About

Registered Number: 04459159
Date of Incorporation: 12/06/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 11 months ago)
Registered Address: 72 Fielding Road, Chiswick, London, W4 1DB

 

Founded in 2002, Richland Developments (Ham) Ltd are based in London, it's status is listed as "Dissolved". The organisation has only one director listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHRMANN, Peter Jonathan 12 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 19 February 2019
DISS40 - Notice of striking-off action discontinued 30 October 2018
AA - Annual Accounts 29 October 2018
AA01 - Change of accounting reference date 29 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 09 August 2017
PSC02 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 June 2014
CH03 - Change of particulars for secretary 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH01 - Change of particulars for director 20 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 16 June 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
AA - Annual Accounts 23 February 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 22 August 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 10 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
395 - Particulars of a mortgage or charge 22 February 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 01 February 2006
363s - Annual Return 08 August 2005
287 - Change in situation or address of Registered Office 28 July 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 01 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 17 September 2003
395 - Particulars of a mortgage or charge 28 November 2002
395 - Particulars of a mortgage or charge 11 November 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

Description Date Status Charge by
Memorandum of cash deposit 12 April 2012 Outstanding

N/A

Legal charge 12 April 2012 Outstanding

N/A

Debenture 12 April 2012 Outstanding

N/A

Legal charge 30 March 2006 Fully Satisfied

N/A

Charge over cash deposit 21 February 2006 Fully Satisfied

N/A

Debenture 31 January 2006 Fully Satisfied

N/A

Legal charge 15 November 2002 Fully Satisfied

N/A

Debenture 06 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.