RICALL LIMITED
RIC@LL LIMITED RI-C@LL LIMITED

Hellopages » Greater London » Westminster » W1T 3HS

Company number 03498495
Status Active
Incorporation Date 23 January 1998
Company Type Private Limited Company
Address 5-11 MORTIMER STREET, LONDON, W1T 3HS
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registration of charge 034984950002, created on 27 February 2017; Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RICALL LIMITED are www.ricall.co.uk, and www.ricall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Ricall Limited is a Private Limited Company. The company registration number is 03498495. Ricall Limited has been working since 23 January 1998. The present status of the company is Active. The registered address of Ricall Limited is 5 11 Mortimer Street London W1t 3hs. . CAVENDISH LONDON SERVICES LIMITED is a Secretary of the company. CORBETT, Alison is a Director of the company. HADFIELD, Neil is a Director of the company. JACKSON, Margaret is a Director of the company. MACGREGOR, Dominic Thomas is a Director of the company. SCHNEIDER, Mark is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director CORBETT, Anthony Edward Richard has been resigned. Director CORBETT, Richard Trevor Timothy has been resigned. Director KREIZ, Ynon has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director WRIGHT, Eric John has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
CAVENDISH LONDON SERVICES LIMITED
Appointed Date: 23 January 1998

Director
CORBETT, Alison
Appointed Date: 28 June 2012
53 years old

Director
HADFIELD, Neil
Appointed Date: 20 August 1998
80 years old

Director
JACKSON, Margaret
Appointed Date: 06 May 2010
74 years old

Director
MACGREGOR, Dominic Thomas
Appointed Date: 05 January 2004
61 years old

Director
SCHNEIDER, Mark
Appointed Date: 22 June 2003
70 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 23 January 1998
Appointed Date: 23 January 1998

Director
CORBETT, Anthony Edward Richard
Resigned: 03 May 2002
Appointed Date: 27 February 1998
56 years old

Director
CORBETT, Richard Trevor Timothy
Resigned: 29 March 2011
Appointed Date: 23 January 1998
54 years old

Director
KREIZ, Ynon
Resigned: 10 December 2007
Appointed Date: 27 March 2007
60 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 23 January 1998
Appointed Date: 23 January 1998

Director
WRIGHT, Eric John
Resigned: 01 February 2005
Appointed Date: 29 June 1998
70 years old

Persons With Significant Control

Mr Neil Hadfield
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Margaret Jackson
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alison Corbett
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICALL LIMITED Events

08 Mar 2017
Registration of charge 034984950002, created on 27 February 2017
09 Feb 2017
Confirmation statement made on 23 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Satisfaction of charge 1 in full
01 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5,018.514

...
... and 81 more events
26 Jan 1998
Secretary resigned
26 Jan 1998
Director resigned
26 Jan 1998
New director appointed
26 Jan 1998
New secretary appointed
23 Jan 1998
Incorporation

RICALL LIMITED Charges

27 February 2017
Charge code 0349 8495 0002
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Margaret Jackson Neil Hadfield
Description: No property, no land…
12 January 2004
Debenture
Delivered: 20 January 2004
Status: Satisfied on 28 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…