Company NameRib-Eye Investments Limited
DirectorsMalcolm Donald Dalgleish and Stuart Michael Leighton
Company StatusActive
Company Number10437860
CategoryPrivate Limited Company
Incorporation Date20 October 2016(7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm Donald Dalgleish
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMr Stuart Michael Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH

Location

Registered Address30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

26 October 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
12 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
2 December 2022Change of share class name or designation (2 pages)
2 December 2022Memorandum and Articles of Association (9 pages)
2 December 2022Resolutions
  • RES13 ‐ Creation of shares 14/11/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 December 2022Notification of Janette Giles as a person with significant control on 1 December 2022 (2 pages)
25 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
19 July 2022Accounts for a dormant company made up to 31 October 2021 (9 pages)
26 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
2 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Stuart Michael Leighton on 23 October 2019 (2 pages)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
11 October 2019Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 11 October 2019 (1 page)
1 July 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
24 October 2017Registered office address changed from 9 Sherlock Mews Sherlock Mews London W1U 6DP England to 10 Wyndham Place London W1H 2PU on 24 October 2017 (1 page)
24 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
24 October 2017Registered office address changed from 9 Sherlock Mews Sherlock Mews London W1U 6DP England to 10 Wyndham Place London W1H 2PU on 24 October 2017 (1 page)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)