RICHWAY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4QP

Company number 00801891
Status Active
Incorporation Date 21 April 1964
Company Type Private Limited Company
Address HARWOOD HOUSE, 43 HARWOOD ROAD, LONDON, SW6 4QP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 29 March 2016; Confirmation statement made on 6 December 2016 with updates; Registered office address changed from 10 Norwich Street London EC4A 1BD to Harwood House 43 Harwood Road London SW6 4QP on 19 October 2016. The most likely internet sites of RICHWAY PROPERTIES LIMITED are www.richwayproperties.co.uk, and www.richway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Richway Properties Limited is a Private Limited Company. The company registration number is 00801891. Richway Properties Limited has been working since 21 April 1964. The present status of the company is Active. The registered address of Richway Properties Limited is Harwood House 43 Harwood Road London Sw6 4qp. . STEWART, Elizabeth Anne is a Director of the company. WAY, Adam Gerald Richmond is a Director of the company. Secretary CLARKE, Alan Michael has been resigned. Secretary COLLETT, Brian has been resigned. Director HAYES, Michael Anthony has been resigned. Director PINTUS, Matthew Derek has been resigned. Director WAY, Anthony Gerald, Colonel has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Director
WAY, Adam Gerald Richmond
Appointed Date: 01 November 2012
73 years old

Resigned Directors

Secretary
CLARKE, Alan Michael
Resigned: 21 February 2011
Appointed Date: 15 July 2002

Secretary
COLLETT, Brian
Resigned: 15 July 2002

Director
HAYES, Michael Anthony
Resigned: 16 February 2004
82 years old

Director
PINTUS, Matthew Derek
Resigned: 27 May 2014
Appointed Date: 13 January 2004
69 years old

Director
WAY, Anthony Gerald, Colonel
Resigned: 04 January 2012
104 years old

Persons With Significant Control

Mrs Eliabeth Anne Stewart
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam Gerald Richmond Way
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHWAY PROPERTIES LIMITED Events

09 Jan 2017
Full accounts made up to 29 March 2016
22 Dec 2016
Confirmation statement made on 6 December 2016 with updates
19 Oct 2016
Registered office address changed from 10 Norwich Street London EC4A 1BD to Harwood House 43 Harwood Road London SW6 4QP on 19 October 2016
12 Jan 2016
Full accounts made up to 29 March 2015
17 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 17,000

...
... and 85 more events
09 Feb 1988
Return made up to 13/01/88; full list of members

14 Apr 1987
Return made up to 14/01/87; full list of members

13 Jan 1987
Full accounts made up to 31 March 1986

12 Nov 1986
Director resigned

12 Nov 1986
Director resigned

RICHWAY PROPERTIES LIMITED Charges

31 March 1999
Legal charge
Delivered: 9 April 1999
Status: Satisfied on 5 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All that land and buildings k/a 44 pow street and 1 and 2…
2 September 1991
Legal charge
Delivered: 4 September 1991
Status: Satisfied on 29 June 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 7 park st, minehead somerset & a fixed…
31 January 1989
Mortgage
Delivered: 17 February 1989
Status: Satisfied on 4 September 1991
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 7, park street, minehead, somerset with…
25 July 1984
Legal mortgage
Delivered: 2 August 1984
Status: Satisfied on 4 November 2010
Persons entitled: National Westminster Bank PLC
Description: 1287 & 1297 london road alvaston derbyshire. Part of land…