RICO (UK) LTD
ESSEX

Hellopages » Essex » Rochford » SS5 4ED

Company number 03668728
Status Active
Incorporation Date 17 November 1998
Company Type Private Limited Company
Address 3 KENT GREEN CLOSE, HOCKLEY, ESSEX, SS5 4ED
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 eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Registration of charge 036687280015, created on 14 December 2016; Registration of charge 036687280016, created on 14 December 2016. The most likely internet sites of RICO (UK) LTD are www.ricouk.co.uk, and www.rico-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Rico Uk Ltd is a Private Limited Company. The company registration number is 03668728. Rico Uk Ltd has been working since 17 November 1998. The present status of the company is Active. The registered address of Rico Uk Ltd is 3 Kent Green Close Hockley Essex Ss5 4ed. . RIAZ, Sagheer is a Secretary of the company. RIAZ, Faris is a Director of the company. RIAZ, Sagheer is a Director of the company. Secretary RIAZ, Zoe Ellen has been resigned. Secretary SHAIKH, Gazala has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director NICHOLSON, Alfred has been resigned. Director RIAZ, Zoe Ellen has been resigned. Director SHAIKH, Gazala has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RIAZ, Sagheer
Appointed Date: 02 December 2011

Director
RIAZ, Faris
Appointed Date: 01 February 2012
30 years old

Director
RIAZ, Sagheer
Appointed Date: 01 January 2007
54 years old

Resigned Directors

Secretary
RIAZ, Zoe Ellen
Resigned: 02 December 2011
Appointed Date: 01 January 2007

Secretary
SHAIKH, Gazala
Resigned: 01 January 2007
Appointed Date: 20 November 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 November 1998
Appointed Date: 17 November 1998

Director
NICHOLSON, Alfred
Resigned: 23 April 2002
Appointed Date: 20 November 1998
69 years old

Director
RIAZ, Zoe Ellen
Resigned: 02 December 2011
Appointed Date: 20 November 1998
59 years old

Director
SHAIKH, Gazala
Resigned: 01 October 2002
Appointed Date: 20 November 1998
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 November 1998
Appointed Date: 17 November 1998

Persons With Significant Control

Mr Sagheer Riaz
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

RICO (UK) LTD Events

09 Feb 2017
Total exemption small company accounts made up to 30 November 2016
04 Jan 2017
Registration of charge 036687280015, created on 14 December 2016
04 Jan 2017
Registration of charge 036687280016, created on 14 December 2016
04 Jan 2017
Registration of charge 036687280017, created on 14 December 2016
21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
...
... and 73 more events
07 Dec 1998
New director appointed
07 Dec 1998
New director appointed
24 Nov 1998
Director resigned
24 Nov 1998
Secretary resigned
17 Nov 1998
Incorporation

RICO (UK) LTD Charges

14 December 2016
Charge code 0366 8728 0017
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: By way of first legal mortgage all the freehold and…
14 December 2016
Charge code 0366 8728 0016
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as 24 and 24A whitefriars…
14 December 2016
Charge code 0366 8728 0015
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as 1A white hart lane SS5 4DQ…
10 April 2013
Charge code 0366 8728 0014
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
10 April 2013
Charge code 0366 8728 0013
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1A white hart lane hockley essex t/no EX484758…
10 April 2013
Charge code 0366 8728 0012
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 and 24A whitefriars crecent westcliff-on-sea essex t/no…
10 April 2013
Charge code 0366 8728 0011
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 110 tintern avenue westcliff-on-sea essex t/no EX239721…
10 April 2013
Charge code 0366 8728 0010
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 92 ronald park avenue westcliff-on-sea essex t/no EX368342…
12 October 2009
Legal mortgage (own account)
Delivered: 28 October 2009
Status: Satisfied on 19 June 2013
Persons entitled: Clydesdale Bank PLC
Description: 24 and 24A whitefriars crescent westcliff on sea essex.
30 August 2007
Legal mortgage
Delivered: 14 September 2007
Status: Satisfied on 19 June 2013
Persons entitled: Clydesdale Bank PLC
Description: 92 ronald park avenue westcliff-on-sea essex. Assigns the…
30 August 2007
Legal mortgage
Delivered: 14 September 2007
Status: Satisfied on 19 June 2013
Persons entitled: Clydesdale Bank PLC
Description: 110 tintern avenue westcliff on sea essex. Assigns the…
30 August 2007
Legal mortgage
Delivered: 14 September 2007
Status: Satisfied on 19 June 2013
Persons entitled: Clydesdale Bank PLC
Description: 1A white hart lane hockley essex,. Assigns the goodwill of…
28 August 2007
Debenture
Delivered: 30 August 2007
Status: Satisfied on 19 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2003
Debenture (floating charge)
Delivered: 13 August 2003
Status: Satisfied on 17 April 2008
Persons entitled: Nationwide Building Society
Description: All property and assets, both present and future and from…
29 July 2003
Legal charge
Delivered: 13 August 2003
Status: Satisfied on 17 April 2008
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a 92 roanld…
31 January 2000
Legal charge
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 77 southchurch avenue, southend on sea, essex. Together…
18 January 1999
Legal charge
Delivered: 22 January 1999
Status: Outstanding
Persons entitled: Alfred Nicholson
Description: 77 southchurch avenue southend essex.