2007 | Auditor's resignation (1 page) |
6 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
11 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
31 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
27 June 2005 | Return made up to 28/05/05; full list of members
|
27 June 2005 | Return made up to 28/05/05; full list of members
|
21 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 28TH floor tower 42 25 old broad street, london EC2N 1HQ (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 28TH floor tower 42 25 old broad street, london EC2N 1HQ (1 page) |
3 August 2004 | Return made up to 28/05/04; full list of members (7 pages) |
3 August 2004 | Return made up to 28/05/04; full list of members (7 pages) |
17 June 2004 | Ad 10/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 June 2004 | Ad 10/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
19 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (3 pages) |
7 November 2003 | New director appointed (3 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New director appointed (4 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New director appointed (4 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Company name changed hh & p twenty nine LIMITED\certificate issued on 08/10/03 (2 pages) |
8 October 2003 | Company name changed hh & p twenty nine LIMITED\certificate issued on 08/10/03 (2 pages) |
28 May 2003 | Incorporation (23 pages) |
28 May 2003 | Incorporation (23 pages) |