Active - Proposal to Strike off
Company Information for RICHLAND (KENSINGTON) LIMITED
C/O JOHNSONS SOLICITORS, 21 ARLINGTON STREET, LONDON, SW1A 1RN,
|
Company Registration Number
07428779
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RICHLAND (KENSINGTON) LIMITED | |
Legal Registered Office | |
C/O JOHNSONS SOLICITORS 21 ARLINGTON STREET LONDON SW1A 1RN Other companies in SW1A | |
Company Number | 07428779 | |
---|---|---|
Company ID Number | 07428779 | |
Date formed | 2010-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-16 03:35:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARY JOHN MCCAUSLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL GEORGE ONEILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHLAND BELFAST ONE LIMITED | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
RICHLAND CAPITAL LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
EVANT CAPITAL LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active | |
LUXURY LET GLOBAL LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
PORRIDGE INC LTD | Director | 2014-02-13 | CURRENT | 2014-02-13 | Active - Proposal to Strike off | |
ROBINHALL HOUSE LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
RICHLAND GROUP LIMITED | Director | 2011-01-01 | CURRENT | 2009-09-11 | Liquidation | |
RICHLAND DEVELOPMENTS (SPV4) LIMITED | Director | 2002-06-12 | CURRENT | 2002-06-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Richland Capital Limited as a person with significant control on 2017-11-20 | |
PSC07 | CESSATION OF GARY JOHN MCCAUSLAND AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE ONEILL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gary John Mccausland on 2017-01-13 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074287790003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074287790003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074287790002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074287790002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074287790001 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 27/04/15 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-11-03 | |
ANNOTATION | Clarification | |
SH01 | 01/01/14 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 01/01/14 STATEMENT OF CAPITAL GBP 2000 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 03/11/14 FULL LIST | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 03/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL GEORGE ONEILL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 21 C/O JOHNSONS SOLICITORS ARLINGTON STREET LONDON SW1A 1RN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM, 21 C/O JOHNSONS SOLICITORS, ARLINGTON STREET, LONDON, SW1A 1RN, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM, 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU | |
AR01 | 03/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MCCAUSLAND / 08/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM, THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET, LONDON, W1F 8FY | |
AR01 | 03/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 03/11/11 FULL LIST | |
AA01 | CURREXT FROM 30/11/2011 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM, 79 HIGH STREET, TEDDINGTON, MIDDLESEX, TW11 8HG, ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RICHLAND (KENSINGTON) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |