RICHARDS PROPERTIES LIMITED
RICHARDS AND PARTNERS (PROPERTIES) LIMITED

Hellopages » Greater London » Camden » W1T 6LQ

Company number 00490356
Status Active
Incorporation Date 9 January 1951
Company Type Private Limited Company
Address 29-30 FITZROY SQUARE, LONDON, W1T 6LQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Appointment of Thomas Richards as a director on 22 November 2016; Appointment of Daniel Richards as a director on 22 November 2016; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of RICHARDS PROPERTIES LIMITED are www.richardsproperties.co.uk, and www.richards-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and nine months. Richards Properties Limited is a Private Limited Company. The company registration number is 00490356. Richards Properties Limited has been working since 09 January 1951. The present status of the company is Active. The registered address of Richards Properties Limited is 29 30 Fitzroy Square London W1t 6lq. . RICHARDS, Catherine Lisa is a Director of the company. RICHARDS, Daniel is a Director of the company. RICHARDS, Martin Barry is a Director of the company. RICHARDS, Thomas is a Director of the company. Secretary RICHARDS, Sylvia has been resigned. Director RICHARDS, Cecil Samuel has been resigned. Director RICHARDS, Jeremy Vivian has been resigned. Director RICHARDS, Sylvia has been resigned. The company operates in "Development of building projects".


Current Directors

Director
RICHARDS, Catherine Lisa
Appointed Date: 01 October 2014
65 years old

Director
RICHARDS, Daniel
Appointed Date: 22 November 2016
33 years old

Director

Director
RICHARDS, Thomas
Appointed Date: 22 November 2016
31 years old

Resigned Directors

Secretary
RICHARDS, Sylvia
Resigned: 26 September 2014

Director
RICHARDS, Cecil Samuel
Resigned: 19 May 2004
109 years old

Director
RICHARDS, Jeremy Vivian
Resigned: 15 February 2006
67 years old

Director
RICHARDS, Sylvia
Resigned: 26 September 2014
Appointed Date: 12 December 2002
99 years old

RICHARDS PROPERTIES LIMITED Events

29 Nov 2016
Appointment of Thomas Richards as a director on 22 November 2016
29 Nov 2016
Appointment of Daniel Richards as a director on 22 November 2016
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
18 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 681.60169

01 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 119 more events
06 Jun 1988
Full accounts made up to 5 April 1987

11 Jun 1987
Return made up to 27/02/87; full list of members

18 Apr 1987
Full accounts made up to 5 April 1986

27 Jun 1986
Return made up to 08/04/86; full list of members

30 May 1986
Full accounts made up to 5 April 1985

RICHARDS PROPERTIES LIMITED Charges

15 February 2006
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 fife road kingston. By way of fixed charge the benefit…
15 February 2006
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76 shenley road borehamwood. By way of fixed charge the…
15 February 2006
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 fife road kingston. By way of fixed charge the benefit of…
15 February 2006
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63/65 fife road kingston upon thames. By way of fixed…
5 January 2004
Lagal charge of licensed premises
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Roebuck hotel richmond hill richmond upon thames t/n…
19 December 2002
Legal charge
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32/4 arundel road brighton east sussex t/n-SX96582.. By way…
3 January 2002
Legal charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 hill street richmond-upon-thames surrey t/n SY132666. By…
2 November 2000
Legal mortgage
Delivered: 6 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 23 tranquil vale blackheath london t/no:…
15 June 2000
Legal mortgage
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 214 to 216 high street epping essex t/no.EX599170. And…
13 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 endless street and 51 blue boar row salisbury wiltshire…
4 August 1999
Legal mortgage
Delivered: 10 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 41 high street arundel west sussex…
8 January 1999
Legal mortgage
Delivered: 13 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 58 london road kingston upon…
23 June 1992
Further charge
Delivered: 2 July 1992
Status: Satisfied on 15 October 2002
Persons entitled: Eagle Star Life Assurance Company Limited
Description: 6 fife road kingston-upon-thames t/n sy 182417.
18 October 1990
Mortgage
Delivered: 23 October 1990
Status: Satisfied on 25 January 1991
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property k/a 6 fife road, kinston upon thames t/n sy…
26 April 1985
Legal mortgage
Delivered: 10 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 41,Fife road,london borough of kinston upon thames. T/n sy…
16 January 1980
Legal mortgage
Delivered: 22 January 1980
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 6 fife road, kingston upon thames, surrey title no: sy…
27 May 1963
Charge
Delivered: 31 May 1963
Status: Satisfied
Persons entitled: Westminster Bank LTD
Description: 22 high street richmond surrey.