Company NameRialto Real Estate Development Ltd.
Company StatusDissolved
Company Number05810649
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 10 months ago)
Dissolution Date12 July 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Grut
Date of BirthSeptember 1938 (Born 85 years ago)
NationalitySwedish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Bd Des Moulins
Monaco
Mc9800
Director NameMs Karen Jayne Milliner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(2 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 12 July 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed09 May 2006(same day as company formation)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£165,341
Cash£118,356
Current Liabilities£11,489

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
18 February 2020Cessation of Nils Peter Grut as a person with significant control on 31 January 2020 (1 page)
18 February 2020Notification of Martin Haugaard as a person with significant control on 31 January 2020 (2 pages)
18 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
10 December 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
4 December 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
15 March 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
16 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150,000
(5 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150,000
(5 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 150,000
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 150,000
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 150,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 September 2014Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant, 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant, 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 150,000
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 150,000
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 150,000
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 November 2009Director's details changed for Karen Jayne Milliner on 26 October 2009 (2 pages)
1 November 2009Director's details changed for Karen Jayne Milliner on 26 October 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 September 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
21 September 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
9 May 2007Return made up to 09/05/07; full list of members (2 pages)
9 May 2007Return made up to 09/05/07; full list of members (2 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Nc inc already adjusted 26/09/06 (1 page)
17 October 2006Ad 26/09/06--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
17 October 2006Ad 26/09/06--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Nc inc already adjusted 26/09/06 (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
9 May 2006Incorporation (20 pages)
9 May 2006Incorporation (20 pages)