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
Resigned Directors
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
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…