Company NameRichlex Ltd
DirectorMiriam Feingold
Company StatusActive
Company Number06216036
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMrs Miriam Feingold
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Gardens
London
NW11 8PA
Secretary NameMiriam Chava Feingold
NationalityBritish
StatusCurrent
Appointed30 March 2009(1 year, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address118 Wolmer Gardens
Edgware
Middlesex
HA8 8QE
Secretary NameMr Eliot Hugh Feingold
NationalityBritish
StatusResigned
Appointed30 April 2007(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Gardens
London
NW11 8PA
Secretary NameAlan Jay Feingold
NationalityBritish
StatusResigned
Appointed29 September 2008(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address65 Gresham Gardens
London
NW11 8PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mrs Miriam Feingold
51.00%
Ordinary
25 at £1Mr Eliot Hugh Feingold
25.00%
Ordinary
24 at £1Alan Jay Feingold
24.00%
Ordinary

Financials

Year2014
Net Worth£360
Cash£14,206
Current Liabilities£1,226,679

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Charges

23 November 2009Delivered on: 3 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H second and third floor flats 6 quex road london t/n's NGL766217 & NGL812460, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

7 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
31 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
28 April 2017Confirmation statement made on 27 April 2017 with no updates (3 pages)
28 April 2017Confirmation statement made on 27 April 2017 with no updates (3 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
24 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
3 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
3 June 2010Termination of appointment of Alan Feingold as a secretary (1 page)
3 June 2010Termination of appointment of Alan Feingold as a secretary (1 page)
3 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 May 2010Termination of appointment of Alan Feingold as a secretary (1 page)
26 May 2010Termination of appointment of Alan Feingold as a secretary (1 page)
26 May 2010Termination of appointment of Eliot Feingold as a secretary (1 page)
26 May 2010Termination of appointment of Eliot Feingold as a secretary (1 page)
18 May 2010Appointment of Miriam Chava Feingold as a secretary (2 pages)
18 May 2010Appointment of Miriam Chava Feingold as a secretary (2 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 May 2009Secretary appointed alan jay feingold (2 pages)
16 May 2009Secretary appointed alan jay feingold (2 pages)
29 April 2009Return made up to 17/04/09; full list of members (3 pages)
29 April 2009Return made up to 17/04/09; full list of members (3 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
19 August 2008Return made up to 17/04/08; full list of members (3 pages)
19 August 2008Return made up to 17/04/08; full list of members (3 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Ad 02/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2007Ad 02/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 4 quex road london NW6 4PJ (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 4 quex road london NW6 4PJ (2 pages)
16 May 2007New secretary appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: 39A leicester road salford manchester M7 4AS (1 page)
25 April 2007Registered office changed on 25/04/07 from: 39A leicester road salford manchester M7 4AS (1 page)
17 April 2007Incorporation (9 pages)
17 April 2007Incorporation (9 pages)