London
W1J 7AH
Director Name | Mr Daniel Stephen Levy |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-6 Down Street London W1J 7AH |
Director Name | Mr Christopher John Francis Andrews |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-6 Down Street London W1J 7AH |
Secretary Name | Ms Andrea Jane Terroni |
---|---|
Status | Current |
Appointed | 01 December 2014(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 5-6 Down Street London W1J 7AH |
Secretary Name | Stuart Mark Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | Flat D 55-57 Cadogan Square London SW1X 0HY |
Secretary Name | Amanda Jane Sabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | 3 Eaton House 59 Venn Street London SW4 0BD |
Secretary Name | Mr Christopher John Francis Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sortridge Manor Horrabridge Yelverton Devon PL20 7UA |
Registered Address | 5-6 Down Street London W1J 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ralph Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
9 February 2021 | Delivered on: 15 February 2021 Persons entitled: Royal Bank of Canada, London Branch Classification: A registered charge Outstanding |
---|---|
17 December 2019 | Delivered on: 30 December 2019 Persons entitled: Anouska Limited Danly Limited Megalith Limited Classification: A registered charge Particulars: The grove estate watford and the grove park bing land on the north and east sides of grove mill lane and on the east side of langleybury lane three rivers hertfordshire known as the grove and the runnymede hotel windsor road englefield green egham. Outstanding |
17 December 2019 | Delivered on: 18 December 2019 Persons entitled: Royal Bank of Canada, London Branch Classification: A registered charge Particulars: The grove estate watford and the grove park being land on the north and east sides of grove mill lane and on the east side of langleybury lane three rivers hertfordshire known as the grove t/nos HD345254 and HD347557. Outstanding |
21 March 2012 | Delivered on: 23 March 2012 Persons entitled: The Ralph Trustees Limited Pension Scheme Classification: Security agreement Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a langleybury estate hunton bridge watford t/no HD473163 all claims under and all proceeds of all policies of insurance see image for full details. Outstanding |
22 March 2011 | Delivered on: 23 March 2011 Persons entitled: The Ralph Trustees Limited Pension Scheme Classification: Security agreement Secured details: All monies due or to become due from ralph trustees limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 26-29,36-39 and 46-49 (on the ground,second,third and fourth floors st christophers house 27 st christopher's place london t/no NGL391344,all claims under and all proceeds of all policies of insurance in respect of the security assets see image for full details. Outstanding |
25 September 2008 | Delivered on: 26 September 2008 Persons entitled: Rbc Trustees (Guernsey) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 March 2008 | Delivered on: 14 March 2008 Persons entitled: The Ralph Trustees Limited Pension Scheme Classification: Security agreement Secured details: All monies due or to become due from ralph trustees limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 14 chesterfield street, london t/no. NGL394863. Outstanding |
20 March 2007 | Delivered on: 20 March 2007 Persons entitled: The Ralph Trustees Limited Pension Scheme Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee up to a maxiumum amount of £1,000,000.00. Particulars: F/H property k/a westview 17 limes road egahm surrey t/no SY227914 and f/h property k/a caradoc 39 grange road egham surrey t/no SY211187. See the mortgage charge document for full details. Outstanding |
9 April 2002 | Delivered on: 23 April 2002 Persons entitled: Rbc Trustees (Guernsey) Limited (the Security Agent) Classification: Debenture between ralph trustees limited and the company (as chargors) and the "security agent" Secured details: All monies obligations and liabilities due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Inclusive of freehold property at the grove estate watford and the grove park being land on the north and east sides of grove mill lane and on the east sides of grove mill lane and on the east side of langleybury lane known as the grove t/no's;-HD345254 and HD347557 and all that freehold property being the runnymede hotel bell weir and land to the north of windsor road egham t/no's;-SY166086 SY347407 SY138166 SY451659 SY438556 and SY398678. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 February 2021 | Registration of charge 024547940009, created on 9 February 2021 (25 pages) |
---|---|
28 January 2021 | Director's details changed for Mr Christopher John Francis Andrews on 5 November 2019 (2 pages) |
8 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
30 December 2019 | Registration of charge 024547940008, created on 17 December 2019 (25 pages) |
18 December 2019 | Registration of charge 024547940007, created on 17 December 2019 (23 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 September 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to 20 Old Bailey London EC4M 7AN on 14 September 2018 (1 page) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Christopher John Francis Andrews as a secretary on 1 December 2014 (1 page) |
5 January 2015 | Appointment of Mr Christopher John Francis Andrews as a director on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Daniel Stephen Levy on 31 January 2014 (2 pages) |
5 January 2015 | Appointment of Mr Christopher John Francis Andrews as a director on 1 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Appointment of Ms Andrea Jane Terroni as a secretary on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Daniel Stephen Levy on 31 January 2014 (2 pages) |
5 January 2015 | Appointment of Mr Christopher John Francis Andrews as a director on 1 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Christopher John Francis Andrews as a secretary on 1 December 2014 (1 page) |
5 January 2015 | Appointment of Ms Andrea Jane Terroni as a secretary on 1 December 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 January 2012 | Director's details changed for Stuart Mark Levy on 31 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Stuart Mark Levy on 31 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
13 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
10 January 2007 | Secretary's particulars changed (1 page) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
11 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
6 January 2005 | Return made up to 21/12/04; full list of members
|
6 January 2005 | Return made up to 21/12/04; full list of members
|
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
16 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
17 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
17 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 April 2002 | Particulars of mortgage/charge (13 pages) |
23 April 2002 | Particulars of mortgage/charge (13 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
17 January 2002 | Return made up to 21/12/01; full list of members
|
17 January 2002 | Return made up to 21/12/01; full list of members
|
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 January 2000 | Return made up to 21/12/99; full list of members
|
18 January 2000 | Return made up to 21/12/99; full list of members
|
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 21/12/97; no change of members (4 pages) |
4 January 1999 | Return made up to 21/12/97; no change of members (4 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | New secretary appointed (1 page) |
1 May 1996 | New secretary appointed (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 72A elizabeth street london SW1W 9PD (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 72A elizabeth street london SW1W 9PD (1 page) |
8 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
8 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 April 1993 | Company name changed\certificate issued on 07/04/93 (2 pages) |
7 April 1993 | Company name changed\certificate issued on 07/04/93 (2 pages) |
21 February 1990 | Memorandum and Articles of Association (7 pages) |
21 February 1990 | Memorandum and Articles of Association (7 pages) |
21 December 1989 | Incorporation (9 pages) |
21 December 1989 | Incorporation (9 pages) |