Download leads from Nexok and grow your business. Find out more

RITZ Properties Limited

Documents

Total Documents201
Total Pages1,492

Filing History

3 April 2020Satisfaction of charge 14 in full
3 April 2020Satisfaction of charge 027949640023 in full
3 April 2020Satisfaction of charge 027949640024 in full
3 April 2020Satisfaction of charge 027949640022 in full
23 March 2020Total exemption full accounts made up to 30 June 2019
5 March 2020Satisfaction of charge 11 in full
5 March 2020Satisfaction of charge 027949640017 in full
2 March 2020Confirmation statement made on 2 March 2020 with no updates
26 March 2019Total exemption full accounts made up to 30 June 2018
17 March 2019Confirmation statement made on 2 March 2019 with no updates
23 March 2018Total exemption full accounts made up to 30 June 2017
6 March 2018Confirmation statement made on 2 March 2018 with no updates
27 March 2017Total exemption small company accounts made up to 30 June 2016
27 March 2017Total exemption small company accounts made up to 30 June 2016
10 March 2017Confirmation statement made on 2 March 2017 with updates
10 March 2017Confirmation statement made on 2 March 2017 with updates
30 November 2016Satisfaction of charge 12 in full
30 November 2016Satisfaction of charge 12 in full
23 March 2016Total exemption small company accounts made up to 30 June 2015
23 March 2016Total exemption small company accounts made up to 30 June 2015
8 March 2016Secretary's details changed for Mrs Rivka Niederman on 19 December 2015
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
8 March 2016Secretary's details changed for Mrs Rivka Niederman on 19 December 2015
22 April 2015Registration of charge 027949640024, created on 20 April 2015
22 April 2015Satisfaction of charge 027949640021 in full
22 April 2015Registration of charge 027949640024, created on 20 April 2015
22 April 2015Satisfaction of charge 027949640021 in full
21 April 2015Satisfaction of charge 027949640019 in full
21 April 2015Satisfaction of charge 027949640020 in full
21 April 2015Satisfaction of charge 027949640018 in full
21 April 2015Satisfaction of charge 027949640019 in full
21 April 2015Satisfaction of charge 027949640020 in full
21 April 2015Satisfaction of charge 027949640018 in full
20 April 2015Registration of charge 027949640023, created on 20 April 2015
20 April 2015Registration of charge 027949640021, created on 20 April 2015
20 April 2015Registration of charge 027949640021, created on 20 April 2015
20 April 2015Registration of charge 027949640022, created on 20 April 2015
20 April 2015Registration of charge 027949640022, created on 20 April 2015
20 April 2015Registration of charge 027949640023, created on 20 April 2015
24 March 2015Total exemption small company accounts made up to 30 June 2014
24 March 2015Total exemption small company accounts made up to 30 June 2014
19 March 2015Registration of charge 027949640018, created on 9 March 2015
19 March 2015Registration of charge 027949640018, created on 9 March 2015
19 March 2015Registration of charge 027949640019, created on 9 March 2015
19 March 2015Registration of charge 027949640019, created on 9 March 2015
19 March 2015Registration of charge 027949640019, created on 9 March 2015
19 March 2015Registration of charge 027949640018, created on 9 March 2015
19 March 2015Registration of charge 027949640020, created on 9 March 2015
19 March 2015Registration of charge 027949640020, created on 9 March 2015
19 March 2015Registration of charge 027949640020, created on 9 March 2015
16 March 2015Secretary's details changed for Mrs Rivka Niederman on 22 December 2014
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 March 2015Secretary's details changed for Mrs Rivka Niederman on 22 December 2014
16 March 2015Director's details changed for Mr Jacob Schreiber on 19 December 2014
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 March 2015Director's details changed for Mr Jacob Schreiber on 19 December 2014
16 March 2015Director's details changed for Mr David Schreiber on 19 December 2014
16 March 2015Director's details changed for Mr David Schreiber on 19 December 2014
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
15 July 2014Particulars of a charge subject to which a property has been acquired / charge code 027949640017
15 July 2014Particulars of a charge subject to which a property has been acquired / charge code 027949640017
21 March 2014Total exemption small company accounts made up to 30 June 2013
21 March 2014Total exemption small company accounts made up to 30 June 2013
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
2 April 2013Accounts for a small company made up to 30 June 2012
2 April 2013Accounts for a small company made up to 30 June 2012
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
28 March 2012Accounts for a small company made up to 30 June 2011
28 March 2012Accounts for a small company made up to 30 June 2011
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
29 June 2011Accounts for a small company made up to 30 June 2010
29 June 2011Accounts for a small company made up to 30 June 2010
28 March 2011Previous accounting period shortened from 28 June 2010 to 27 June 2010
28 March 2011Previous accounting period shortened from 28 June 2010 to 27 June 2010
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
8 October 2010Particulars of a mortgage or charge / charge no: 16
8 October 2010Particulars of a mortgage or charge / charge no: 16
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 June 2010Accounts for a small company made up to 30 June 2009
28 June 2010Accounts for a small company made up to 30 June 2009
18 May 2010Annual return made up to 2 March 2010 with a full list of shareholders
18 May 2010Register inspection address has been changed
18 May 2010Annual return made up to 2 March 2010 with a full list of shareholders
18 May 2010Register inspection address has been changed
18 May 2010Annual return made up to 2 March 2010 with a full list of shareholders
26 March 2010Previous accounting period shortened from 29 June 2009 to 28 June 2009
26 March 2010Previous accounting period shortened from 29 June 2009 to 28 June 2009
24 June 2009Particulars of a mortgage or charge / charge no: 15
24 June 2009Particulars of a mortgage or charge / charge no: 15
7 May 2009Accounts for a small company made up to 30 June 2008
7 May 2009Accounts for a small company made up to 30 June 2008
4 March 2009Return made up to 02/03/09; full list of members
4 March 2009Return made up to 02/03/09; full list of members
3 July 2008Accounts for a small company made up to 30 June 2007
3 July 2008Accounts for a small company made up to 30 June 2007
14 April 2008Accounts for a small company made up to 29 June 2006
14 April 2008Accounts for a small company made up to 29 June 2006
9 April 2008Return made up to 02/03/08; full list of members
9 April 2008Director's change of particulars / jacob schreiber / 29/06/2007
9 April 2008Return made up to 02/03/08; full list of members
9 April 2008Director's change of particulars / jacob schreiber / 29/06/2007
9 April 2008Appointment terminated secretary elizabeth schreiber
9 April 2008Appointment terminated secretary elizabeth schreiber
2 May 2007Accounting reference date shortened from 30/06/06 to 29/06/06
2 May 2007Accounting reference date shortened from 30/06/06 to 29/06/06
19 March 2007Return made up to 02/03/07; full list of members
19 March 2007Return made up to 02/03/07; full list of members
2 March 2007Particulars of mortgage/charge
2 March 2007Particulars of mortgage/charge
3 May 2006Accounts for a small company made up to 30 June 2005
3 May 2006Accounts for a small company made up to 30 June 2005
3 April 2006Return made up to 02/03/06; full list of members
3 April 2006Return made up to 02/03/06; full list of members
27 April 2005Total exemption small company accounts made up to 30 June 2004
27 April 2005Total exemption small company accounts made up to 30 June 2004
5 April 2005Return made up to 02/03/05; full list of members
5 April 2005Return made up to 02/03/05; full list of members
6 May 2004Accounts for a small company made up to 30 June 2003
6 May 2004Accounts for a small company made up to 30 June 2003
9 March 2004Return made up to 02/03/04; full list of members
9 March 2004Return made up to 02/03/04; full list of members
10 July 2003Particulars of mortgage/charge
10 July 2003Particulars of mortgage/charge
26 April 2003Accounts for a small company made up to 30 June 2002
26 April 2003Accounts for a small company made up to 30 June 2002
13 March 2003Return made up to 02/03/03; full list of members
13 March 2003Return made up to 02/03/03; full list of members
1 May 2002Return made up to 02/03/02; full list of members
1 May 2002Return made up to 02/03/02; full list of members
30 April 2002Accounts for a small company made up to 30 June 2001
30 April 2002Accounts for a small company made up to 30 June 2001
27 November 2001Particulars of mortgage/charge
27 November 2001Particulars of mortgage/charge
27 November 2001Particulars of mortgage/charge
27 November 2001Particulars of mortgage/charge
1 November 2001Declaration of satisfaction of mortgage/charge
1 November 2001Declaration of satisfaction of mortgage/charge
1 November 2001Declaration of satisfaction of mortgage/charge
1 November 2001Declaration of satisfaction of mortgage/charge
2 May 2001Accounts for a small company made up to 30 June 2000
2 May 2001Accounts for a small company made up to 30 June 2000
20 March 2001Return made up to 02/03/01; full list of members
20 March 2001Return made up to 02/03/01; full list of members
22 April 2000Accounts for a small company made up to 30 June 1999
22 April 2000Accounts for a small company made up to 30 June 1999
20 March 2000Return made up to 02/03/00; full list of members
20 March 2000Return made up to 02/03/00; full list of members
3 March 2000Particulars of mortgage/charge
3 March 2000Particulars of mortgage/charge
3 March 2000Particulars of mortgage/charge
3 March 2000Particulars of mortgage/charge
17 December 1999New director appointed
17 December 1999New director appointed
16 August 1999Registered office changed on 16/08/99 from: third floor 5-13 hatton wall london EC1N 8HX
16 August 1999Registered office changed on 16/08/99 from: third floor 5-13 hatton wall london EC1N 8HX
4 May 1999Accounts for a small company made up to 30 June 1998
4 May 1999Accounts for a small company made up to 30 June 1998
21 April 1999Return made up to 02/03/99; no change of members
21 April 1999Return made up to 02/03/99; no change of members
26 March 1998Return made up to 02/03/98; full list of members
26 March 1998Return made up to 02/03/98; full list of members
18 December 1997Particulars of mortgage/charge
18 December 1997Particulars of mortgage/charge
12 December 1997Particulars of mortgage/charge
12 December 1997Particulars of mortgage/charge
31 October 1997Accounts for a small company made up to 30 June 1997
31 October 1997Accounts for a small company made up to 30 June 1997
8 August 1997Particulars of mortgage/charge
8 August 1997Particulars of mortgage/charge
6 August 1997Particulars of mortgage/charge
6 August 1997Particulars of mortgage/charge
26 June 1997Particulars of mortgage/charge
26 June 1997Particulars of mortgage/charge
5 June 1997Accounts for a small company made up to 30 June 1996
5 June 1997Accounts for a small company made up to 30 June 1996
21 May 1997New secretary appointed
21 May 1997New secretary appointed
14 March 1997Return made up to 02/03/97; no change of members
14 March 1997Return made up to 02/03/97; no change of members
20 November 1996Particulars of mortgage/charge
20 November 1996Particulars of mortgage/charge
15 May 1996Return made up to 02/03/96; full list of members
15 May 1996Return made up to 02/03/96; full list of members
1 December 1995Accounts for a small company made up to 30 June 1995
1 December 1995Accounts for a small company made up to 30 June 1995
2 March 1993Incorporation
2 March 1993Incorporation
Sign up now to grow your client base. Plans & Pricing