Company number 02698931
Status Active
Incorporation Date 16 March 1992
Company Type Private Limited Company
Address BAYLEY HALL, QUEENS ROAD, HERTFORD, HERTFORDSHIRE, SG14 1EN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a small company made up to 31 October 2015; Auditor's resignation. The most likely internet sites of RIALTO HOMES LIMITED are www.rialtohomes.co.uk, and www.rialto-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Potters Bar Rail Station is 8.4 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.2 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rialto Homes Limited is a Private Limited Company.
The company registration number is 02698931. Rialto Homes Limited has been working since 16 March 1992.
The present status of the company is Active. The registered address of Rialto Homes Limited is Bayley Hall Queens Road Hertford Hertfordshire Sg14 1en. . ALLEN, Roy Malcolm is a Secretary of the company. ALLEN, Roy Malcolm is a Director of the company. BARHAM, Anthony James is a Director of the company. BARHAM, Christine Mary is a Director of the company. BARHAM, Paul David is a Director of the company. NORDIGIAN, Jane is a Director of the company. Secretary AYTON, Peter George has been resigned. Secretary JARRETT, Robert Edwin has been resigned. Secretary KESSEL, Richard Alexander has been resigned. Secretary TIPPING, David Keith has been resigned. Director AYTON, Peter George has been resigned. Director BARHAM, James Arthur has been resigned. Director BARHAM, James Arthur has been resigned. Director CASEY, Stephen Charles has been resigned. Director GLICK, Reginald Henry has been resigned. Director GREEN, Leonard Walter has been resigned. Director MALTON, Gerald Anthony has been resigned. Director POTTER, Stephen Conrad has been resigned. Director POTTER, Stephen Conrad has been resigned. Director SIDDERS, Martin John has been resigned. Director TURNER, David Heaney has been resigned. Director WHITE, Jonathan Paul has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
RIALTO HOMES LIMITED Events
30 Mar 2017
Confirmation statement made on 16 March 2017 with updates
01 Nov 2016
Accounts for a small company made up to 31 October 2015
16 Aug 2016
Auditor's resignation
29 Jul 2016
Previous accounting period shortened from 30 October 2015 to 29 October 2015
26 Jun 2016
Termination of appointment of Stephen Conrad Potter as a director on 24 June 2016
...
... and 151 more events
29 Apr 1992
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
29 Apr 1992
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
29 Apr 1992
£ nc 1000/5000000 22/04/92
29 Apr 1992
Accounting reference date notified as 31/07
16 Mar 1992
Incorporation
31 March 2016
Charge code 0269 8931 0008
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Christine Barham
Description: 80 station road, cuffley, potters bar, hertfordshire, EN6…
18 September 2015
Charge code 0269 8931 0007
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 80 station road cuffley potters bar…
6 August 2015
Charge code 0269 8931 0006
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: C. Hoare & Co.
Description: Contains fixed charge…
14 April 2009
Fixed and floating security document
Delivered: 16 April 2009
Status: Satisfied
on 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties
Description: All real property fixed and floating charge over the…
15 January 2004
Supplemental deed being supplemental to a composite guarantee and debenture dated 22 february 2001 (as amended by a supplemental deed dated 27 march 2001)
Delivered: 26 January 2004
Status: Satisfied
on 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Finance Documents
Description: Fixed and floating charges over the undertaking and all…
4 May 2000
Subordination deed between the company and others as subordinated creditors and west end quay limited as borrower and the development bank of singpore limited as security trustee
Delivered: 24 May 2000
Status: Satisfied
on 25 October 2003
Persons entitled: The Development Bank of Singapore LTD
Description: By clause 6 of the deed the company shall (if the company…
9 April 1996
Charge over shares
Delivered: 23 April 1996
Status: Satisfied
on 23 July 1997
Persons entitled: Leonard Walter Green
Wolanski & Co Trustees Limited
James Arthur Barham
Description: The issued share capital of rialto homes PLC owned or…
9 April 1996
Mortgage of life policy
Delivered: 23 April 1996
Status: Satisfied
on 23 July 1997
Persons entitled: James Arthur Barham
Leonard Walter Green
Wolanski & Co Trustees Limited
Description: The policy of life assurance (no. 25169102DAS) and the full…