Company NameRich Property Holdings Limited
DirectorsPeter Charles Rich and Clare Antonia Mary Eliot Rich
Company StatusActive
Company Number04779376
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2003(4 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMrs Caroline Ann Hall
NationalityBritish
StatusCurrent
Appointed27 July 2005(2 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 Clare Antonia Mary Eliot Rich
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(13 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusResigned
Appointed09 October 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameMr Kenneth Wallace Morgan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(5 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 June 2016)
RoleTrust Company Official
Country of ResidenceVirgin Islands, British
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameHaarmann Hemmelrath Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence AddressFloor 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ
Secretary NameHaarmann Hemmelrath Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence AddressFloor 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ

Contact

Websitewww.richgroup.co.uk

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

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding
14 November 2011Delivered 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

Filing History

12 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
21 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
16 March 2023Notification of Clare Antonia Mary Eliot Rich as a person with significant control on 4 January 2023 (2 pages)
16 March 2023Notification of John Desmond Mcnamara as a person with significant control on 4 January 2023 (2 pages)
16 March 2023Cessation of Kenneth Wallace Morgan as a person with significant control on 4 January 2023 (1 page)
19 August 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
12 March 2019Satisfaction of charge 1 in full (1 page)
8 November 2018All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
9 December 2016Registration of charge 047793760002, created on 6 December 2016 (30 pages)
9 December 2016Registration of charge 047793760002, created on 6 December 2016 (30 pages)
10 November 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Termination of appointment of Kenneth Wallace Morgan as a director on 21 June 2016 (1 page)
28 June 2016Appointment of Mrs Clare Antonia Mary Eliot Rich as a director on 21 June 2016 (2 pages)
28 June 2016Termination of appointment of Kenneth Wallace Morgan as a director on 21 June 2016 (1 page)
28 June 2016Appointment of Mrs Clare Antonia Mary Eliot Rich as a director on 21 June 2016 (2 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
17 August 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
17 August 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
10 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 June 2010Director's details changed for Kenneth Wallace Morgan on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
2 June 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
2 June 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
2 June 2010Director's details changed for Kenneth Wallace Morgan on 1 January 2010 (2 pages)
2 June 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
2 June 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Kenneth Wallace Morgan on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
6 July 2009Full accounts made up to 31 March 2009 (11 pages)
6 July 2009Full accounts made up to 31 March 2009 (11 pages)
3 June 2009Return made up to 28/05/09; full list of members (3 pages)
3 June 2009Return made up to 28/05/09; full list of members (3 pages)
24 July 2008Full accounts made up to 31 March 2008 (11 pages)
24 July 2008Full accounts made up to 31 March 2008 (11 pages)
28 May 2008Return made up to 28/05/08; full list of members (3 pages)
28 May 2008Return made up to 28/05/08; full list of members (3 pages)
5 October 2007Auditor's resignation (1 page)
5 October 2007Auditor's resignation (1 page)
6 September 2007Full accounts made up to 31 March 2007 (11 pages)
6 September 2007Full accounts made up to 31 March 2007 (11 pages)
11 June 2007Return made up to 28/05/07; full list of members (2 pages)
11 June 2007Return made up to 28/05/07; full list of members (2 pages)
18 October 2006Full accounts made up to 31 March 2006 (11 pages)
18 October 2006Full accounts made up to 31 March 2006 (11 pages)
31 May 2006Return made up to 28/05/06; full list of members (2 pages)
31 May 2006Return made up to 28/05/06; full list of members (2 pages)
28 September 2005Full accounts made up to 31 March 2005 (11 pages)
28 September 2005Full accounts made up to 31 March 2005 (11 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
27 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
27 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
21 September 2004Full accounts made up to 31 March 2004 (11 pages)
21 September 2004Full accounts made up to 31 March 2004 (11 pages)
3 August 2004Registered office changed on 03/08/04 from: 28TH floor tower 42 25 old broad street, london EC2N 1HQ (1 page)
3 August 2004Registered office changed on 03/08/04 from: 28TH floor tower 42 25 old broad street, london EC2N 1HQ (1 page)
3 August 2004Return made up to 28/05/04; full list of members (7 pages)
3 August 2004Return made up to 28/05/04; full list of members (7 pages)
17 June 2004Ad 10/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 2004Ad 10/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
19 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
7 November 2003New director appointed (3 pages)
7 November 2003New director appointed (3 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New director appointed (4 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New director appointed (4 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
8 October 2003Company name changed hh & p twenty nine LIMITED\certificate issued on 08/10/03 (2 pages)
8 October 2003Company name changed hh & p twenty nine LIMITED\certificate issued on 08/10/03 (2 pages)
28 May 2003Incorporation (23 pages)
28 May 2003Incorporation (23 pages)