RCH PROPERTIES LIMITED
KENT

Hellopages » Kent » Sevenoaks » TN16 1AW

Company number 03555934
Status Active
Incorporation Date 30 April 1998
Company Type Private Limited Company
Address 16 MARKET SQUARE, WESTERHAM, KENT, TN16 1AW
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 ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of RCH PROPERTIES LIMITED are www.rchproperties.co.uk, and www.rch-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Knockholt Rail Station is 6 miles; to Bickley Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Clock House Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rch Properties Limited is a Private Limited Company. The company registration number is 03555934. Rch Properties Limited has been working since 30 April 1998. The present status of the company is Active. The registered address of Rch Properties Limited is 16 Market Square Westerham Kent Tn16 1aw. . ALLEN, Julie is a Secretary of the company. BABAI, Hossein is a Director of the company. Nominee Secretary FORBES SECRETARIES LIMITED has been resigned. Secretary HORAN, Rosaleen has been resigned. Secretary JEFFREYS, Stuart James has been resigned. Secretary PLUMMER, Jessica Katherine Iness has been resigned. Secretary CSCS NOMINEES LIMITED has been resigned. Nominee Director FORBES NOMINEES LIMITED has been resigned. Director GUY, Alison has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALLEN, Julie
Appointed Date: 23 May 2011

Director
BABAI, Hossein
Appointed Date: 06 April 2007
68 years old

Resigned Directors

Nominee Secretary
FORBES SECRETARIES LIMITED
Resigned: 14 May 1998
Appointed Date: 30 April 1998

Secretary
HORAN, Rosaleen
Resigned: 12 February 2003
Appointed Date: 25 September 1998

Secretary
JEFFREYS, Stuart James
Resigned: 20 September 2006
Appointed Date: 12 February 2003

Secretary
PLUMMER, Jessica Katherine Iness
Resigned: 23 May 2011
Appointed Date: 20 September 2006

Secretary
CSCS NOMINEES LIMITED
Resigned: 25 September 1998
Appointed Date: 14 May 1998

Nominee Director
FORBES NOMINEES LIMITED
Resigned: 14 May 1998
Appointed Date: 30 April 1998

Director
GUY, Alison
Resigned: 23 December 2009
Appointed Date: 30 April 1998
64 years old

RCH PROPERTIES LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Jul 2015
Satisfaction of charge 3 in full
09 Jul 2015
Satisfaction of charge 4 in full
...
... and 81 more events
15 Jun 1998
New director appointed
15 Jun 1998
Secretary resigned
15 Jun 1998
Director resigned
26 May 1998
Registered office changed on 26/05/98 from: 82 st john street, london, EC1M 4JN
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.

30 Apr 1998
Incorporation

RCH PROPERTIES LIMITED Charges

18 June 2015
Charge code 0355 5934 0019
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land being park court kighton park road sydenham london…
18 June 2015
Charge code 0355 5934 0018
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land being 38 south road erith t/no. SGL1000471…
18 June 2015
Charge code 0355 5934 0017
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land being 14 ashburnham road belvedere t/no. SGL105932…
18 June 2015
Charge code 0355 5934 0016
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land being 28 gordon road belvedere t/no. SGL613241…
18 June 2015
Charge code 0355 5934 0015
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land being 3 maximfeldt erith t/no. SGL45048…
18 June 2015
Charge code 0355 5934 0014
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land being 81-83 dartmouth road london t/no. 428812 and…
18 June 2015
Charge code 0355 5934 0013
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land being matthews court vesta road london t/no…
15 June 2011
Deed of rental assignment
Delivered: 21 June 2011
Status: Satisfied on 9 July 2015
Persons entitled: Nationwide Building Society
Description: Assigns the rent see image for full details.
15 June 2011
Charge over rent account
Delivered: 21 June 2011
Status: Satisfied on 9 July 2015
Persons entitled: Nationwide Building Society
Description: All right title and interest in the charged balance see…
17 June 2010
Debenture (full)
Delivered: 22 June 2010
Status: Satisfied on 9 July 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
17 June 2010
Legal charge
Delivered: 22 June 2010
Status: Satisfied on 9 July 2015
Persons entitled: Nationwide Building Society
Description: F/H 38 south road erith t/no SGL100471. F/h 14 ashburnham…
8 November 1999
Debenture
Delivered: 9 November 1999
Status: Satisfied on 9 July 2015
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking properties and assets.
8 November 1999
Legal charge
Delivered: 9 November 1999
Status: Satisfied on 9 July 2015
Persons entitled: Nationwide Building Society
Description: Property k/a 28 gordon road belvedere kent. Together with…
15 March 1999
Legal charge
Delivered: 20 March 1999
Status: Satisfied on 9 July 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a 14 ashburnham road belvedere t/no:…
15 March 1999
Legal charge
Delivered: 20 March 1999
Status: Satisfied on 9 July 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a 38 south road erith t/no: SGL100471…
2 March 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 9 July 2015
Persons entitled: Nationwide Building Society
Description: The f/h property k/a block of flats at park court knighton…
24 October 1998
Debenture
Delivered: 30 October 1998
Status: Satisfied on 9 July 2015
Persons entitled: Nationwide Building Society
Description: Floating charge over. Undertaking and all property and…
24 October 1998
Legal charge
Delivered: 30 October 1998
Status: Satisfied on 9 July 2015
Persons entitled: Nationwide Building Society
Description: Property k/a f/h property 3 maximfelt road erith kent t/no…
24 October 1998
Legal charge
Delivered: 30 October 1998
Status: Satisfied on 9 July 2015
Persons entitled: Nationwide Building Society
Description: Property k/a 81 & 83 dartmouth road in the l/b of lewisham…