Company NameConrad Ritblat Residential Properties Plc
Company StatusDissolved
Company Number02285634
CategoryPublic Limited Company
Incorporation Date10 August 1988(35 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Michael John Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address202 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr Peter Walter Simon
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address54 Ormond Avenue
Hampton
Middlesex
TW12 2RX
Director NameMark Lupton Dawbarn
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(6 years, 11 months after company formation)
Appointment Duration28 years, 10 months
RoleSolicitor
Correspondence AddressLane House Sawpitt Lane
Lower Oddington
Moreton In Marsh
Gloucestershire
GL56 0US
Wales
Secretary NameMark Lupton Dawbarn
NationalityBritish
StatusCurrent
Appointed05 July 1995(6 years, 11 months after company formation)
Appointment Duration28 years, 10 months
RoleSolicitor
Correspondence AddressLane House Sawpitt Lane
Lower Oddington
Moreton In Marsh
Gloucestershire
GL56 0US
Wales
Director NameMr Stephen Thomas Meldrum
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 1995)
RoleActuary
Correspondence AddressWhites Hill Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Secretary NameMr Stephen Thomas Meldrum
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 1995)
RoleCompany Director
Correspondence AddressWhites Hill Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG

Location

Registered AddressHobson House
155,Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 February 2000Dissolved (1 page)
19 November 1999Return of final meeting in a members' voluntary winding up (4 pages)
20 July 1999Liquidators statement of receipts and payments (5 pages)
20 July 1999Liquidators statement of receipts and payments (5 pages)
26 June 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (12 pages)
5 September 1997Liquidators statement of receipts and payments (13 pages)
30 October 1996Secretary's particulars changed;director's particulars changed (1 page)
24 October 1996Secretary's particulars changed;director's particulars changed (1 page)
14 June 1996Appointment of a voluntary liquidator (1 page)
14 June 1996Declaration of solvency (3 pages)
23 August 1995Return made up to 25/07/95; bulk list available separately (8 pages)
17 July 1995New director appointed (4 pages)
17 July 1995New secretary appointed (4 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Secretary resigned (3 pages)