London
W11 4LJ
Secretary Name | Caroline Ann Hall |
---|---|
Status | Current |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Edward Ivor Rich |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mrs Abigail Katie Rich |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Michael Graham Lockhart Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Secretary Name | Peter Charles Rich |
---|---|
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Telephone | 020 79851560 |
---|---|
Telephone region | London |
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 |
Year | 2013 |
---|---|
Turnover | £38,350 |
Net Worth | £26,698 |
Cash | £6,366 |
Current Liabilities | £1,879,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
29 July 2022 | Delivered on: 3 August 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold land being land and buildings on the north side of harbour road, seaton as is registered at the land registry with title absolute under title number DN143647 and the freehold land being land on the north side of riverside way, seaton as is registered at the land registry with title absolute under title number DN208344. Outstanding |
---|---|
29 July 2022 | Delivered on: 3 August 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold land being land and buildings on the north side of harbour road, seaton as is registered at the land registry with title absolute under title number DN143647 and the freehold land being land on the north side of riverside way, seaton as is registered at the land registry with title absolute under title number DN208344. Outstanding |
9 October 2023 | Confirmation statement made on 9 October 2023 with updates (3 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
22 September 2022 | Appointment of Mrs Abigail Katie Rich as a director on 22 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Nigel James Wright as a director on 10 September 2022 (1 page) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
3 August 2022 | Registration of charge 079277270001, created on 29 July 2022 (25 pages) |
3 August 2022 | Registration of charge 079277270002, created on 29 July 2022 (40 pages) |
29 July 2022 | Company name changed rich investments (notting hill) LIMITED\certificate issued on 29/07/22
|
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
5 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
7 August 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Michael Graham Lockhart Smith as a director on 29 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Michael Graham Lockhart Smith as a director on 29 October 2017 (1 page) |
24 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
24 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
5 July 2017 | Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
26 May 2016 | Appointment of Mr Edward Ivor Rich as a director on 24 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Edward Ivor Rich as a director on 24 May 2016 (2 pages) |
18 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
12 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
30 January 2013 | Director's details changed for Mr Peter Charles Rich on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Director's details changed for Mr Peter Charles Rich on 30 January 2013 (2 pages) |
2 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
1 August 2012 | Company name changed rich investments (peascod) LIMITED\certificate issued on 01/08/12
|
1 August 2012 | Company name changed rich investments (peascod) LIMITED\certificate issued on 01/08/12
|
30 January 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
30 January 2012 | Appointment of Caroline Ann Hall as a secretary (1 page) |
30 January 2012 | Termination of appointment of Peter Rich as a secretary (1 page) |
30 January 2012 | Incorporation
|
30 January 2012 | Termination of appointment of Peter Rich as a secretary (1 page) |
30 January 2012 | Appointment of Caroline Ann Hall as a secretary (1 page) |
30 January 2012 | Incorporation
|
30 January 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |