This company is commonly known as Richgreen Limited. The company was founded 20 years ago and was given the registration number 04873862. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | RICHGREEN LIMITED |
---|---|---|
Company Number | : | 04873862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2003 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU | Secretary | 24 September 2003 | Active |
2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 24 September 2003 | Active |
2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU | Director | 10 November 2003 | Active |
2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 24 September 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 21 August 2003 | Active |
28 Sunnyfield, Mill Hill, London, NW7 4RG | Director | 21 October 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 21 August 2003 | Active |
Mr Roland Faith | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU |
Nature of control | : |
|
Mrs Abigail Kessel | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU |
Nature of control | : |
|
Mr Ben Samuel Lewis | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-08-21 | Officers | Change person director company with change date. | Download |
2017-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.