RICHLAND DEVELOPMENTS (SPV4) LIMITED
LONDON RICHLAND HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1A 1RN

Company number 04459468
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address C/O JOHNSONS SOLICITORS, 21 ARLINGTON STREET, LONDON, SW1A 1RN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Gary John Mccausland on 13 January 2017; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-09-30 GBP 200 ; Compulsory strike-off action has been discontinued. The most likely internet sites of RICHLAND DEVELOPMENTS (SPV4) LIMITED are www.richlanddevelopmentsspv4.co.uk, and www.richland-developments-spv4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richland Developments Spv4 Limited is a Private Limited Company. The company registration number is 04459468. Richland Developments Spv4 Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of Richland Developments Spv4 Limited is C O Johnsons Solicitors 21 Arlington Street London Sw1a 1rn. . MCCAUSLAND, Gary John is a Director of the company. Secretary JOHNSON, Ian has been resigned. Secretary MC CAUSLAND, Kathleen has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director JOHNSON, Ian has been resigned. Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MCCAUSLAND, Gary John
Appointed Date: 12 June 2002
57 years old

Resigned Directors

Secretary
JOHNSON, Ian
Resigned: 19 December 2006
Appointed Date: 12 June 2002

Secretary
MC CAUSLAND, Kathleen
Resigned: 09 November 2011
Appointed Date: 19 December 2006

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

Director
JOHNSON, Ian
Resigned: 19 December 2006
Appointed Date: 12 June 2002
68 years old

Director
OCS DIRECTORS LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

RICHLAND DEVELOPMENTS (SPV4) LIMITED Events

13 Jan 2017
Director's details changed for Mr Gary John Mccausland on 13 January 2017
30 Sep 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-09-30
  • GBP 200

24 Sep 2016
Compulsory strike-off action has been discontinued
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 57 more events
11 Jul 2002
Registered office changed on 11/07/02 from: 189 reddish road stockport cheshire SK5 7HR
11 Jul 2002
Ad 12/06/02--------- £ si 100@1=100 £ ic 100/200
11 Jul 2002
Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100
11 Jul 2002
Secretary resigned
12 Jun 2002
Incorporation

RICHLAND DEVELOPMENTS (SPV4) LIMITED Charges

30 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 103A kingston hill kingston surrye. Fixed charge all…
31 January 2006
Debenture
Delivered: 4 February 2006
Status: Satisfied on 22 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…