RITZ MUSIC SALES LIMITED
PUTNEY

Hellopages » Greater London » Wandsworth » SW15 1NP

Company number 02576950
Status Active
Incorporation Date 28 January 1991
Company Type Private Limited Company
Address 3A LACY ROAD, PUTNEY, LONDON, SW15 1NP
Home Country United Kingdom
Nature of Business 47591 - Retail sale of musical instruments and scores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of RITZ MUSIC SALES LIMITED are www.ritzmusicsales.co.uk, and www.ritz-music-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brentford Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.2 miles; to Barbican Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ritz Music Sales Limited is a Private Limited Company. The company registration number is 02576950. Ritz Music Sales Limited has been working since 28 January 1991. The present status of the company is Active. The registered address of Ritz Music Sales Limited is 3a Lacy Road Putney London Sw15 1np. . TAYLOR, Debra Anne is a Secretary of the company. TAYLOR, Debra Anne is a Director of the company. TAYLOR, Simon David is a Director of the company. Secretary HENSON, Edward John has been resigned. Secretary TAYLOR, Simon David has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HENSON, Edward John has been resigned. Director INNES, Alan Keith has been resigned. Director WEBBER, Peter Distin has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of musical instruments and scores".


Current Directors

Secretary
TAYLOR, Debra Anne
Appointed Date: 16 January 1995

Director
TAYLOR, Debra Anne
Appointed Date: 13 November 1997
67 years old

Director
TAYLOR, Simon David
Appointed Date: 28 January 1991
67 years old

Resigned Directors

Secretary
HENSON, Edward John
Resigned: 11 October 1994
Appointed Date: 28 January 1991

Secretary
TAYLOR, Simon David
Resigned: 16 January 1995
Appointed Date: 11 October 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 January 1991
Appointed Date: 28 January 1991

Director
HENSON, Edward John
Resigned: 11 October 1994
Appointed Date: 28 January 1991
62 years old

Director
INNES, Alan Keith
Resigned: 01 September 2012
Appointed Date: 30 August 2001
53 years old

Director
WEBBER, Peter Distin
Resigned: 16 January 1995
Appointed Date: 04 February 1991
84 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 January 1991
Appointed Date: 28 January 1991

Persons With Significant Control

Ms Debra Anne Taylor
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Simon David Person
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RITZ MUSIC SALES LIMITED Events

22 Mar 2017
Confirmation statement made on 28 January 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Apr 2016
Compulsory strike-off action has been discontinued
28 Apr 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 103

26 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 68 more events
11 Feb 1991
Registered office changed on 11/02/91 from: 31 corsham street london N1 6DR

09 Feb 1991
New director appointed

09 Feb 1991
Secretary resigned;new secretary appointed;director resigned

09 Feb 1991
New director appointed

28 Jan 1991
Incorporation

RITZ MUSIC SALES LIMITED Charges

9 March 1994
Debenture
Delivered: 19 March 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…