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.
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 |
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 |
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 |