RALPH TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 7BJ

Company number 00872008
Status Active
Incorporation Date 22 February 1966
Company Type Private Limited Company
Address 116 PICCADILLY, LONDON, W1J 7BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 32 . The most likely internet sites of RALPH TRUSTEES LIMITED are www.ralphtrustees.co.uk, and www.ralph-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. Ralph Trustees Limited is a Private Limited Company. The company registration number is 00872008. Ralph Trustees Limited has been working since 22 February 1966. The present status of the company is Active. The registered address of Ralph Trustees Limited is 116 Piccadilly London W1j 7bj. . TERRONI, Andrea Jane is a Secretary of the company. ANDREWS, Christopher John Francis is a Director of the company. LEVY, Daniel Stephen is a Director of the company. LEVY, Stuart Mark is a Director of the company. Secretary GROU, John Alexander has been resigned. Secretary HARRISON, Arthur Geoffrey has been resigned. Director HARRISON, Arthur Geoffrey has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TERRONI, Andrea Jane
Appointed Date: 31 December 2012

Director
ANDREWS, Christopher John Francis
Appointed Date: 15 September 1992
64 years old

Director
LEVY, Daniel Stephen

64 years old

Director
LEVY, Stuart Mark

59 years old

Resigned Directors

Secretary
GROU, John Alexander
Resigned: 31 December 2012
Appointed Date: 27 January 1998

Secretary
HARRISON, Arthur Geoffrey
Resigned: 27 January 1998

Director
HARRISON, Arthur Geoffrey
Resigned: 01 January 2000
89 years old

Persons With Significant Control

Mr Daniel Stephen Levy
Notified on: 31 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Mark Levy
Notified on: 31 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RALPH TRUSTEES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Accounts for a dormant company made up to 30 September 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 32

01 Dec 2015
Accounts for a dormant company made up to 30 September 2015
16 Apr 2015
Satisfaction of charge 7 in full
...
... and 108 more events
17 Oct 1986
Particulars of mortgage/charge

17 Oct 1986
Particulars of mortgage/charge

14 Mar 1986
Company name changed\certificate issued on 14/03/86
08 Nov 1985
Memorandum of association
22 Feb 1966
Certificate of incorporation

RALPH TRUSTEES LIMITED Charges

21 March 2012
Security agreement
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: The Ralph Trustees Limited Pension Scheme
Description: F/H property k/a langleybury estate hunton bridge watford…
22 March 2011
Security agreement
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: The Ralph Trustees Limited Pension Scheme
Description: 26-29,36-39 and 46-49 (on the ground second third and…
25 September 2008
Debenture
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Rbc Trustees (Guernsey) Limited
Description: Fixed and floating charge over the undertaking and all…
17 September 2008
Bank account charge
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Canada Europe Limited
Description: All its right, title and interest in and to the deposits…
13 March 2008
Security agreement
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: The Ralph Trustees Limited Pension Scheme
Description: F/H property k/a 14 chesterfield street, london t/no…
20 March 2007
Security agreement
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: The Ralph Trustees Limited Pension Scheme
Description: F/H property k/a westview 17 limes road egham surrey t/no…
9 April 2002
Debenture between the company and studan nominees limited (as chargors) and the "security agent"
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Rbc Trustees (Guernsey) Limited (the Security Agent)
Description: Inclusive of freehold property at the grove estate watford…
9 April 2002
Bank account charge
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: Royal Bank of Canada Europe Limited
Description: Assignment of all of the company's right title and interest…
9 April 2002
Interest reserve account charge
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: Royal Bank of Canada Europe Limited
Description: All of the company's right title and interest in and to the…
19 April 1994
Legal charge
Delivered: 28 April 1994
Status: Satisfied on 16 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H-athenaeum hotel 116 piccadilly and 1 to 6 down street…
24 September 1986
Legal charge
Delivered: 1 October 1986
Status: Satisfied on 15 July 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land & buildings rumneymede hotel, bell weir egham…
24 September 1986
Legal charge
Delivered: 1 October 1986
Status: Satisfied on 15 July 1992
Persons entitled: The Royal Bank at Scotland PLC.
Description: F/Hold land & buildings caradoc, 39, grange road, egham…
24 September 1986
Legal charge
Delivered: 1 October 1986
Status: Satisfied on 15 July 1992
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/Hold land & buildings mansion meadow, meadow, windsor…
24 September 1986
Legal charge
Delivered: 1 October 1986
Status: Satisfied on 15 July 1992
Persons entitled: The Royal Bank at Scotland PLC
Description: F/Hold land and buildings 17, limes rd., Egham rumneymede…
24 September 1986
Legal charge
Delivered: 1 October 1986
Status: Satisfied on 15 July 1992
Persons entitled: The Royal Bank at Scotland PLC.
Description: F/Hold land and buildings gantley caravan site, windoor…
22 December 1981
Share purchase agreement
Delivered: 4 January 1982
Status: Satisfied on 15 July 1992
Persons entitled: William Baird PLC Dannimac Limited Dannimal Manufacturing Limited
Description: Cash or securities listed on the stock exchange to a value…