RINGBEST LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HT

Company number 02795049
Status Active
Incorporation Date 2 March 1993
Company Type Private Limited Company
Address 16 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Cardinal Lysander Limited Birkett House 27 Albemarle Street London W1S 4BQ to 16 Hanover Square London W1S 1HT on 16 November 2016. The most likely internet sites of RINGBEST LIMITED are www.ringbest.co.uk, and www.ringbest.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and seven months. Ringbest Limited is a Private Limited Company. The company registration number is 02795049. Ringbest Limited has been working since 02 March 1993. The present status of the company is Active. The registered address of Ringbest Limited is 16 Hanover Square London United Kingdom W1s 1ht. The company`s financial liabilities are £3217.52k. It is £-6.96k against last year. The cash in hand is £445.2k. It is £392k against last year. And the total assets are £816.71k, which is £230.59k against last year. WILLIAMS, Hugh Grainger is a Secretary of the company. HARRIS, Richard Michael is a Director of the company. WILLIAMS, Roy Grainger is a Director of the company. Secretary LINDSAY, Bruce Alexander has been resigned. Secretary TOPPER, Alan has been resigned. Secretary TOPPER, Alan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DOW, Samuel has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LINDSAY, Bruce Alexander has been resigned. Director MATHESON, Angus William has been resigned. The company operates in "Development of building projects".


ringbest Key Finiance

LIABILITIES £3217.52k
-1%
CASH £445.2k
+736%
TOTAL ASSETS £816.71k
+39%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Hugh Grainger
Appointed Date: 10 May 2010

Director
HARRIS, Richard Michael
Appointed Date: 10 March 1993
80 years old

Director
WILLIAMS, Roy Grainger
Appointed Date: 10 March 1993
84 years old

Resigned Directors

Secretary
LINDSAY, Bruce Alexander
Resigned: 30 November 1994
Appointed Date: 01 June 1993

Secretary
TOPPER, Alan
Resigned: 14 October 2009
Appointed Date: 30 November 1994

Secretary
TOPPER, Alan
Resigned: 01 June 1993
Appointed Date: 10 March 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 March 1993
Appointed Date: 02 March 1993

Director
DOW, Samuel
Resigned: 06 March 1997
Appointed Date: 01 January 1995
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 March 1993
Appointed Date: 02 March 1993

Director
LINDSAY, Bruce Alexander
Resigned: 30 November 1994
Appointed Date: 01 June 1993
72 years old

Director
MATHESON, Angus William
Resigned: 31 December 1994
Appointed Date: 01 June 1993
88 years old

Persons With Significant Control

Strathnewton Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RINGBEST LIMITED Events

08 Mar 2017
Confirmation statement made on 2 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Registered office address changed from C/O Cardinal Lysander Limited Birkett House 27 Albemarle Street London W1S 4BQ to 16 Hanover Square London W1S 1HT on 16 November 2016
18 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

23 Feb 2016
Director's details changed for Mr Richard Michael Harris on 23 February 2016
...
... and 90 more events
01 Apr 1993
Registered office changed on 01/04/93 from: 140 tabernacle st london EC2A 4SD

01 Apr 1993
Secretary resigned;new secretary appointed

01 Apr 1993
New director appointed

01 Apr 1993
Director resigned;new director appointed

02 Mar 1993
Incorporation

RINGBEST LIMITED Charges

31 March 2015
Charge code 0279 5049 0014
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charges over assets of ringbest limited as more fully…
11 June 2010
Security agreement
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
17 January 2006
Security agreement
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Barclays Capital Mortgage Servicing Limited as Agent and Trustee for the Finance Parties
Description: The axis formerly called stanier house 10 holiday street…
14 November 2003
Debenture
Delivered: 20 November 2003
Status: Satisfied on 13 April 2006
Persons entitled: Societe Generale London Branch as Security Trustee for the Secured Parties
Description: F/H property quarry wood industrial park aylesford kent…
6 March 1997
Composite guarantee and debenture
Delivered: 10 March 1997
Status: Satisfied on 7 November 2003
Persons entitled: Textile Pensions Trust Limited("the Junior Lender")
Description: .. fixed and floating charges over the undertaking and all…
6 March 1997
Rent account deed
Delivered: 7 March 1997
Status: Satisfied on 13 April 2006
Persons entitled: Societe Generale
Description: All moneys standing to the credit of the account held with…
6 March 1997
Debenture
Delivered: 7 March 1997
Status: Satisfied on 13 April 2006
Persons entitled: Societe Generale as Agent and Trustee for the Banks (As Defined)
Description: And the l/h f/h property being quarry wood industrial park…
29 March 1996
Deed of assignment (as defined)
Delivered: 4 April 1996
Status: Satisfied on 9 April 1997
Persons entitled: Textile Pensions Trust Limited
Description: All rights,title and interest in the anglolock notes (as…
29 March 1996
Charge over deposit account (as defined)
Delivered: 4 April 1996
Status: Satisfied on 9 April 1997
Persons entitled: Textile Pensions Trust Limited
Description: All rights,title and interest in the charged account (as…
14 July 1995
Charge over deposit account
Delivered: 25 July 1995
Status: Satisfied on 9 April 1997
Persons entitled: Textile Pensions Trust Limited
Description: The balance for the time being on the charged account…
30 June 1993
Deed of charge
Delivered: 13 July 1993
Status: Satisfied on 9 April 1997
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Charge by way of first assignment of all monies now or at…
30 June 1993
Legal charge
Delivered: 9 July 1993
Status: Satisfied on 9 April 1997
Persons entitled: Provident Mutual Life Assurance Association
Description: All that f/h land with the buildings erected on the same…
30 June 1993
Legal charge
Delivered: 8 July 1993
Status: Satisfied on 9 April 1997
Persons entitled: The Hongkong & Shanghai Banking Corporation Limited as Agent and Trustee for Itself and the Banks (As Defined)
Description: The l/h land k/a russell square house 9 to 12 russell…
30 June 1993
Floating charge
Delivered: 8 July 1993
Status: Satisfied on 9 April 1997
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited as Agent and Trustee for Itself and the Banks (As Defined)
Description: By way of a floating charge. Undertaking and all property…