RICHLAND DEVELOPMENTS (HAM) LIMITED
LONDON

Hellopages » Greater London » Ealing » W4 1DB

Company number 04459159
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address 72 FIELDING ROAD, CHISWICK, LONDON, W4 1DB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 320 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RICHLAND DEVELOPMENTS (HAM) LIMITED are www.richlanddevelopmentsham.co.uk, and www.richland-developments-ham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Brentford Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richland Developments Ham Limited is a Private Limited Company. The company registration number is 04459159. Richland Developments Ham Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of Richland Developments Ham Limited is 72 Fielding Road Chiswick London W4 1db. The company`s financial liabilities are £116.66k. It is £60.81k against last year. The cash in hand is £141.86k. It is £-73.72k against last year. And the total assets are £141.86k, which is £-73.72k against last year. GORDON, Richard Michael is a Secretary of the company. BEHRMANN, Peter Jonathan is a Director of the company. GORDON, Richard Michael is a Director of the company. Secretary JOHNSON, Ian has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director JOHNSON, Ian has been resigned. Director MCCAUSLAND, Gary John has been resigned. Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


richland developments (ham) Key Finiance

LIABILITIES £116.66k
+108%
CASH £141.86k
-35%
TOTAL ASSETS £141.86k
-35%
All Financial Figures

Current Directors

Secretary
GORDON, Richard Michael
Appointed Date: 30 March 2006

Director
BEHRMANN, Peter Jonathan
Appointed Date: 12 June 2002
82 years old

Director
GORDON, Richard Michael
Appointed Date: 12 June 2002
66 years old

Resigned Directors

Secretary
JOHNSON, Ian
Resigned: 30 March 2006
Appointed Date: 12 June 2002

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

Director
JOHNSON, Ian
Resigned: 30 March 2006
Appointed Date: 12 June 2002
68 years old

Director
MCCAUSLAND, Gary John
Resigned: 30 March 2006
Appointed Date: 12 June 2002
57 years old

Director
OCS DIRECTORS LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

RICHLAND DEVELOPMENTS (HAM) LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 320

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 320

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
11 Jul 2002
Ad 12/06/02--------- £ si 149@1=149 £ ic 1/150
11 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution

12 Jun 2002
Incorporation

RICHLAND DEVELOPMENTS (HAM) LIMITED Charges

12 April 2012
Memorandum of cash deposit
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The sum of £46,000 and all other monies from time to time…
12 April 2012
Legal charge
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 101 and 101A kingston hill kingston upon…
12 April 2012
Debenture
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 March 2006
Legal charge
Delivered: 31 March 2006
Status: Satisfied on 13 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 101-103 kingston hill kingston upon thames t/no SGL246025…
21 February 2006
Charge over cash deposit
Delivered: 22 February 2006
Status: Satisfied on 13 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit with all present and future rights,title and…
31 January 2006
Debenture
Delivered: 1 February 2006
Status: Satisfied on 13 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 November 2002
Legal charge
Delivered: 28 November 2002
Status: Satisfied on 4 April 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a 101 and 103 kingston hill kinston upon…
6 November 2002
Debenture
Delivered: 11 November 2002
Status: Satisfied on 6 May 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…