RICHROCH INVESTMENTS LTD
MIDDLESEX

Hellopages » Greater London » Enfield » EN2 6NF

Company number 06497009
Status Active
Incorporation Date 7 February 2008
Company Type Private Limited Company
Address 4 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 4 . The most likely internet sites of RICHROCH INVESTMENTS LTD are www.richrochinvestments.co.uk, and www.richroch-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Richroch Investments Ltd is a Private Limited Company. The company registration number is 06497009. Richroch Investments Ltd has been working since 07 February 2008. The present status of the company is Active. The registered address of Richroch Investments Ltd is 4 Chase Side Enfield Middlesex En2 6nf. . CONWAY, Stanley Gordon is a Secretary of the company. CONWAY, Fleur is a Director of the company. CONWAY, Richard Anthony is a Director of the company. Director CONWAY, Rochelle Deborah has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CONWAY, Stanley Gordon
Appointed Date: 07 February 2008

Director
CONWAY, Fleur
Appointed Date: 31 December 2012
66 years old

Director
CONWAY, Richard Anthony
Appointed Date: 07 February 2008
50 years old

Resigned Directors

Director
CONWAY, Rochelle Deborah
Resigned: 31 December 2012
Appointed Date: 07 February 2008
47 years old

Persons With Significant Control

Mrs Fleur Conway
Notified on: 1 July 2016
66 years old
Nature of control: Has significant influence or control

RICHROCH INVESTMENTS LTD Events

22 Feb 2017
Confirmation statement made on 7 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 28 February 2016
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4

03 Nov 2015
Total exemption small company accounts made up to 28 February 2015
01 Apr 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4

...
... and 25 more events
20 Mar 2008
Particulars of a mortgage or charge / charge no: 2
20 Mar 2008
Particulars of a mortgage or charge / charge no: 4
20 Mar 2008
Particulars of a mortgage or charge / charge no: 3
13 Mar 2008
Particulars of a mortgage or charge / charge no: 1
07 Feb 2008
Incorporation

RICHROCH INVESTMENTS LTD Charges

19 September 2008
Legal charge
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 162 and 162A queens road buckhurst hill essex fixed charge…
25 July 2008
Legal charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 55 ching way chingford london by way of fixed charge, the…
8 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 72A creighton avenue east ham london by way of fixed…
8 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 11 borrowdale close redbridge by way of fixed charge, the…
4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 55 abbots road london by way of fixed charge, the benefit…
28 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 129A brent street, london by way of fixed charge, the…
25 March 2008
Legal charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 18 queens road buckhurst hill by way of fixed charge, the…
18 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a 70 falsgrave road scarborough by way of…
18 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a barclays bank premises high street…
18 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 40 high street, steyning, W. sussex by way of fixed charge…
18 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The property 7 nottingham road, eastwood, nottingham by way…
3 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 217 halesowen road cradley heath sandwell by way of fixed…