GOLD RIPPLE LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN6 3PW

Company number 05280269
Status Active
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address 7 CHECKPOINT COURT, SADLER ROAD, LINCOLN, ENGLAND, LN6 3PW
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 forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GOLD RIPPLE LIMITED are www.goldripple.co.uk, and www.gold-ripple.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Gold Ripple Limited is a Private Limited Company. The company registration number is 05280269. Gold Ripple Limited has been working since 08 November 2004. The present status of the company is Active. The registered address of Gold Ripple Limited is 7 Checkpoint Court Sadler Road Lincoln England Ln6 3pw. . PATEL, Sunita is a Secretary of the company. PATEL, Dineshkumar Chhana is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Sunita
Appointed Date: 08 February 2005

Director
PATEL, Dineshkumar Chhana
Appointed Date: 08 February 2005
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 February 2005
Appointed Date: 08 November 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 February 2005
Appointed Date: 08 November 2004

GOLD RIPPLE LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
14 Mar 2005
New director appointed
14 Mar 2005
New secretary appointed
10 Mar 2005
Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2
16 Feb 2005
Registered office changed on 16/02/05 from: 788-790 finchley road london NW11 7TJ
08 Nov 2004
Incorporation

GOLD RIPPLE LIMITED Charges

19 November 2007
Legal charge
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 96 bridge end road grantham linc.
2 November 2007
Mortgage
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 114 edward street grantham lincolnshire, fixed charge all…
30 August 2007
Mortgage
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 99 stamford street, grantham fixed charge all fixtures…
11 June 2007
Legal charge
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 146 huntingtower road grantham lincolshire.
29 March 2007
Mortgage
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 32 bridge end road grantham lincolnshire fixed charge all…
9 March 2007
Mortgage deed
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 11 propspect place manthorpe road grantham lincolnshire…
9 March 2007
Mortgage deed
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 43 stuart street grantham lincolnshire fixed charge all…
28 July 2006
Mortgage deed
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot b 190 dudley road grantham lincolnshire fixed charge…
28 July 2006
Mortgage deed
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot c 190 dudley road grantham lincolnshire fixed charge…
31 May 2006
Mortgage deed
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 15 dexter avenue grantham lincs.
27 April 2006
Mortgage deed
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 20 langford gardens, riverside park, grantham…