RIGG HOLDINGS LIMITED
LONDON RIGG CONSTRUCTION LIMITED

Hellopages » City of London » City of London » EC3A 5AR

Company number 00977626
Status Active
Incorporation Date 21 April 1970
Company Type Private Limited Company
Address BURY HOUSE GROUND FLOOR, 31 BURY STREET, LONDON, EC3A 5AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 5,000 ; Director's details changed for Paul Barwell on 26 October 2015. The most likely internet sites of RIGG HOLDINGS LIMITED are www.riggholdings.co.uk, and www.rigg-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rigg Holdings Limited is a Private Limited Company. The company registration number is 00977626. Rigg Holdings Limited has been working since 21 April 1970. The present status of the company is Active. The registered address of Rigg Holdings Limited is Bury House Ground Floor 31 Bury Street London Ec3a 5ar. . BARWELL, Adam Peter is a Secretary of the company. BARWELL, Adam Peter is a Director of the company. BARWELL, Paul is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
BARWELL, Adam Peter

63 years old

Director
BARWELL, Paul

96 years old

RIGG HOLDINGS LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,000

10 May 2016
Director's details changed for Paul Barwell on 26 October 2015
10 May 2016
Secretary's details changed for Adam Peter Barwell on 3 February 2015
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 96 more events
23 Feb 1988
Return made up to 31/12/87; full list of members

11 Feb 1988
Particulars of mortgage/charge

23 Jul 1987
Return made up to 31/12/86; full list of members

20 Jul 1987
Full group accounts made up to 31 May 1984

03 Feb 1987
Return made up to 31/12/85; full list of members

RIGG HOLDINGS LIMITED Charges

30 November 1993
Legal charge
Delivered: 21 December 1993
Status: Outstanding
Persons entitled: Duncan Lawrie Limited
Description: F/H premises k/a 1653 pershore road, stirchley, birmingham…
13 August 1990
Legal charge
Delivered: 31 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 148 st. Pauls road smethwick, warley west midlands title no…
15 November 1989
Legal charge
Delivered: 29 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 160 war lane, harborne birmingham, west midlands title no:-…
18 October 1989
Legal charge
Delivered: 25 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 193/194 broad street and 135 tennant street birmingham…
31 August 1989
Legal charge
Delivered: 11 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 129 quinton road west quinton birmingham west midlands.
1 August 1988
Legal charge
Delivered: 15 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 oak road, quinton west midlands title no: wm 3917.
30 March 1988
Legal charge
Delivered: 20 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 trejon road, halesowen west midlands.
26 February 1988
Legal charge
Delivered: 3 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 79 barston road, oldbury west midlands title no wm 66803.
29 January 1988
Legal charge
Delivered: 11 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 45 regents street stirchly west midlands.
22 November 1985
Standard security registered on scotland 29/11/85
Delivered: 18 December 1985
Status: Outstanding
Persons entitled: Duncan Lawrie Limited
Description: Shop or office premises with flat or office above situate…
25 March 1983
Standard security reg at sasines 20 april 1983
Delivered: 4 May 1983
Status: Outstanding
Persons entitled: Williams Property Developments (Aberdeen) LTD Iverden (Holdings) LTD
Description: All and whole the area of ground lying to the west of the…
30 August 1982
Standard security presented at register of sasines on 27 sept 82
Delivered: 4 October 1982
Status: Outstanding
Persons entitled: Hobart Securities LTD
Description: 1.887 acres ground lying to the west of the public road…
5 March 1982
Standard security presented at reg of sasines 11.6.82
Delivered: 21 June 1982
Status: Outstanding
Persons entitled: Hobart Securities LTD
Description: Area of land extending to 0.958 hectare or thereby at…
30 December 1981
Standard security persented at reg of sasines d/d 1.3.82
Delivered: 18 March 1982
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: Area of ground extending to.1215 Hectares at south rd…
7 July 1980
Standard security presented at reg of sasines 23.7.80
Delivered: 25 July 1980
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: 3.2 acres at ladyhill forres.
26 October 1979
Standard security pursuant reg of sasines on 7.11.79
Delivered: 26 November 1979
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: 3.32 acres at lochyhill forres, on the parish of rafford…
4 May 1979
Standard security
Delivered: 14 May 1979
Status: Outstanding
Persons entitled: Sterling Industrial Securities Limited
Description: 4.1 acres at lochyhill, forres, rafford & moray.
12 September 1978
Standard security
Delivered: 21 September 1978
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: 3.14 acres at lochyhill forres.
1 June 1978
Standard security
Delivered: 7 July 1978
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: 1.08 acres at lochyhill forres.
27 February 1978
Standard security dated 27/2/78 & record in the general register of sasines for the county of moray 22/3/78
Delivered: 5 April 1978
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: 2.38 acres at lochyhill, forres in the parish of rafford…
4 February 1977
Standard security recorded in the division of the general register of sasines for the county of moray 24/3/77
Delivered: 29 March 1977
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: All and whole that irregularly shaped piece of ground at…
27 July 1976
Standars security registered at saines on the 27TH july 1976
Delivered: 3 August 1976
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: 5 acres of grand at lochyhill fobeshill development (stage…
27 July 1976
Standard security registered at saines othe 27TH july 1976
Delivered: 16 July 1975
Status: Outstanding
Persons entitled: J. A. White
Description: 27.17 acres of grand at lochyhill (forbeshill) forres moray.
3 July 1975
Standard security registered at sasines on 3RD july 75
Delivered: 14 July 1975
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: Land in forres, rafford, moray.
9 May 1974
Standard security registered at sasines 21-5-74
Delivered: 28 May 1974
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: Approx 11.31 acres of land and farm of lochyhill, forres…
14 December 1973
Standard security
Delivered: 28 December 1973
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: 4.460 acres at the south east end of the village of…
24 September 1973
Standard security presented at the register of sasines on 24-9-73
Delivered: 26 September 1973
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: Subjects at thornhill house forres, moray.
18 October 1972
Standard security
Delivered: 20 November 1972
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: Disused camp site adjoining and railwayand adjoining…