Background WavePink WaveYellow Wave

RICHGREEN LIMITED (04873862)

RICHGREEN LIMITED (04873862) is an active UK company. incorporated on 21 August 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RICHGREEN LIMITED has been registered for 22 years. Current directors include FAITH, Roland, KESSEL, Abigail, LEWIS, Ben Samuel.

Company Number
04873862
Status
active
Type
ltd
Incorporated
21 August 2003
Age
22 years
Address
First Floor, 314 Regents Park Road, London, N3 2LT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FAITH, Roland, KESSEL, Abigail, LEWIS, Ben Samuel
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHGREEN LIMITED

RICHGREEN LIMITED is an active company incorporated on 21 August 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RICHGREEN LIMITED was registered 22 years ago.(SIC: 41100, 68100)

Status

active

Active since 22 years ago

Company No

04873862

LTD Company

Age

22 Years

Incorporated 21 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

First Floor, 314 Regents Park Road Finchley London, N3 2LT,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU
From: 27 April 2015To: 21 October 2024
13 Station Road Finchley London N3 2SB
From: 21 August 2003To: 27 April 2015
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Aug 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LEWIS, Ben Samuel

Active
Regents Park Road, LondonN3 2LT
Secretary
Appointed 24 Sept 2003

FAITH, Roland

Active
Regents Park Road, LondonN3 2LT
Born January 1974
Director
Appointed 24 Sept 2003

KESSEL, Abigail

Active
Regents Park Road, LondonN3 2LT
Born July 1976
Director
Appointed 10 Nov 2003

LEWIS, Ben Samuel

Active
Regents Park Road, LondonN3 2LT
Born March 1974
Director
Appointed 24 Sept 2003

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 21 Aug 2003
Resigned 24 Sept 2003

KESSEL, Jonathan Robert

Resigned
28 Sunnyfield, LondonNW7 4RG
Born September 1973
Director
Appointed 21 Oct 2003
Resigned 12 Nov 2003

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 21 Aug 2003
Resigned 24 Sept 2003

Persons with significant control

3

Mr Roland Faith

Active
Regents Park Road, LondonN3 2LT
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mrs Abigail Kessel

Active
Regents Park Road, LondonN3 2LT
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Ben Samuel Lewis

Active
Regents Park Road, LondonN3 2LT
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
21 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
88(2)R88(2)R
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
287Change of Registered Office
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Incorporation Company
21 August 2003
NEWINCIncorporation