RIDGECROFT PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 03898937
Status ADMINISTRATIVE RECEIVER
Incorporation Date 23 December 1999
Company Type Private Limited Company
Address HILL HOUSE,, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Receiver's abstract of receipts and payments to 28 April 2016; Termination of appointment of Christopher George White as a director on 11 April 2016; Receiver's abstract of receipts and payments to 28 April 2015. The most likely internet sites of RIDGECROFT PROPERTIES LIMITED are www.ridgecroftproperties.co.uk, and www.ridgecroft-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgecroft Properties Limited is a Private Limited Company. The company registration number is 03898937. Ridgecroft Properties Limited has been working since 23 December 1999. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Ridgecroft Properties Limited is Hill House 1 Little New Street London Ec4a 3tr. . REIT (CORPORATE SERVICES) LIMITED is a Secretary of the company. BENADY, Maurice Moses is a Director of the company. LEVY, Haim Judah Michael is a Director of the company. REOCH, Desmond Roger is a Director of the company. TRAFALGAR OFFICERS LIMITED is a Director of the company. Secretary JACOBS, Adrian Mark has been resigned. Secretary JODY ASSOCIATES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GROVELINK BUSINESS SERVICES LIMITED has been resigned. Director MCGRATH, Kevin David has been resigned. Director SHEPPARD, Martin Paul has been resigned. Director SMITH, Ivor has been resigned. Director WHITE, Christopher George has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director REIT(CORPORATE DIRECTORS) LIMITED has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Secretary
REIT (CORPORATE SERVICES) LIMITED
Appointed Date: 23 November 2005

Director
BENADY, Maurice Moses
Appointed Date: 24 March 2000
60 years old

Director
LEVY, Haim Judah Michael
Appointed Date: 24 March 2000
75 years old

Director
REOCH, Desmond Roger
Appointed Date: 24 March 2000
71 years old

Director
TRAFALGAR OFFICERS LIMITED
Appointed Date: 10 November 2008

Resigned Directors

Secretary
JACOBS, Adrian Mark
Resigned: 23 November 2005
Appointed Date: 24 March 2000

Secretary
JODY ASSOCIATES LIMITED
Resigned: 24 March 2000
Appointed Date: 23 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 December 1999
Appointed Date: 23 December 1999

Director
GROVELINK BUSINESS SERVICES LIMITED
Resigned: 24 March 2000
Appointed Date: 23 December 1999
33 years old

Director
MCGRATH, Kevin David
Resigned: 01 March 2002
Appointed Date: 24 March 2000
62 years old

Director
SHEPPARD, Martin Paul
Resigned: 01 March 2002
Appointed Date: 24 March 2000
57 years old

Director
SMITH, Ivor
Resigned: 01 July 2002
Appointed Date: 02 May 2000
67 years old

Director
WHITE, Christopher George
Resigned: 11 April 2016
Appointed Date: 10 November 2008
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 December 1999
Appointed Date: 23 December 1999

Director
REIT(CORPORATE DIRECTORS) LIMITED
Resigned: 10 November 2008
Appointed Date: 01 March 2002

RIDGECROFT PROPERTIES LIMITED Events

29 Jun 2016
Receiver's abstract of receipts and payments to 28 April 2016
03 May 2016
Termination of appointment of Christopher George White as a director on 11 April 2016
25 Jun 2015
Receiver's abstract of receipts and payments to 28 April 2015
03 Jun 2014
Receiver's abstract of receipts and payments to 28 April 2014
01 Jul 2013
Receiver's abstract of receipts and payments to 28 April 2013
...
... and 68 more events
02 Mar 2000
New secretary appointed
10 Feb 2000
Director resigned
10 Feb 2000
Secretary resigned
10 Feb 2000
Registered office changed on 10/02/00 from: 788-790 finchley road london NW11 7TJ
23 Dec 1999
Incorporation

RIDGECROFT PROPERTIES LIMITED Charges

10 August 2006
A standard security which was presented for registration in scotland on 16 august 2006 and
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited (As Trustee)
Description: The subjects k/a and forming 27, 29, 31, 33 and 35 union…
25 July 2006
Deed of release and substitution
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited (The Trustee)
Description: F/H property k/a 1 tealgate hungerford t/no BK326961. See…
3 May 2000
Supplemental trust deed
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: F/H and l/a units f and g cosgrove close worcester 7B…
30 March 2000
Fixed and floating security document
Delivered: 14 April 2000
Status: Satisfied on 25 July 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for the Banks
Description: Watchmead, welwyn garden city, hertfordshire, unit 7B l/h…