About

Registered Number: 01967928
Date of Incorporation: 03/12/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: 19 Carr Brook Way, Melbourne, Derby, DE73 8LH,

 

Richardson Hall Properties Ltd was established in 1985, it's status is listed as "Active". We don't know the number of employees at this business. Allan, Rachel Louise, Tuck, Addalane, Tuck, John Martyn, Tuck, John William are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Rachel Louise 19 July 2005 - 1
TUCK, Addalane N/A 11 October 2013 1
TUCK, John Martyn N/A 01 April 2010 1
TUCK, John William N/A 23 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 18 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 13 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2016
AA - Annual Accounts 28 September 2015
AD01 - Change of registered office address 14 September 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 14 April 2014
AD04 - Change of location of company records to the registered office 14 April 2014
AA - Annual Accounts 05 November 2013
TM01 - Termination of appointment of director 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 13 September 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 02 August 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 03 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
CH01 - Change of particulars for director 16 August 2011
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
CH01 - Change of particulars for director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AA - Annual Accounts 18 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 16 June 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 19 August 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 02 June 2000
MEM/ARTS - N/A 04 April 2000
CERTNM - Change of name certificate 20 January 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 05 December 1997
AUD - Auditor's letter of resignation 05 December 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 01 May 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 30 July 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 02 May 1991
363a - Annual Return 02 May 1991
395 - Particulars of a mortgage or charge 10 December 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
395 - Particulars of a mortgage or charge 28 November 1989
363 - Annual Return 10 August 1989
AA - Annual Accounts 10 August 1989
288 - N/A 27 April 1989
353 - Register of members 14 April 1989
395 - Particulars of a mortgage or charge 21 September 1988
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
395 - Particulars of a mortgage or charge 03 May 1988
287 - Change in situation or address of Registered Office 28 January 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 08 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 November 1990 Outstanding

N/A

Legal mortgage 15 November 1989 Outstanding

N/A

Legal mortgage 16 September 1988 Outstanding

N/A

Legal mortgage 26 April 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.