RICHCLIFF (GROUP) LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 01019947
Status Active - Proposal to Strike off
Incorporation Date 5 August 1971
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Previous accounting period shortened from 2 April 2016 to 1 April 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 6 . The most likely internet sites of RICHCLIFF (GROUP) LIMITED are www.richcliffgroup.co.uk, and www.richcliff-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richcliff Group Limited is a Private Limited Company. The company registration number is 01019947. Richcliff Group Limited has been working since 05 August 1971. The present status of the company is Active - Proposal to Strike off. The registered address of Richcliff Group Limited is Aston House Cornwall Avenue London N3 1lf. . TESEI, Domenico Paolo is a Director of the company. Secretary AMBROSINI, Cinzia has been resigned. Secretary DEMPSEY, John Francis Christopher has been resigned. Director TESEI, Flora has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
TESEI, Domenico Paolo
Appointed Date: 30 May 1975
81 years old

Resigned Directors

Secretary
AMBROSINI, Cinzia
Resigned: 18 April 2005

Secretary
DEMPSEY, John Francis Christopher
Resigned: 30 June 2014
Appointed Date: 03 January 2001

Director
TESEI, Flora
Resigned: 16 December 1992
88 years old

Persons With Significant Control

Mr Domenico Paolo Tesei
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

RICHCLIFF (GROUP) LIMITED Events

24 Jan 2017
Confirmation statement made on 15 December 2016 with updates
23 Dec 2016
Previous accounting period shortened from 2 April 2016 to 1 April 2016
15 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 6

07 Jan 2016
Total exemption small company accounts made up to 4 April 2015
09 Sep 2015
Compulsory strike-off action has been discontinued
...
... and 162 more events
23 Jan 1987
Return made up to 17/12/86; full list of members

07 Oct 1986
Particulars of mortgage/charge
19 Aug 1986
Particulars of mortgage/charge
04 Jul 1986
Group of companies' accounts made up to 5 April 1985

05 Aug 1971
Incorporation

RICHCLIFF (GROUP) LIMITED Charges

20 April 2012
Legal charge
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Flat 1 61 cadogan square london.
19 May 2003
Legal charge
Delivered: 22 May 2003
Status: Satisfied on 24 January 2012
Persons entitled: National Westminster Bank PLC
Description: The property being 15 ramsgate, 20-24 (even) and land lying…
25 April 1998
Legal charge
Delivered: 6 May 1998
Status: Satisfied on 24 January 2012
Persons entitled: N H Finance Limited
Description: L/H premises k/a 104A park street in the city of…
22 December 1993
Loan charge
Delivered: 11 January 1994
Status: Satisfied on 24 January 2012
Persons entitled: Allied Commercial Exporters Limited
Description: By way of charge all proceeds and balances from time to…
23 November 1992
Legal charge
Delivered: 25 November 1992
Status: Satisfied on 29 March 2012
Persons entitled: Allied Commercial Exporters Limited
Description: L/H land 12-30 (even) northgate,1-17 (odd) westmorland…
23 November 1992
Legal charge
Delivered: 25 November 1992
Status: Satisfied on 24 January 2012
Persons entitled: Overseas Commodities Limited
Description: L/H land k/a 12-30 (even) northgate,1-17 (odd) westmorland…
17 September 1991
Charge over a sale agreement
Delivered: 3 October 1991
Status: Satisfied on 24 January 2012
Persons entitled: Britannia Building Society
Description: The benefit of a sale agreement relating to LTD property…
17 June 1991
Memorandum of charge and set off
Delivered: 21 June 1991
Status: Satisfied on 24 January 2012
Persons entitled: Republic National Bank of New York
Description: Any monies now or at any time hereafter standing to the…
17 June 1991
Legal charge
Delivered: 21 June 1991
Status: Satisfied on 24 January 2012
Persons entitled: Republic National Bank of New York.
Description: All that leasehold land known as 12-30 (even northgage…
11 September 1990
Legal charge
Delivered: 25 September 1990
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: Flats b & c, 155. notting hill gate, royal borough of…
10 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: 5 & 20. brighton square brighton. East sussex title no. Esx…
22 June 1989
Legal charge
Delivered: 29 June 1989
Status: Satisfied on 24 January 2012
Persons entitled: Societe Financiere Mirelis S A.
Description: With all buildings fixtures (including trade fixtures)…
22 June 1989
Charge
Delivered: 26 June 1989
Status: Satisfied on 24 January 2012
Persons entitled: Societe Financiere Mirelis S.A.
Description: Land & buildings on north west side of the junction of…
26 January 1989
Legal charge
Delivered: 1 February 1989
Status: Satisfied on 15 May 1991
Persons entitled: Barclays Bank PLC
Description: Third floor flat 15, st. Georges drive l/b of city of…
20 January 1989
Legal charge
Delivered: 24 January 1989
Status: Satisfied on 24 January 2012
Persons entitled: City Merchants Bank Limited
Description: L/H prpoperty k/a 12-30 (even) northgate, 1-17 (odd)…
4 November 1988
Legal charge
Delivered: 16 November 1988
Status: Satisfied on 24 January 2012
Persons entitled: Kynsal Limited
Description: 12/30 (even) northgate wakefield 1/17 (odd) westmorland st…
27 June 1988
Legal charge
Delivered: 6 July 1988
Status: Satisfied on 24 January 2012
Persons entitled: Republic National Bank of New York.
Description: Undertaking and all property and assets present and future…
27 June 1988
Legal charge
Delivered: 4 July 1988
Status: Satisfied on 24 January 2012
Persons entitled: Republic National Bank of New York.
Description: F/H property at 277 eversholt street london title no ngl…
27 June 1988
Legal charge
Delivered: 4 July 1988
Status: Satisfied on 24 January 2012
Persons entitled: Republic National Bank of New York
Description: (1) f/hold land & buildings on the north side of clayton…
24 June 1988
General account conditions
Delivered: 27 June 1988
Status: Satisfied on 24 January 2012
Persons entitled: Republic National Bank of New York
Description: Any money at any time in any account with the bank or its…
15 December 1987
Debenture
Delivered: 16 December 1987
Status: Satisfied on 25 November 2011
Persons entitled: Allied Dunbar & Company PLC.
Description: Floating charge over all the. Undertaking and all property…
27 July 1987
Legal mortgage
Delivered: 4 August 1987
Status: Satisfied on 25 November 2011
Persons entitled: National Westminster Bank PLC
Description: 58 park street l/b of city of westminster title no ln 52336…
10 July 1987
Letter of set-off.
Delivered: 15 July 1987
Status: Satisfied on 3 August 1991
Persons entitled: Allied Dunbar & Company PLC.
Description: All monies held to the credit of the company on a…
10 July 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 3 August 1991
Persons entitled: Allied Dunbar & Company PLC
Description: 5 & 7 meard street london W1 title no ngl 576944 ngl…
3 July 1987
Legal charge
Delivered: 6 July 1987
Status: Satisfied on 24 January 2012
Persons entitled: Republic National Bank of Newy York.
Description: F/H. propety 277 eversholt street, l/b of camden T.no:- ngl…
21 May 1987
Legal charge
Delivered: 23 May 1987
Status: Satisfied on 24 January 2012
Persons entitled: Republic National Bank of New York.
Description: 22 museum st london WC1. All monies becoming payable under…
21 May 1987
Mortgages on choses in action.
Delivered: 23 May 1987
Status: Satisfied on 24 January 2012
Persons entitled: Republic National Bank of New York.
Description: The whole of the interest of the company under a contract…
17 February 1987
Legal charge
Delivered: 23 February 1987
Status: Satisfied on 3 August 1991
Persons entitled: Allied Dunbar & Company PLC
Description: F/H property k/a 187, portobello road W11 in the london…
19 September 1986
Charge
Delivered: 7 October 1986
Status: Satisfied on 28 June 2003
Persons entitled: Republic National Bank of New York.
Description: Any money at any time in any account with the bank or its…
18 August 1986
Legal charge
Delivered: 19 August 1986
Status: Satisfied on 3 August 1991
Persons entitled: Allied Dunbar & Company PLC.
Description: 7 thurloe square london SW7 T.no:- 243829. together with…
31 October 1985
Legal charge
Delivered: 7 November 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Flat 7 15 market street l/b of the city of westminster…
31 July 1985
Legal mortgage
Delivered: 13 August 1985
Status: Satisfied on 24 January 2012
Persons entitled: T C B Limited
Description: L/H fourth floor flat, 22 eaton place, london SW1 floating…
31 July 1985
Legal mortgage
Delivered: 13 August 1985
Status: Satisfied on 24 January 2012
Persons entitled: T C B Limited
Description: L/H third floor flat, 22 eaton place, london SW1 floating…
18 July 1985
Mortgage
Delivered: 30 July 1985
Status: Satisfied on 24 January 2012
Persons entitled: National Westminster Bank PLC
Description: 16 st. James's close, prince albert road, london NW8…
18 July 1985
Mortgage
Delivered: 23 July 1985
Status: Satisfied on 29 March 2012
Persons entitled: T.C.B. Limited
Description: F/H premises k/a flat 25 (on 7TH floor) of ambika house…
23 April 1985
Legal charge
Delivered: 9 May 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 12 trevor street l/b of kensington & chelsea.
6 March 1985
Legal charge
Delivered: 14 March 1985
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: Flat 9 palace mansions london W.14.
6 June 1984
Mortgage
Delivered: 11 June 1984
Status: Satisfied on 24 January 2012
Persons entitled: Tcb Limited
Description: Legal mortgage over f/h- rhodesia house 52 princess street…
14 May 1984
Legal charge
Delivered: 17 May 1984
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: L/H - flat 1 nos 1-50 palace mansions, hammersmith road…
10 October 1983
Legal charge
Delivered: 12 October 1983
Status: Satisfied on 24 January 2012
Persons entitled: T.C.B Limited
Description: By way of legal mortgage a charge over the l/h flats k/a…
4 July 1983
Legal mortgage
Delivered: 14 July 1983
Status: Satisfied on 24 January 2012
Persons entitled: National Westminster Bank PLC
Description: 58 park street, london W1. Title no:- LN52336 and/or the…
16 November 1982
Charge
Delivered: 18 November 1982
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: L/H 27A northgate prince albert road, st. Johns wood title…
16 November 1982
Charge
Delivered: 18 November 1982
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: L/H 26A northgate prince albert road, st. Johns wood. Title…
1 June 1981
Legal charge
Delivered: 5 June 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 2 brompton square, london SW7 title no:- ngl 317165.
28 April 1981
Legal charge
Delivered: 7 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H flat 2,4 audley square westminster title no ngl 308303.
28 October 1980
Agreement
Delivered: 30 October 1980
Status: Satisfied
Persons entitled: Twentieth Century Banking Corporation LTD.
Description: Benefit of charge dated 5/1/79 and registered on 17/1/79…
7 May 1980
Mortgage
Delivered: 9 May 1980
Status: Satisfied on 24 January 2012
Persons entitled: Twentieth Century Banking Corporation LTD.
Description: F/H property sherborne court 180/186 cromwell road, london…
21 December 1979
Charge on building agreement
Delivered: 7 January 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a building agreement…
1 November 1979
Legal charge
Delivered: 5 November 1979
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: L/H:- 27A northgate, london NW8.
1 November 1979
Legal charge
Delivered: 5 November 1979
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: L/H:- 26A northgate, london N.W.8.
23 October 1979
General equitable charge by deposit of deeds.
Delivered: 25 October 1979
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: L/H interests at 26A and 27A, northgate, london, N.W.8.
11 October 1979
General equitable charge by deposit of deeds.
Delivered: 22 October 1979
Status: Satisfied on 24 January 2012
Persons entitled: Raycastle Limited
Description: L/H premises at 7, draycoitt place london S.W.3.
23 August 1979
Legal charge
Delivered: 4 September 1979
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: 7 draycott place S.W.3. london borough of kensington and…
3 June 1977
Legal charge
Delivered: 16 June 1977
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: Flats k & o 48, berkeley square london.
17 February 1977
Legal charge
Delivered: 25 February 1977
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: Leasehold:- flats, 1,2, 13 & 14 cheval place, SW3…
29 January 1975
Legal charge
Delivered: 3 February 1975
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: 347 kensington high street, l/b of kensington & chelsea.
2 July 1973
Legal charge
Delivered: 13 July 1973
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: 11 & 13, penywern road london S.W.5. title no. Ngl 202673.
29 September 1971
Legal charge
Delivered: 4 October 1971
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: 19-21 lexham gardens, kensington, london. W.8.