RIALTO HOMES LIMITED
HERTFORD BAYFORDBURY DEVELOPMENTS LIMITED BAYFORDBURY HOLDINGS LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG14 1EN

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

Secretary
ALLEN, Roy Malcolm
Appointed Date: 24 July 2009

Director
ALLEN, Roy Malcolm
Appointed Date: 22 July 2010
82 years old

Director
BARHAM, Anthony James
Appointed Date: 17 April 2012
63 years old

Director
BARHAM, Christine Mary
Appointed Date: 01 June 2015
85 years old

Director
BARHAM, Paul David
Appointed Date: 22 July 2009
55 years old

Director
NORDIGIAN, Jane
Appointed Date: 12 June 2015
64 years old

Resigned Directors

Secretary
AYTON, Peter George
Resigned: 14 January 2004
Appointed Date: 23 October 1995

Secretary
JARRETT, Robert Edwin
Resigned: 09 October 1992
Appointed Date: 16 March 1992

Secretary
KESSEL, Richard Alexander
Resigned: 23 October 1995
Appointed Date: 09 October 1992

Secretary
TIPPING, David Keith
Resigned: 21 July 2009
Appointed Date: 14 January 2004

Director
AYTON, Peter George
Resigned: 14 January 2004
Appointed Date: 16 March 1992
81 years old

Director
BARHAM, James Arthur
Resigned: 04 May 2014
Appointed Date: 22 July 2009
88 years old

Director
BARHAM, James Arthur
Resigned: 14 January 2004
Appointed Date: 16 March 1992
88 years old

Director
CASEY, Stephen Charles
Resigned: 20 April 2009
Appointed Date: 05 March 2004
76 years old

Director
GLICK, Reginald Henry
Resigned: 31 July 1996
Appointed Date: 16 March 1992
96 years old

Director
GREEN, Leonard Walter
Resigned: 14 January 2004
Appointed Date: 16 March 1992
89 years old

Director
MALTON, Gerald Anthony
Resigned: 21 July 2009
Appointed Date: 14 January 2004
64 years old

Director
POTTER, Stephen Conrad
Resigned: 24 June 2016
Appointed Date: 13 August 2014
79 years old

Director
POTTER, Stephen Conrad
Resigned: 21 July 2009
Appointed Date: 16 March 1992
79 years old

Director
SIDDERS, Martin John
Resigned: 22 July 2009
Appointed Date: 07 April 2009
67 years old

Director
TURNER, David Heaney
Resigned: 29 September 1995
Appointed Date: 16 March 1992
87 years old

Director
WHITE, Jonathan Paul
Resigned: 17 March 2015
Appointed Date: 13 August 2014
74 years old

Persons With Significant Control

Mrs Christine Mary Barham
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

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

RIALTO HOMES LIMITED Charges

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…