RICH ASSET MANAGEMENT LIMITED
THE POLISH SAUSAGE COMPANY LIMITED MCCALLIG LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 4LJ

Company number 03564721
Status Active
Incorporation Date 15 May 1998
Company Type Private Limited Company
Address 43 PORTLAND ROAD, LONDON, W11 4LJ
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 fifty-nine events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Edward Ivor Rich as a director on 21 June 2016. The most likely internet sites of RICH ASSET MANAGEMENT LIMITED are www.richassetmanagement.co.uk, and www.rich-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Rich Asset Management Limited is a Private Limited Company. The company registration number is 03564721. Rich Asset Management Limited has been working since 15 May 1998. The present status of the company is Active. The registered address of Rich Asset Management Limited is 43 Portland Road London W11 4lj. . HALL, Caroline Ann is a Secretary of the company. RICH, Edward Ivor is a Director of the company. RICH, Peter Charles is a Director of the company. RICH, Suzanne Helen is a Director of the company. Secretary YOUNG, Robert Graeme Meeres has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director DE STEFANO, John Francis has been resigned. Director DEVONSHIRE, Felicity Portia Estelle has been resigned. Director LOCKHART-SMITH, Michael Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HALL, Caroline Ann
Appointed Date: 27 July 2005

Director
RICH, Edward Ivor
Appointed Date: 21 June 2016
35 years old

Director
RICH, Peter Charles
Appointed Date: 15 May 1998
71 years old

Director
RICH, Suzanne Helen
Appointed Date: 22 April 2014
68 years old

Resigned Directors

Secretary
YOUNG, Robert Graeme Meeres
Resigned: 27 July 2005
Appointed Date: 15 May 1998

Secretary
TJG SECRETARIES LIMITED
Resigned: 15 May 1998
Appointed Date: 15 May 1998

Director
DE STEFANO, John Francis
Resigned: 16 February 2005
Appointed Date: 02 November 1998
80 years old

Director
DEVONSHIRE, Felicity Portia Estelle
Resigned: 25 September 2003
Appointed Date: 02 November 1998
76 years old

Director
LOCKHART-SMITH, Michael Graham
Resigned: 26 September 2013
Appointed Date: 15 May 1998
69 years old

Persons With Significant Control

Mr Peter Charles Rich
Notified on: 11 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

RICH ASSET MANAGEMENT LIMITED Events

16 May 2017
Confirmation statement made on 15 May 2017 with updates
24 Aug 2016
Total exemption full accounts made up to 31 March 2016
28 Jun 2016
Appointment of Mr Edward Ivor Rich as a director on 21 June 2016
17 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000

17 Aug 2015
Total exemption full accounts made up to 31 March 2015
...
... and 49 more events
06 Aug 1998
Accounting reference date shortened from 31/05/99 to 31/03/99
06 Aug 1998
Registered office changed on 06/08/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
26 Jun 1998
New secretary appointed
26 Jun 1998
Secretary resigned
15 May 1998
Incorporation