RIDING HOUSE PROPERTY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 04880920
Status Active
Incorporation Date 28 August 2003
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Resolutions RES13 ‐ Terms and condition of finance documents are approved 27/11/2014 ; Secretary's details changed for Miss Jacqueline Wright on 20 January 2017. The most likely internet sites of RIDING HOUSE PROPERTY INVESTMENTS LIMITED are www.ridinghousepropertyinvestments.co.uk, and www.riding-house-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riding House Property Investments Limited is a Private Limited Company. The company registration number is 04880920. Riding House Property Investments Limited has been working since 28 August 2003. The present status of the company is Active. The registered address of Riding House Property Investments Limited is 30 City Road London Ec1y 2ab. . WRIGHT, Jacqueline is a Secretary of the company. COFFER, Adam Scott is a Director of the company. COFFER, David Robert is a Director of the company. Secretary COFFER, Ruth Michele has been resigned. Secretary A&H REGISTRARS & SECRETARIES LIMITED has been resigned. Director ELMON, Brandon has been resigned. Director KASS, Linda has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WRIGHT, Jacqueline
Appointed Date: 17 January 2007

Director
COFFER, Adam Scott
Appointed Date: 24 July 2012
47 years old

Director
COFFER, David Robert
Appointed Date: 28 August 2003
78 years old

Resigned Directors

Secretary
COFFER, Ruth Michele
Resigned: 17 January 2007
Appointed Date: 28 August 2003

Secretary
A&H REGISTRARS & SECRETARIES LIMITED
Resigned: 28 August 2003
Appointed Date: 28 August 2003

Director
ELMON, Brandon
Resigned: 31 March 2010
Appointed Date: 25 September 2006
52 years old

Director
KASS, Linda
Resigned: 28 August 2003
Appointed Date: 28 August 2003
81 years old

RIDING HOUSE PROPERTY INVESTMENTS LIMITED Events

30 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

30 Mar 2017
Resolutions
  • RES13 ‐ Terms and condition of finance documents are approved 27/11/2014

20 Jan 2017
Secretary's details changed for Miss Jacqueline Wright on 20 January 2017
08 Dec 2016
Accounts for a small company made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
...
... and 77 more events
26 Sep 2003
New secretary appointed
26 Sep 2003
Director resigned
26 Sep 2003
Secretary resigned
26 Sep 2003
New director appointed
28 Aug 2003
Incorporation

RIDING HOUSE PROPERTY INVESTMENTS LIMITED Charges

10 December 2015
Charge code 0488 0920 0018
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: 7 - 11 bull plain, town centre, hertford, SG14 1DY with…
5 December 2014
Charge code 0488 0920 0017
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent for the Finance Parties)
Description: 7-11 bull plain town centre hertford t/no HD329881…
16 May 2014
Charge code 0488 0920 0016
Delivered: 30 May 2014
Status: Satisfied on 11 March 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: F/H property k/a 33 orford place norwich norfolk t/no…
31 October 2012
Legal mortgage
Delivered: 3 November 2012
Status: Satisfied on 30 January 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The stone house bull plain hertford t/no HD329881 with the…
31 October 2012
Legal mortgage
Delivered: 3 November 2012
Status: Satisfied on 9 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Bull & crown public house 1A the green chingford with the…
31 October 2012
Legal mortgage
Delivered: 3 November 2012
Status: Satisfied on 7 November 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The north pole public house 13-15 north pole road t/no…
10 August 2010
Legal mortgage
Delivered: 17 August 2010
Status: Satisfied on 29 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 33 oxford place, norwich, t/no: NK182116 with the benefit…
10 August 2010
Debenture
Delivered: 14 August 2010
Status: Satisfied on 29 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
6 March 2009
Legal charge
Delivered: 10 March 2009
Status: Satisfied on 12 November 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 3, 12 church street, reigate, surrey…
27 February 2007
Debenture
Delivered: 3 March 2007
Status: Satisfied on 17 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H the white hart 12 church street reigate t/n SY10248…
9 November 2006
Debenture
Delivered: 25 November 2006
Status: Satisfied on 17 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 33 orford place norwich t/no NK182116 by way of fixed…
29 September 2006
Debenture
Delivered: 10 October 2006
Status: Satisfied on 12 March 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H cupola house the traverse bury st edmunds t/NSK124037…
27 September 2006
Debenture
Delivered: 10 October 2006
Status: Satisfied on 12 March 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 280 old christchurch road bournemouth dorset t/no DT121346…
8 February 2006
Debenture
Delivered: 13 February 2006
Status: Satisfied on 17 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2005
Debenture
Delivered: 1 August 2005
Status: Satisfied on 17 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
Debenture
Delivered: 9 June 2005
Status: Satisfied on 17 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property by way of legal mortgage,fixed charge each of…
3 May 2005
Debenture
Delivered: 5 May 2005
Status: Satisfied on 12 March 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage the f/h property k/a 21-22 high…
22 April 2005
Debenture
Delivered: 5 May 2005
Status: Satisfied on 12 March 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage the f/h property k/a 3 strutton…