RIDLEY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 04043985
Status Live but Receiver Manager on at least one charge
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Receiver's abstract of receipts and payments to 1 August 2011; Receiver's abstract of receipts and payments to 1 February 2011; Notice of appointment of receiver or manager. The most likely internet sites of RIDLEY PROPERTIES LIMITED are www.ridleyproperties.co.uk, and www.ridley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridley Properties Limited is a Private Limited Company. The company registration number is 04043985. Ridley Properties Limited has been working since 26 July 2000. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Ridley Properties Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . ABELESS, Simon is a Secretary of the company. KONIG, Abraham is a Director of the company. KONIG, Henri is a Director of the company. Secretary CHAPMAN, Sylvia has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
ABELESS, Simon
Appointed Date: 15 January 2002

Director
KONIG, Abraham
Appointed Date: 29 November 2005
54 years old

Director
KONIG, Henri
Appointed Date: 27 July 2000
76 years old

Resigned Directors

Secretary
CHAPMAN, Sylvia
Resigned: 15 January 2002
Appointed Date: 27 July 2000

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 27 July 2000
Appointed Date: 26 July 2000

Nominee Director
BUYVIEW LTD
Resigned: 27 July 2000
Appointed Date: 26 July 2000

RIDLEY PROPERTIES LIMITED Events

05 Dec 2011
Receiver's abstract of receipts and payments to 1 August 2011
05 Dec 2011
Receiver's abstract of receipts and payments to 1 February 2011
12 Feb 2010
Notice of appointment of receiver or manager
22 Sep 2009
Return made up to 26/07/09; full list of members
29 May 2009
Full accounts made up to 31 July 2008
...
... and 31 more events
03 Aug 2000
Registered office changed on 03/08/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
03 Aug 2000
Director resigned
03 Aug 2000
Secretary resigned
03 Aug 2000
New secretary appointed
26 Jul 2000
Incorporation

RIDLEY PROPERTIES LIMITED Charges

22 December 2005
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 174/184 (even numbers) ridley road t/nos NGL209097 and…
22 December 2005
Debenture
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 September 2000
Legal charge
Delivered: 21 September 2000
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/'a 174-184 (even no's), ridley…
12 September 2000
Debenture
Delivered: 14 September 2000
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…