R & H INVESTMENTS LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1RT

Company number 02064792
Status Active
Incorporation Date 16 October 1986
Company Type Private Limited Company
Address E C L HOUSE, LAKE STREET, LEIGHTON BUZZARD, BEDS, LU7 1RT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 35 in full. The most likely internet sites of R & H INVESTMENTS LIMITED are www.rhinvestments.co.uk, and www.r-h-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. R H Investments Limited is a Private Limited Company. The company registration number is 02064792. R H Investments Limited has been working since 16 October 1986. The present status of the company is Active. The registered address of R H Investments Limited is E C L House Lake Street Leighton Buzzard Beds Lu7 1rt. The company`s financial liabilities are £901.73k. It is £-1340.81k against last year. The cash in hand is £35.91k. It is £25.33k against last year. And the total assets are £89.79k, which is £68.52k against last year. HARDING, Martin Richard is a Secretary of the company. HARDING, Martin Richard is a Director of the company. HARDING, Richard Harry is a Director of the company. Secretary COLLIER, Peter Graham has been resigned. Secretary HARDING, Carol Angela has been resigned. The company operates in "Development of building projects".


r & h investments Key Finiance

LIABILITIES £901.73k
-60%
CASH £35.91k
+239%
TOTAL ASSETS £89.79k
+322%
All Financial Figures

Current Directors

Secretary
HARDING, Martin Richard
Appointed Date: 20 January 1999

Director
HARDING, Martin Richard
Appointed Date: 19 May 1997
51 years old

Director

Resigned Directors

Secretary
COLLIER, Peter Graham
Resigned: 11 January 1995

Secretary
HARDING, Carol Angela
Resigned: 20 January 1999
Appointed Date: 11 January 1995

Persons With Significant Control

Mr Richard Harry Harding
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mrs Sarah Louise Kelly
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R & H INVESTMENTS LIMITED Events

01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Satisfaction of charge 35 in full
01 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 139 more events
14 Nov 1986
Accounting reference date notified as 31/10

07 Nov 1986
New director appointed

07 Nov 1986
Registered office changed on 07/11/86 from: ecl house lake street leighton buzzard bedfordshire LU7 8RT

17 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Oct 1986
Certificate of Incorporation

R & H INVESTMENTS LIMITED Charges

26 January 2011
Legal charge
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: West Register (Trading) Limited
Description: F/H property k/a 17 high street north dunstable t/no…
2 December 2010
Charge of deposit
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
29 June 2007
Legal charge
Delivered: 13 July 2007
Status: Satisfied on 9 August 2016
Persons entitled: National Westminster Bank PLC
Description: 17 high street north dunstable t/no BD25. By way of fixed…
31 May 2006
Legal charge
Delivered: 10 June 2006
Status: Satisfied on 16 April 2011
Persons entitled: National Westminster Bank PLC
Description: Land and premises at buckingham road bletchley. By way of…
31 May 2005
Legal charge
Delivered: 7 June 2005
Status: Satisfied on 16 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 137 simpson road, simpson, milton keynes…
16 July 2004
Legal charge
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Lynella Dunse
Description: Red lion public house watling street leighton buzzard t/no…
16 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 16 April 2011
Persons entitled: National Westminster Bank PLC
Description: Red lion public house watling street leighton buzzard t/no…
13 February 2003
Floating charge
Delivered: 20 February 2003
Status: Satisfied on 29 June 2004
Persons entitled: Close Brothers Limited
Description: Floating charge the company's undertaking and all property…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 29 June 2004
Persons entitled: Close Brothers Limited
Description: All that f/h property k/a plots 3 and 6, 38 luton road…
11 November 2002
Debenture
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 2002
Legal charge
Delivered: 15 November 2002
Status: Satisfied on 27 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property situate and k/a land at and adjoining 14…
31 January 2002
Legal charge
Delivered: 6 February 2002
Status: Satisfied on 27 January 2006
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of luton road toddington title number…
28 June 2001
Legal mortgage
Delivered: 4 July 2001
Status: Satisfied on 27 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 35 piogott drive shenley church end…
9 March 2001
Floating charge
Delivered: 21 March 2001
Status: Satisfied on 29 June 2004
Persons entitled: Close Brothers Limited
Description: Present and future. Undertaking and all property and assets…
9 March 2001
Legal charge
Delivered: 21 March 2001
Status: Satisfied on 29 June 2004
Persons entitled: Close Brothers Limited
Description: F/H property k/a plot 36 pigott drive shenley church end…
21 November 2000
Floating charge
Delivered: 8 December 2000
Status: Satisfied on 18 August 2001
Persons entitled: Close Brothers Limited
Description: Its. Undertaking and all property and assets present and…
21 November 2000
Legal charge
Delivered: 8 December 2000
Status: Satisfied on 18 August 2001
Persons entitled: Close Brothers Limited
Description: F/H property situate and k/a plot 6 aldwycks close shenley…
20 September 2000
Legal mortgage
Delivered: 5 October 2000
Status: Satisfied on 27 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at lake street leighton buzzard…
7 April 2000
Legal charge
Delivered: 26 April 2000
Status: Satisfied on 18 August 2001
Persons entitled: Close Brothers Limited
Description: All f/h property situate at and k/a plot 14 bilbrook lane…
7 April 2000
Floating charge
Delivered: 26 April 2000
Status: Satisfied on 18 August 2001
Persons entitled: Close Brothers Limited
Description: By way of floating charge the undertaking and all property…
24 January 2000
Floating charge
Delivered: 10 February 2000
Status: Satisfied on 18 August 2001
Persons entitled: Granville Bank Limited
Description: Both present and future. Undertaking and all property and…
24 January 2000
Legal charge
Delivered: 10 February 2000
Status: Satisfied on 18 August 2001
Persons entitled: Granville Bank Limited
Description: F/H property situate and k/a plot 13 lynmouth crescent…
3 July 1998
Floating charge
Delivered: 21 July 1998
Status: Satisfied on 18 August 2001
Persons entitled: Granville Bank Limited
Description: Floating charge its undertaking and all property and assets.
3 July 1998
Legal charge
Delivered: 21 July 1998
Status: Satisfied on 18 August 2001
Persons entitled: Granville Bank Limited
Description: F/H land at the rear of st pauls road and 75 tennyson road…
30 April 1997
Floating charge
Delivered: 10 May 1997
Status: Satisfied on 18 August 2001
Persons entitled: Granville Bank Limited
Description: The company charges by way of floating charge its…
30 April 1997
Legal charge
Delivered: 10 May 1997
Status: Satisfied on 18 August 2001
Persons entitled: Granville Bank Limited
Description: F/H-land and buildings at the junction of church road and…
11 April 1996
Floating charge
Delivered: 18 April 1996
Status: Satisfied on 18 August 2001
Persons entitled: Granville Bank Limited
Description: By way of floating charge. Undertaking and all property and…
11 April 1996
Legal charge
Delivered: 18 April 1996
Status: Satisfied on 18 August 2001
Persons entitled: Granville Bank Limited
Description: All that property k/a 12 st andrews road bedford and land…
12 November 1993
Debenture
Delivered: 23 November 1993
Status: Satisfied on 18 August 2001
Persons entitled: Granville Trust Limited
Description: By way of floaitng charge all unertaking and assets of the…
12 November 1993
Charge
Delivered: 23 November 1993
Status: Satisfied on 18 August 2001
Persons entitled: Granville Trust Limited
Description: The monies standing to the credit of the company's deposit…
12 November 1993
Legal charge
Delivered: 23 November 1993
Status: Satisfied on 18 August 2001
Persons entitled: Granville Trust Limited
Description: All that f/h property k/a 2 and 2A southcourt road linslade…
12 June 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 18 August 2001
Persons entitled: Lloyds Bank PLC
Description: All that f/h property known as numbers 2 and 2A southcourt…
17 January 1989
Legal charge
Delivered: 4 February 1989
Status: Satisfied on 18 August 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 14 southcourt avenue, linslade, leighton…
6 January 1989
Legal charge
Delivered: 13 January 1989
Status: Satisfied on 18 August 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as or being 43 wing road, linslade, leighton…
6 January 1989
Legal charge
Delivered: 13 January 1989
Status: Satisfied on 18 August 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as or being land and premises at rothschild…
4 February 1987
Legal charge
Delivered: 17 February 1987
Status: Satisfied on 18 August 2001
Persons entitled: Barclays Bank PLC
Description: Flaxton and land adjoining at rothschild road, leighton…