Company number 02687219
Status Active
Incorporation Date 13 February 1992
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 0LH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Director's details changed for Andrew Thomas Grad on 1 January 2017; Director's details changed for Andrew Thomas Grad on 1 January 2017. The most likely internet sites of RICHMOND ESTATES LIMITED are www.richmondestates.co.uk, and www.richmond-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Richmond Estates Limited is a Private Limited Company.
The company registration number is 02687219. Richmond Estates Limited has been working since 13 February 1992.
The present status of the company is Active. The registered address of Richmond Estates Limited is Edelman House 1238 High Road Whetstone London United Kingdom N20 0lh. . HOWE, Peter Anthony Charles is a Secretary of the company. GRAD, Andrew Thomas is a Director of the company. HOWE, Peter Anthony Charles is a Director of the company. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director BRECKENRIDGE GRAD, Sally has been resigned. Nominee Director GUARDHEATH SECURITIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 17 February 1992
Appointed Date: 13 February 1992
Nominee Director
GUARDHEATH SECURITIES LIMITED
Resigned: 17 February 1992
Appointed Date: 13 February 1992
Persons With Significant Control
Andrew Thomas Grad
Notified on: 12 February 2017
82 years old
Nature of control: Has significant influence or control
Mrs Sally Breckenridge Grad
Notified on: 2 February 2017
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Peter Anthony Charles Howe
Notified on: 2 February 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RICHMOND ESTATES LIMITED Events
24 Feb 2017
Confirmation statement made on 13 February 2017 with updates
24 Feb 2017
Director's details changed for Andrew Thomas Grad on 1 January 2017
24 Feb 2017
Director's details changed for Andrew Thomas Grad on 1 January 2017
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016
...
... and 59 more events
09 Apr 1992
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
06 Apr 1992
Director resigned;new director appointed
06 Apr 1992
Secretary resigned;new secretary appointed;new director appointed
06 Apr 1992
Registered office changed on 06/04/92 from: the glassmill 1 battersea bridge rd london SW11 3BG
15 February 2000
Deed of charge
Delivered: 18 February 2000
Status: Outstanding
Persons entitled: Peter Foy
Description: All dividends bonuses rights and benefits in respect of 10…
23 February 1994
Legal charge
Delivered: 7 March 1994
Status: Satisfied
on 8 September 1994
Persons entitled: Barclays Bank PLC
Description: 6 westrow westleigh avenue putney l/b of wandsworth t/n…
22 October 1993
Floating charge
Delivered: 5 November 1993
Status: Satisfied
on 8 September 1994
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
22 October 1993
Legal charge
Delivered: 5 November 1993
Status: Satisfied
on 8 September 1994
Persons entitled: Barclays Bank PLC
Description: Land on north side of westleigh avenue wandsworth london…