RISDEN LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 4RT

Company number 03254696
Status Active
Incorporation Date 25 September 1996
Company Type Private Limited Company
Address FAIRWAYS SPORTS CLUB, PARSLOE ROAD, HARLOW, ESSEX, CM19 4RT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 900 . The most likely internet sites of RISDEN LIMITED are www.risden.co.uk, and www.risden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Ware Rail Station is 6.5 miles; to Turkey Street Rail Station is 7.4 miles; to Southbury Rail Station is 8.8 miles; to Bishops Stortford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Risden Limited is a Private Limited Company. The company registration number is 03254696. Risden Limited has been working since 25 September 1996. The present status of the company is Active. The registered address of Risden Limited is Fairways Sports Club Parsloe Road Harlow Essex Cm19 4rt. The company`s financial liabilities are £145.6k. It is £0.14k against last year. The cash in hand is £0.84k. It is £-0.11k against last year. And the total assets are £15.29k, which is £0.36k against last year. ELLINGHAM, Rosemarie Cathrine is a Secretary of the company. ELLINGHAM, Rosemarie Cathrine is a Director of the company. ELLINGHAM, Terence John is a Director of the company. Secretary CLAYDEN, Daphne Grace has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLAYDEN, Daphne Grace has been resigned. Director ELLINGHAM, Paul Robert has been resigned. Director ELLINGHAM, Terence John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PATEMAN, Laurence Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


risden Key Finiance

LIABILITIES £145.6k
+0%
CASH £0.84k
-12%
TOTAL ASSETS £15.29k
+2%
All Financial Figures

Current Directors

Secretary
ELLINGHAM, Rosemarie Cathrine
Appointed Date: 01 October 2001

Director
ELLINGHAM, Rosemarie Cathrine
Appointed Date: 08 October 1998
82 years old

Director
ELLINGHAM, Terence John
Appointed Date: 30 July 2001
83 years old

Resigned Directors

Secretary
CLAYDEN, Daphne Grace
Resigned: 27 July 2001
Appointed Date: 25 September 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 September 1996
Appointed Date: 25 September 1996

Director
CLAYDEN, Daphne Grace
Resigned: 27 July 2001
Appointed Date: 25 September 1996
94 years old

Director
ELLINGHAM, Paul Robert
Resigned: 20 January 2008
Appointed Date: 30 July 2001
57 years old

Director
ELLINGHAM, Terence John
Resigned: 08 October 1998
Appointed Date: 25 September 1996
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 September 1996
Appointed Date: 25 September 1996

Director
PATEMAN, Laurence Martin
Resigned: 27 July 2001
Appointed Date: 25 September 1996
73 years old

Persons With Significant Control

Mrs Rosemarie Cathrine Ellingham
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RISDEN LIMITED Events

02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 900

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 900

...
... and 51 more events
26 Sep 1996
New secretary appointed;new director appointed
26 Sep 1996
New director appointed
26 Sep 1996
New director appointed
26 Sep 1996
Registered office changed on 26/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Sep 1996
Incorporation

RISDEN LIMITED Charges

20 February 1997
Legal mortgage
Delivered: 22 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property k/a fairways sports & social club parsloe road…
9 January 1997
Fixed and floating charge
Delivered: 11 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…