Company NameRiggs Commercial Mortgages Limited
Company StatusDissolved
Company Number02198657
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Martin John Jenner
NationalityBritish
StatusClosed
Appointed19 April 2001(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 06 September 2005)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Pear Tree Green
Dunsfold
Surrey
GU8 4LS
Director NameDavid Lee Bachetti
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed11 July 2001(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 06 September 2005)
RoleBanker
Correspondence AddressFlat E
1-3 Spring Gardens
London
SW1A 2BB
Director NameMr Andrew Wandesford Pater Comber
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 April 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressQuinces
London Road
Sunningdale
Berkshire
SL5 9RY
Director NameMr Martin John Jenner
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 1995)
RoleSecretary
Correspondence AddressPear Tree Cottage
Pear Tree Green
Dunsfold
Surrey
GU8 4LS
Director NameTimothy Arthur Lex
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 1995)
RoleBanker
Correspondence AddressFlat 2 13-14 Vicarage Gate
London
W8 4AG
Secretary NameMr Martin John Jenner
NationalityBritish
StatusResigned
Appointed09 June 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Pear Tree Green
Dunsfold
Surrey
GU8 4LS
Director NameRobert Craven Roane
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1996(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2000)
RoleBanker
Correspondence Address38 Carlton Hill
St Johns Wood
London
NW8 0JY
Secretary NameMr Andrew Wandesford Pater Comber
NationalityBritish
StatusResigned
Appointed16 January 1996(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 19 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQuinces
London Road
Sunningdale
Berkshire
SL5 9RY
Director NameFrederick Anderson Morse
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2001)
RoleBanker
Correspondence Address13 Warwick Gardens
London
W14 8PH

Location

Registered Address60 St Jamess Street
London
SW1A 1ZN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Application for striking-off (1 page)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
17 June 2004Return made up to 09/06/04; full list of members (6 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (1 page)
4 July 2003Return made up to 09/06/03; full list of members (6 pages)
6 December 2002Registered office changed on 06/12/02 from: 21 gt. Winchester street london EC2N 2HH (1 page)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 August 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
13 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 June 2001Return made up to 09/06/01; full list of members (6 pages)
4 May 2001Secretary resigned;director resigned (1 page)
4 May 2001New secretary appointed (2 pages)
11 July 2000Return made up to 09/06/00; full list of members (7 pages)
15 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 April 2000Director resigned (1 page)
12 April 2000New director appointed (3 pages)
22 June 1999Return made up to 09/06/99; no change of members (4 pages)
21 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 June 1998Return made up to 09/06/98; full list of members (6 pages)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1997Return made up to 09/06/97; no change of members (4 pages)
19 June 1996Return made up to 09/06/96; no change of members (4 pages)
19 March 1996Full accounts made up to 31 December 1995 (9 pages)
28 July 1995Director resigned (2 pages)
19 June 1995Return made up to 09/06/95; full list of members (6 pages)
23 March 1995Full accounts made up to 31 December 1994 (9 pages)