Company NameThe Second Conrad Ritblat Residential Properties Plc
Company StatusDissolved
Company Number02437289
CategoryPublic Limited Company
Incorporation Date30 October 1989(34 years, 6 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(1 year, 8 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(1 year, 8 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(1 year, 8 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(5 years, 8 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(5 years, 8 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(1 year, 8 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(1 year, 8 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 Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

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

Filing History

18 April 2000Dissolved (1 page)
18 January 2000Return of final meeting in a members' voluntary winding up (4 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
26 June 1998Liquidators statement of receipts and payments (5 pages)
23 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (9 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 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 May 1996Appointment of a voluntary liquidator (1 page)
31 May 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 May 1996Declaration of solvency (3 pages)
17 July 1995New secretary appointed (4 pages)
17 July 1995New director appointed (4 pages)
12 July 1995Secretary resigned (2 pages)
12 July 1995Director resigned (2 pages)