RITZ MEZZANINE BORROWER LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

05/02/255 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

04/07/244 July 2024 Director's details changed for Mr Jeevankumar Vittal Shetty on 2024-07-02

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

05/04/235 April 2023 Cancellation of shares. Statement of capital on 2023-04-03

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023 Statement of capital on 2023-04-03

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

12/01/2312 January 2023 Termination of appointment of David John Potts as a director on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr Saleh Gowili as a director on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr Jeevankumar Vittal Shetty as a director on 2023-01-12

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

13/06/2113 June 2021 Full accounts made up to 2020-12-31

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 SAIL ADDRESS CREATED

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 10 NORWICH STREET LONDON EC4A 1BD ENGLAND

View Document

16/07/2016 July 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 150 PICCADILLY LONDON W1V 9DG UNITED KINGDOM

View Document

09/04/209 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114603350001

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN PARK (NO. 1) LIMITED

View Document

08/04/208 April 2020 CESSATION OF ELLERMAN HOLDINGS LIMITED AS A PSC

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR DAVID JOHN POTTS

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD BARCLAY

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP PETERS

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR AIDAN BARCLAY

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA BARCLAY

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR HOWARD MYLES BARCLAY

View Document

28/01/2028 January 2020 ADOPT ARTICLES 22/01/2020

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR AIDAN STUART BARCLAY

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PHILIP LESLIE PETERS

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR FARDOKHT AGHEVLI

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD BARCLAY

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MS AMANDA BARCLAY

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED FARDOKHT AGHEVLI

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL

View Document

22/01/1922 January 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114603350001

View Document

11/07/1811 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company