About

Registered Number: 04053579
Date of Incorporation: 16/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 150 Thurlow Park Road, London, SE21 8HN,

 

Richmond Properties & Investments Ltd was founded on 16 August 2000 and are based in London, it's status is listed as "Active". The current directors of this business are listed as Wong, Jimmy, Leung, Carmen Ka Men, Leung, Simon Chi Ho, Wong, Jimmy, Wong, Sau Lin Shirley in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEUNG, Carmen Ka Men 28 June 2019 03 November 2019 1
LEUNG, Simon Chi Ho 28 June 2019 03 November 2019 1
WONG, Jimmy 29 August 2000 10 October 2016 1
WONG, Sau Lin Shirley 29 August 2000 23 July 2013 1
Secretary Name Appointed Resigned Total Appointments
WONG, Jimmy 10 October 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 25 September 2020
AD01 - Change of registered office address 10 August 2020
AA01 - Change of accounting reference date 15 July 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
CH01 - Change of particulars for director 05 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 27 May 2017
CS01 - N/A 23 October 2016
TM02 - Termination of appointment of secretary 23 October 2016
TM01 - Termination of appointment of director 23 October 2016
AP03 - Appointment of secretary 23 October 2016
AP01 - Appointment of director 23 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 29 October 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 20 October 2012
DISS40 - Notice of striking-off action discontinued 06 October 2012
AA - Annual Accounts 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 16 September 2010
AD01 - Change of registered office address 16 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 19 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 19 October 2006
AC92 - N/A 15 March 2006
363a - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
363a - Annual Return 15 March 2006
363a - Annual Return 15 March 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 15 March 2006
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2004
GAZ1 - First notification of strike-off action in London Gazette 06 July 2004
395 - Particulars of a mortgage or charge 31 October 2002
DISS40 - Notice of striking-off action discontinued 25 June 2002
363s - Annual Return 12 June 2002
395 - Particulars of a mortgage or charge 26 February 2002
GAZ1 - First notification of strike-off action in London Gazette 19 February 2002
395 - Particulars of a mortgage or charge 10 November 2000
395 - Particulars of a mortgage or charge 10 November 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 September 2000
287 - Change in situation or address of Registered Office 12 September 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 23 October 2002 Outstanding

N/A

Legal charge 15 February 2002 Outstanding

N/A

Legal charge 31 October 2000 Outstanding

N/A

Floating charge 31 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.