RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED
Overview
| Company Name | RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02526071 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| RYBKA SMITH GINSLER & BATTLE SCOTLAND LIMITED | Oct 26, 1990 | Oct 26, 1990 |
| AMBERSTONE ASSOCIATES LIMITED | Jul 27, 1990 | Jul 27, 1990 |
What are the latest accounts for RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Andrew Charles Thorp on Jan 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Andrew Charles Thorp on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Stephen Charles Canadine as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Deborah Jane Beaven as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Taylor as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Mcbeath as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Feb 17, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Simon Smith as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 17, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Crispin David Farrant Matson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 6 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THORP, Andrew Charles | Secretary | Lower Downs Road SW20 8QF London 1 England | British | 92831490001 | ||||||
| BEAVEN, Deborah Jane | Director | Stourvale Gardens Chandler's Ford SO53 3NE Eastleigh 15 Hampshire United Kingdom | England | British | 253029090001 | |||||
| CANADINE, Stephen Charles | Director | Cheriton Road SO22 5AX Winchester 59 Hampshire United Kingdom | United Kingdom | British | 141973110001 | |||||
| MATSON, Crispin David Farrant | Director | 76 Harpes Road OX2 7QL Oxford Oxfordshire | United Kingdom | British | 101327810001 | |||||
| THORP, Andrew Charles | Director | Lower Downs Road SW20 8QF London 1 England | England | British | 92831490002 | |||||
| MAY, Peter | Secretary | 47 Kingfield Road Ealing W5 1LD London | British | 39936210002 | ||||||
| TAYLOR, Martin Graham | Secretary | 1 Beech Place AL3 5LQ St Albans Hertfordshire | British | 83051190001 | ||||||
| RYBKA BATTLE UK LIMITED | Secretary | 14-17 Wells Mews W1P 3FL London | 24650890002 | |||||||
| ARMSTRONG, Richard | Director | 36 Poplar Plains Crescent M4V 1E8 Toronto Ontario M4v 1e8 Canada | Canadian | 75812220001 | ||||||
| BATH, Brian Arthur | Director | 25 Cavendish Street FOREIGN Toronto Canada | Canadian | 1331200001 | ||||||
| BATTLE, Timothy Quentin | Director | 34 Werter Road Putney SW15 2LJ London | British | 1331190002 | ||||||
| BRAY, Kevin John | Director | Dormers Brent Road, East Brent TA9 4JG Highbridge Somerset | British | 73371170001 | ||||||
| DRAPER, Marc | Director | 30 Lakeside Crescent EN4 8QJ Barnet Hertfordshire | British | 60604240001 | ||||||
| FISCHER, Norbert Franz | Director | 2510 Robin Drive FOREIGN Mississauga Ontario Canada | Canadian | 24648660001 | ||||||
| MACLEOD, David | Director | 88 Craiglea Drive EH10 5PH Edinburgh | Scotland | British | 1331160002 | |||||
| MAY, Peter | Director | 47 Kingfield Road Ealing W5 1LD London | British | 39936210002 | ||||||
| MCBEATH, Charles Pryde | Director | 74 Pollard Road Whetstone N20 0UD London | England | British | 68035820001 | |||||
| MOTRAN, Hani Louis | Director | 324 Atha Avenue FOREIGN Richmond Hill Ontario Canada | Canadian | 24648610001 | ||||||
| SMITH, Simon Leslie | Director | Wellbrook Way Girton CB3 0GP Cambridge 24 Cambridgeshire | England | British | 140771060001 | |||||
| TAYLOR, Martin Graham | Director | 1 Beech Place AL3 5LQ St Albans Hertfordshire | England | British | 83051190001 | |||||
| WOOLLEY, David John | Director | 57 Watermill Close TW10 7UJ Richmond Surrey | British | 5112760001 |
Does RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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