R.H. PROPERTY DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 6AG

Company number 02073641
Status Active
Incorporation Date 13 November 1986
Company Type Private Limited Company
Address 135-137 STATION RD, CHINGFORD, LONDON, E4 6AG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of R.H. PROPERTY DEVELOPMENTS LIMITED are www.rhpropertydevelopments.co.uk, and www.r-h-property-developments.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-eight years and eleven months. The distance to to Bowes Park Rail Station is 5.8 miles; to Barking Rail Station is 7.1 miles; to Bethnal Green Rail Station is 8 miles; to Barbican Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R H Property Developments Limited is a Private Limited Company. The company registration number is 02073641. R H Property Developments Limited has been working since 13 November 1986. The present status of the company is Active. The registered address of R H Property Developments Limited is 135 137 Station Rd Chingford London E4 6ag. The company`s financial liabilities are £2598.57k. It is £-115.07k against last year. The cash in hand is £224.39k. It is £132.98k against last year. And the total assets are £3065.72k, which is £-12.81k against last year. HOPKINS, Ronald is a Secretary of the company. HOPKINS, Jenefer is a Director of the company. HOPKINS, Ronald is a Director of the company. The company operates in "Construction of commercial buildings".


r.h. property developments Key Finiance

LIABILITIES £2598.57k
-5%
CASH £224.39k
+145%
TOTAL ASSETS £3065.72k
-1%
All Financial Figures

Current Directors

Secretary

Director
HOPKINS, Jenefer

62 years old

Director
HOPKINS, Ronald

67 years old

Persons With Significant Control

Mr Ronald Hopkins
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

R.H. PROPERTY DEVELOPMENTS LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 March 2016
08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 105 more events
24 Sep 1987
Particulars of mortgage/charge
12 Dec 1986
Accounting reference date notified as 31/03

18 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1986
Registered office changed on 18/11/86 from: 84 temple chambers temple avenue london EC4Y ohp

13 Nov 1986
Certificate of Incorporation

R.H. PROPERTY DEVELOPMENTS LIMITED Charges

28 July 2003
Legal charge
Delivered: 30 July 2003
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 weald road brentwood essex t/no EX201546.
28 November 2002
Legal charge
Delivered: 29 November 2002
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land at back of 1 weald road…
2 September 2002
Debenture
Delivered: 9 September 2002
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1998
Legal charge
Delivered: 22 July 1998
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: Property k/a 4 dunn street hackney london borough of…
15 July 1998
Legal charge
Delivered: 22 July 1998
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: Property k/a 6 dunn street hackney london borough of…
7 July 1992
Legal charge
Delivered: 14 July 1992
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 29 glyn road,hackney,london borough of hackney title number…
12 March 1992
Legal charge
Delivered: 23 March 1992
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 22 denver road stamford hill l/b of hackney t/n ln 184181.
12 February 1992
Legal charge
Delivered: 25 February 1992
Status: Satisfied on 10 February 1997
Persons entitled: Barclays Bank PLC
Description: 38 andrews road l/b of hackney part of t/n egl 204390.
4 October 1991
Legal charge
Delivered: 7 October 1991
Status: Satisfied on 29 May 2009
Persons entitled: Northern Rock Building Society
Description: 33 cranwich road stoke newington l/b of hackney.
24 September 1991
Legal charge
Delivered: 4 October 1991
Status: Satisfied on 22 October 1991
Persons entitled: Barclays Bank PLC
Description: 84 powerscroft road l/b of hackney title no: ln 171331.
24 September 1991
Legal charge
Delivered: 4 October 1991
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 9-12 colvestone crescent l/b of hackney t/n 241993.
18 July 1991
Legal charge
Delivered: 6 August 1991
Status: Satisfied on 10 March 1997
Persons entitled: Barclays Bank PLC
Description: 2 cricketfield road l/b of hackney t/n ln 227843.
18 July 1991
Legal charge
Delivered: 6 August 1991
Status: Satisfied on 10 February 1997
Persons entitled: Barclays Bank PLC
Description: 43 horton road l/b of hackney t/n ln 221541.
22 April 1991
Legal charge
Delivered: 2 May 1991
Status: Satisfied on 10 February 1997
Persons entitled: Barclays Bank PLC
Description: 111 chatsworth road, clapton l/b of hackney title no ngl…
1 February 1991
Legal charge
Delivered: 13 February 1991
Status: Satisfied on 22 October 1991
Persons entitled: Barclays Bank PLC
Description: 33 cranwich road l/b of hackney title no ngl 12845.
24 October 1988
Legal charge
Delivered: 25 October 1988
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 66 nightingale road london E5.
8 July 1988
Legal charge
Delivered: 11 July 1988
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 92 snakes lane east woodford green, essex.
25 March 1988
Legal charge
Delivered: 7 April 1988
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 65, dunlace road, london e 5.
14 October 1987
Legal charge
Delivered: 23 October 1987
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 120, graham road, hackney, london E8.
11 September 1987
Legal charge
Delivered: 24 September 1987
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 49 rushmore road london E5.