RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED

RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRYBKA SMITH GINSLER AND BATTLE LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02526071
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED located?

    Registered Office Address
    60 Newman Street
    W1T 3DA London
    Undeliverable Registered Office AddressNo

    What were the previous names of RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    RYBKA SMITH GINSLER & BATTLE SCOTLAND LIMITEDOct 26, 1990Oct 26, 1990
    AMBERSTONE ASSOCIATES LIMITEDJul 27, 1990Jul 27, 1990

    What are the latest accounts for RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 42,500
    SH01

    Secretary's details changed for Andrew Charles Thorp on Jan 01, 2014

    1 pagesCH03

    Director's details changed for Andrew Charles Thorp on Jan 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Feb 17, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Stephen Charles Canadine as a director

    2 pagesAP01

    Appointment of Mrs Deborah Jane Beaven as a director

    2 pagesAP01

    Termination of appointment of Martin Taylor as a director

    1 pagesTM01

    Termination of appointment of Charles Mcbeath as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Feb 17, 2012 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Simon Smith as a director

    1 pagesTM01

    Annual return made up to Feb 17, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 17, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Crispin David Farrant Matson on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2009

    6 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORP, Andrew Charles
    Lower Downs Road
    SW20 8QF London
    1
    England
    Secretary
    Lower Downs Road
    SW20 8QF London
    1
    England
    British92831490001
    BEAVEN, Deborah Jane
    Stourvale Gardens
    Chandler's Ford
    SO53 3NE Eastleigh
    15
    Hampshire
    United Kingdom
    Director
    Stourvale Gardens
    Chandler's Ford
    SO53 3NE Eastleigh
    15
    Hampshire
    United Kingdom
    EnglandBritish253029090001
    CANADINE, Stephen Charles
    Cheriton Road
    SO22 5AX Winchester
    59
    Hampshire
    United Kingdom
    Director
    Cheriton Road
    SO22 5AX Winchester
    59
    Hampshire
    United Kingdom
    United KingdomBritish141973110001
    MATSON, Crispin David Farrant
    76 Harpes Road
    OX2 7QL Oxford
    Oxfordshire
    Director
    76 Harpes Road
    OX2 7QL Oxford
    Oxfordshire
    United KingdomBritish101327810001
    THORP, Andrew Charles
    Lower Downs Road
    SW20 8QF London
    1
    England
    Director
    Lower Downs Road
    SW20 8QF London
    1
    England
    EnglandBritish92831490002
    MAY, Peter
    47 Kingfield Road
    Ealing
    W5 1LD London
    Secretary
    47 Kingfield Road
    Ealing
    W5 1LD London
    British39936210002
    TAYLOR, Martin Graham
    1 Beech Place
    AL3 5LQ St Albans
    Hertfordshire
    Secretary
    1 Beech Place
    AL3 5LQ St Albans
    Hertfordshire
    British83051190001
    RYBKA BATTLE UK LIMITED
    14-17 Wells Mews
    W1P 3FL London
    Secretary
    14-17 Wells Mews
    W1P 3FL London
    24650890002
    ARMSTRONG, Richard
    36 Poplar Plains Crescent
    M4V 1E8 Toronto
    Ontario M4v 1e8
    Canada
    Director
    36 Poplar Plains Crescent
    M4V 1E8 Toronto
    Ontario M4v 1e8
    Canada
    Canadian75812220001
    BATH, Brian Arthur
    25 Cavendish Street
    FOREIGN Toronto
    Canada
    Director
    25 Cavendish Street
    FOREIGN Toronto
    Canada
    Canadian1331200001
    BATTLE, Timothy Quentin
    34 Werter Road
    Putney
    SW15 2LJ London
    Director
    34 Werter Road
    Putney
    SW15 2LJ London
    British1331190002
    BRAY, Kevin John
    Dormers
    Brent Road, East Brent
    TA9 4JG Highbridge
    Somerset
    Director
    Dormers
    Brent Road, East Brent
    TA9 4JG Highbridge
    Somerset
    British73371170001
    DRAPER, Marc
    30 Lakeside Crescent
    EN4 8QJ Barnet
    Hertfordshire
    Director
    30 Lakeside Crescent
    EN4 8QJ Barnet
    Hertfordshire
    British60604240001
    FISCHER, Norbert Franz
    2510 Robin Drive
    FOREIGN Mississauga
    Ontario
    Canada
    Director
    2510 Robin Drive
    FOREIGN Mississauga
    Ontario
    Canada
    Canadian24648660001
    MACLEOD, David
    88 Craiglea Drive
    EH10 5PH Edinburgh
    Director
    88 Craiglea Drive
    EH10 5PH Edinburgh
    ScotlandBritish1331160002
    MAY, Peter
    47 Kingfield Road
    Ealing
    W5 1LD London
    Director
    47 Kingfield Road
    Ealing
    W5 1LD London
    British39936210002
    MCBEATH, Charles Pryde
    74 Pollard Road
    Whetstone
    N20 0UD London
    Director
    74 Pollard Road
    Whetstone
    N20 0UD London
    EnglandBritish68035820001
    MOTRAN, Hani Louis
    324 Atha Avenue
    FOREIGN Richmond Hill
    Ontario
    Canada
    Director
    324 Atha Avenue
    FOREIGN Richmond Hill
    Ontario
    Canada
    Canadian24648610001
    SMITH, Simon Leslie
    Wellbrook Way
    Girton
    CB3 0GP Cambridge
    24
    Cambridgeshire
    Director
    Wellbrook Way
    Girton
    CB3 0GP Cambridge
    24
    Cambridgeshire
    EnglandBritish140771060001
    TAYLOR, Martin Graham
    1 Beech Place
    AL3 5LQ St Albans
    Hertfordshire
    Director
    1 Beech Place
    AL3 5LQ St Albans
    Hertfordshire
    EnglandBritish83051190001
    WOOLLEY, David John
    57 Watermill Close
    TW10 7UJ Richmond
    Surrey
    Director
    57 Watermill Close
    TW10 7UJ Richmond
    Surrey
    British5112760001

    Does RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 24, 2004
    Delivered On Sep 25, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £35,250.00.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Sep 25, 2004Registration of a charge (395)
    Debenture
    Created On Aug 12, 2003
    Delivered On Aug 14, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 14, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Oct 26, 2000
    Delivered On Nov 03, 2000
    Satisfied
    Amount secured
    £20,250 from the company to the chargee under the terms of the rent deposit deed and the lease of even date defined therein
    Short particulars
    All the company's right title benefit and interest in and to the initial deposit of £20,250.
    Persons Entitled
    • Patricia Ann Allsopp and Michael Edward Ranulph Allsopp,William Paulharriman and Andrew William Kennedy Merriam
    Transactions
    • Nov 03, 2000Registration of a charge (395)
    • Aug 19, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 24, 1997
    Delivered On Dec 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 06, 1997Registration of a charge (395)
    • Oct 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1995
    Delivered On Feb 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises on 3RD floor at 14-17 (inc:) wells mews l/b of westminster. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 01, 1995Registration of a charge (395)
    • Aug 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 06, 1994
    Delivered On Dec 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement for lease dated 30TH november 1994
    Short particulars
    Deposit account held at granville trust mint house 77 mansell street london (£18350.00 rent deposit).
    Persons Entitled
    • Patricia Ann Allsopp,Michael Edward Ranulph Allsopp and William Paul Harriman
    Transactions
    • Dec 08, 1994Registration of a charge (395)
    • Aug 19, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 24, 1992
    Delivered On Dec 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1992Registration of a charge (395)
    • Aug 11, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0