RICHMOND LODGE CONSTRUCTION LIMITED

Hellopages » Greater London » Croydon » CR0 2EF

Company number 04249208
Status Active
Incorporation Date 10 July 2001
Company Type Private Limited Company
Address 34A SYDENHAM ROAD, CROYDON, CR0 2EF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Abdul Majid Mir as a director on 8 February 2017; Termination of appointment of Abdul Majid Mir as a secretary on 8 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of RICHMOND LODGE CONSTRUCTION LIMITED are www.richmondlodgeconstruction.co.uk, and www.richmond-lodge-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Richmond Lodge Construction Limited is a Private Limited Company. The company registration number is 04249208. Richmond Lodge Construction Limited has been working since 10 July 2001. The present status of the company is Active. The registered address of Richmond Lodge Construction Limited is 34a Sydenham Road Croydon Cr0 2ef. . JASSAT, Yusuf is a Director of the company. Secretary BROMLEY, Jennifer Jane has been resigned. Secretary KADRI, Mohammed Rafik has been resigned. Secretary MIR, Abdul Majid has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director JASSAT, Azhar has been resigned. Director KADRI, Mohammed Rafik has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MIR, Abdul Majid has been resigned. The company operates in "Development of building projects".


Current Directors

Director
JASSAT, Yusuf
Appointed Date: 10 July 2001
73 years old

Resigned Directors

Secretary
BROMLEY, Jennifer Jane
Resigned: 03 December 2003
Appointed Date: 05 March 2003

Secretary
KADRI, Mohammed Rafik
Resigned: 10 June 2002
Appointed Date: 10 July 2001

Secretary
MIR, Abdul Majid
Resigned: 08 February 2017
Appointed Date: 03 December 2003

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 10 July 2001
Appointed Date: 10 July 2001

Director
JASSAT, Azhar
Resigned: 04 May 2007
Appointed Date: 25 October 2005
39 years old

Director
KADRI, Mohammed Rafik
Resigned: 10 June 2002
Appointed Date: 10 July 2001
70 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 10 July 2001
Appointed Date: 10 July 2001
34 years old

Director
MIR, Abdul Majid
Resigned: 08 February 2017
Appointed Date: 03 December 2003
77 years old

Persons With Significant Control

Mr Yusuf Ahamed Jassat
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHMOND LODGE CONSTRUCTION LIMITED Events

16 Feb 2017
Termination of appointment of Abdul Majid Mir as a director on 8 February 2017
16 Feb 2017
Termination of appointment of Abdul Majid Mir as a secretary on 8 February 2017
28 Nov 2016
Total exemption full accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 22 July 2016 with updates
27 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 97 more events
24 Jul 2001
New director appointed
24 Jul 2001
New director appointed
24 Jul 2001
New secretary appointed
24 Jul 2001
Registered office changed on 24/07/01 from: 83 leonard street london EC2A 4QS
10 Jul 2001
Incorporation

RICHMOND LODGE CONSTRUCTION LIMITED Charges

26 November 2013
Charge code 0424 9208 0029
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Icg-Longbow Senior Debt S.A. (As Security Agent for Itself and the Secured Parties)
Description: F/H 169 brighton road, purley t/no SGL145364. F/h 171…
8 August 2008
Deposit agreement
Delivered: 15 August 2008
Status: Satisfied on 19 December 2013
Persons entitled: Clydesdale Bank PLC
Description: All such rights to the repayment of the deposit with the…
8 August 2008
Debenture
Delivered: 15 August 2008
Status: Satisfied on 19 December 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2008
Legal mortgage
Delivered: 30 April 2008
Status: Satisfied on 19 December 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 169 brighton road, purley t/no SGL145364…
29 April 2008
Legal mortgage
Delivered: 30 April 2008
Status: Satisfied on 19 December 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 171, brighton road, purley t/no sgl 271333…
29 April 2008
Legal mortgage
Delivered: 30 April 2008
Status: Satisfied on 19 December 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 173 brighton road, purley t/no P1454…
29 April 2008
Legal mortgage
Delivered: 30 April 2008
Status: Satisfied on 19 December 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 175 brighton road, purley t/no P1455…
29 April 2008
Legal mortgage
Delivered: 30 April 2008
Status: Satisfied on 19 December 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 177, brighton road, purley t/no P776…
29 April 2008
Legal mortgage
Delivered: 30 April 2008
Status: Satisfied on 19 December 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 179 brighton road, purley, t/no P1748…
29 April 2008
Legal mortgage
Delivered: 30 April 2008
Status: Satisfied on 19 December 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 181 brighton road, purley t/no sgl 568741…
29 April 2008
Legal mortgage
Delivered: 30 April 2008
Status: Satisfied on 19 December 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 183 brighton road, purley t/no sgl 583964…
16 August 2007
Legal mortgage
Delivered: 17 August 2007
Status: Satisfied on 19 December 2013
Persons entitled: Clydesdale Bank PLC
Description: Shandon shipbourne road tonbridge t/n K158625. Assigns the…
2 April 2007
Legal charge
Delivered: 5 April 2007
Status: Satisfied on 11 January 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 169,171,173,175,177,179,181 and 183 brighton road purley…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 29 July 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a shandon shipbourne road tonbridge kent.
14 November 2005
Debenture
Delivered: 24 November 2005
Status: Satisfied on 11 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 2004
Legal charge
Delivered: 7 December 2004
Status: Satisfied on 22 July 2006
Persons entitled: National Westminster Bank PLC
Description: 92 warham road croydon. By way of fixed charge the benefit…
2 December 2004
Legal charge
Delivered: 7 December 2004
Status: Satisfied on 22 July 2006
Persons entitled: National Westminster Bank PLC
Description: 177 brighton road purley croydon. By way of fixed charge…
2 December 2004
Legal charge
Delivered: 7 December 2004
Status: Satisfied on 22 July 2006
Persons entitled: National Westminster Bank PLC
Description: 179 brighton road purley surrey. By way of fixed charge the…
2 December 2004
Mortgage
Delivered: 7 December 2004
Status: Satisfied on 22 July 2006
Persons entitled: National Westminster Bank PLC
Description: 181 brighton road purley surrey. By way of fixed charge the…
2 December 2004
Legal charge
Delivered: 7 December 2004
Status: Satisfied on 22 July 2006
Persons entitled: National Westminster Bank PLC
Description: 183 brighton road purley surrey. By way of fixed charge the…
30 March 2004
Charge of deposit
Delivered: 2 April 2004
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £200,000 credited to account…
12 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 22 July 2006
Persons entitled: National Westminster Bank PLC
Description: 94, warham road,croydon, surrey. T/n SGL620883. By way of…
12 December 2003
Legal charge
Delivered: 16 December 2003
Status: Satisfied on 22 July 2006
Persons entitled: National Westminster Bank PLC
Description: 175 brighton road purley surrey. By way of fixed charge the…
16 September 2003
Charge of deposit
Delivered: 19 September 2003
Status: Satisfied on 11 January 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied on 11 January 2014
Persons entitled: National Westminster Bank PLC
Description: Shandon shipbourne road tunbridge kent TN11 gnl. By way of…
9 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 510 littleworth road rawnsley and land…
1 September 2003
Legal charge
Delivered: 16 September 2003
Status: Satisfied on 22 July 2006
Persons entitled: National Westminster Bank PLC
Description: 171 brighton road purley surrey. By way of fixed charge the…
1 September 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 22 July 2006
Persons entitled: National Westminster Bank PLC
Description: 173 brighton road purley surrey. By way of fixed charge the…
29 July 2003
Debenture
Delivered: 5 August 2003
Status: Satisfied on 11 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…