RIBELL PROPERTIES LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 3QY

Company number 00532309
Status Active
Incorporation Date 21 April 1954
Company Type Private Limited Company
Address A M PUTSMAN, 11A DEACONS HEIGHTS, BARNET LANE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3QY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 . The most likely internet sites of RIBELL PROPERTIES LIMITED are www.ribellproperties.co.uk, and www.ribell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and six months. Ribell Properties Limited is a Private Limited Company. The company registration number is 00532309. Ribell Properties Limited has been working since 21 April 1954. The present status of the company is Active. The registered address of Ribell Properties Limited is A M Putsman 11a Deacons Heights Barnet Lane Elstree Borehamwood Hertfordshire Wd6 3qy. . PUTSMAN, Arnold Maurice is a Secretary of the company. PUTSMAN, Arnold Maurice is a Director of the company. PUTSMAN, Jonathan Gabriel is a Director of the company. PUTSMAN, Sheila is a Director of the company. Director MORRIS, Geoffrey Alan has been resigned. Director PUTSMAN, Rita Bella has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
PUTSMAN, Arnold Maurice
Appointed Date: 28 April 1994
100 years old

Director
PUTSMAN, Jonathan Gabriel
Appointed Date: 15 December 2015
61 years old

Director
PUTSMAN, Sheila
Appointed Date: 29 January 2003
92 years old

Resigned Directors

Director
MORRIS, Geoffrey Alan
Resigned: 28 September 2011
86 years old

Director
PUTSMAN, Rita Bella
Resigned: 10 December 2001
26 years old

RIBELL PROPERTIES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

28 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

28 Jun 2016
Appointment of Mr Jonathan Gabriel Putsman as a director on 15 December 2015
27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 92 more events
15 Aug 1986
Full accounts made up to 31 March 1982

15 Aug 1986
Full accounts made up to 31 March 1984

15 Aug 1986
Full accounts made up to 31 March 1980

24 May 1986
Return made up to 29/01/86; full list of members

21 Apr 1954
Certificate of incorporation

RIBELL PROPERTIES LIMITED Charges

21 August 2003
Legal charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the north of warstock road, kings…
10 January 2002
Legal charge
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 15-20 st pauls square birmingham…
23 January 1995
Legal mortgage
Delivered: 31 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a griffin house 18/19 ludgate hill…
23 January 1995
Legal mortgage
Delivered: 31 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the west side of garretts lane…
15 January 1990
Credit balance
Delivered: 2 May 1990
Status: Satisfied on 13 May 1995
Persons entitled: Riggs Ap Bank Limited
Description: All monies standing to the credit of any current deposit or…
15 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 13 May 1995
Persons entitled: Riggs a P Bank Limited
Description: Land and bldgs known as griffin house, 18/19 ludgate road…
15 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 13 May 1995
Persons entitled: Riggs a P Bank Limited
Description: Freehold property with bldgs known as land at garretts…
30 October 1987
Legal mortgage
Delivered: 5 November 1987
Status: Satisfied on 8 June 1988
Persons entitled: National Westminster Bank PLC
Description: 43A and 45 great charles street birmingham west midlands…
10 April 1987
Legal mortgage
Delivered: 16 April 1987
Status: Satisfied on 2 May 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 27/32 (consecutive) st pauls square…
27 February 1987
Mortgage debenture
Delivered: 3 March 1987
Status: Satisfied on 24 November 1987
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h devonshire house 40, 41 and 42…
30 October 1964
Mortgage
Delivered: 3 November 1964
Status: Outstanding
Persons entitled: The South Birmingham Permanent Building Society
Description: 191 and 203 edenhurst rd caflair hackett worcs.109 And 163…