RICHOLD FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 02165956
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-10 GBP 100 . The most likely internet sites of RICHOLD FREEHOLD LIMITED are www.richoldfreehold.co.uk, and www.richold-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Richold Freehold Limited is a Private Limited Company. The company registration number is 02165956. Richold Freehold Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Richold Freehold Limited is 64 New Cavendish Street London W1g 8tb. . RICH, Michelle Philippa is a Secretary of the company. RICH, Craig Jeremy is a Director of the company. Secretary RICH, Frank has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RICH, Michelle Philippa
Appointed Date: 08 April 2005

Director
RICH, Craig Jeremy

59 years old

Resigned Directors

Secretary
RICH, Frank
Resigned: 08 April 2005

Persons With Significant Control

Mr Craig Jeremy Rich
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

RICHOLD FREEHOLD LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100

07 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 77 more events
21 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Oct 1987
Registered office changed on 16/10/87 from: 124/128 city road london EC1V

12 Oct 1987
Company name changed rapid 3796 LIMITED\certificate issued on 13/10/87

17 Sep 1987
Incorporation

RICHOLD FREEHOLD LIMITED Charges

17 February 1997
Legal charge
Delivered: 26 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64 claybury sparrows herne bushley hetfordshire title no…
25 January 1991
Legal charge
Delivered: 6 February 1991
Status: Satisfied on 22 January 1992
Persons entitled: Barclays Bank PLC
Description: 9 sutton parade, church road hendon l/b of barnet. Title…
4 September 1989
Legal charge
Delivered: 12 September 1989
Status: Satisfied on 22 January 1992
Persons entitled: Barclays Bank PLC
Description: 27 portland road, south norwood, london borough of croydon…
7 December 1988
Legal charge
Delivered: 13 December 1988
Status: Satisfied on 22 January 1992
Persons entitled: Barclays Bank PLC
Description: 162A parish lane, penge london borough of bromley (titel…
26 April 1988
Legal charge
Delivered: 3 May 1988
Status: Satisfied on 22 January 1992
Persons entitled: Barclays Bank PLC
Description: 209 boundary road plastow l/b of newham title no ngl 108847.
4 January 1988
Legal charge
Delivered: 12 January 1988
Status: Satisfied on 22 January 1992
Persons entitled: Barclays Bank PLC
Description: 31, 33 and 35 eldon rd, wood green, L.B. of haringey title…