RICHARD JAMES ESTATE AGENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7SN

Company number 05101445
Status Active
Incorporation Date 14 April 2004
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,000 . The most likely internet sites of RICHARD JAMES ESTATE AGENTS LIMITED are www.richardjamesestateagents.co.uk, and www.richard-james-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Richard James Estate Agents Limited is a Private Limited Company. The company registration number is 05101445. Richard James Estate Agents Limited has been working since 14 April 2004. The present status of the company is Active. The registered address of Richard James Estate Agents Limited is 4 Prince Albert Road London Nw1 7sn. . GOLDSOBEL, James Anthony is a Director of the company. POWER, Richard David Lewis is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Secretary SWIFT SECRETARIAL SERVICES LIMITED has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
GOLDSOBEL, James Anthony
Appointed Date: 14 April 2004
51 years old

Director
POWER, Richard David Lewis
Appointed Date: 14 April 2004
48 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 15 April 2004
Appointed Date: 14 April 2004

Secretary
SWIFT SECRETARIAL SERVICES LIMITED
Resigned: 07 September 2006
Appointed Date: 14 April 2004

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 14 March 2012
Appointed Date: 07 September 2006

Nominee Director
ABERGAN REED LIMITED
Resigned: 15 April 2004
Appointed Date: 14 April 2004

Persons With Significant Control

Mr James Anthony Goldsobel
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard David Lewis Power
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARD JAMES ESTATE AGENTS LIMITED Events

09 May 2017
Confirmation statement made on 14 April 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000

14 Oct 2015
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000

...
... and 40 more events
05 May 2004
New director appointed
21 Apr 2004
Secretary resigned
21 Apr 2004
Director resigned
21 Apr 2004
Registered office changed on 21/04/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
14 Apr 2004
Incorporation

RICHARD JAMES ESTATE AGENTS LIMITED Charges

11 May 2006
Rent deposit deed
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: John Nodes & Sons Limited
Description: The company charges the security deposit being £1912.50.
10 March 2005
Rent deposit deed
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: John Nodes & Sons Limited
Description: £5,737.50.