Company NameRITZ Mezzanine Borrower Limited
DirectorsSaleh Gowili and Jeevankumar Vittal Shetty
Company StatusActive
Company Number11460335
CategoryPrivate Limited Company
Incorporation Date11 July 2018(5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Saleh Gowili
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1J 9BR
Director NameMr Jeevankumar Vittal Shetty
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1J 9BR
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG
Director NameFardokht Aghevli
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(11 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMs Amanda Rica Barclay
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(11 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St. George Street
London
W1S 1FE
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St. George Street
London
W1S 1FE
Director NameMr David John Potts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG

Location

Registered Address150 Piccadilly
London
W1J 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

13 August 2018Delivered on: 17 August 2018
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding

Filing History

17 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
5 April 2023Cancellation of shares. Statement of capital on 3 April 2023
  • GBP 1
(4 pages)
3 April 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 03/04/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 April 2023Solvency Statement dated 03/04/23 (1 page)
3 April 2023Statement by Directors (1 page)
3 April 2023Statement of capital on 3 April 2023
  • GBP 1
(5 pages)
12 January 2023Statement of capital following an allotment of shares on 12 January 2023
  • GBP 101
(3 pages)
12 January 2023Termination of appointment of David John Potts as a director on 12 January 2023 (1 page)
12 January 2023Appointment of Mr Jeevankumar Vittal Shetty as a director on 12 January 2023 (2 pages)
12 January 2023Appointment of Mr Saleh Gowili as a director on 12 January 2023 (2 pages)
5 January 2023Full accounts made up to 31 December 2021 (18 pages)
29 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
23 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
13 June 2021Full accounts made up to 31 December 2020 (18 pages)
3 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 September 2020Memorandum and Articles of Association (11 pages)
20 July 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
17 July 2020Full accounts made up to 31 December 2019 (17 pages)
16 July 2020Registered office address changed from 10 Norwich Street London EC4A 1BD England to 150 Piccadilly London W1J 9BR on 16 July 2020 (1 page)
16 July 2020Registered office address changed from 150 Piccadilly London W1V 9DG United Kingdom to 10 Norwich Street London EC4A 1BD on 16 July 2020 (1 page)
16 July 2020Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page)
16 July 2020Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
9 April 2020Satisfaction of charge 114603350001 in full (1 page)
8 April 2020Notification of Green Park (No. 1) Limited as a person with significant control on 25 March 2020 (2 pages)
8 April 2020Cessation of Ellerman Holdings Limited as a person with significant control on 24 March 2020 (1 page)
30 March 2020Appointment of Mr David John Potts as a director on 25 March 2020 (2 pages)
27 March 2020Termination of appointment of Howard Myles Barclay as a director on 25 March 2020 (1 page)
27 March 2020Termination of appointment of Philip Leslie Peters as a director on 25 March 2020 (1 page)
27 March 2020Termination of appointment of Aidan Stuart Barclay as a director on 25 March 2020 (1 page)
28 January 2020Termination of appointment of Fardokht Aghevli as a director on 22 January 2020 (1 page)
28 January 2020Appointment of Mr Howard Myles Barclay as a director on 22 January 2020 (2 pages)
28 January 2020Appointment of Mr Philip Leslie Peters as a director on 22 January 2020 (2 pages)
28 January 2020Termination of appointment of Amanda Rica Barclay as a director on 22 January 2020 (1 page)
28 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 January 2020Appointment of Mr Aidan Stuart Barclay as a director on 22 January 2020 (2 pages)
15 July 2019Appointment of Fardokht Aghevli as a director on 3 July 2019 (2 pages)
15 July 2019Appointment of Ms Amanda Barclay as a director on 3 July 2019 (2 pages)
15 July 2019Termination of appointment of Howard Myles Barclay as a director on 3 July 2019 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
22 January 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
17 August 2018Registration of charge 114603350001, created on 13 August 2018 (30 pages)
11 July 2018Incorporation
Statement of capital on 2018-07-11
  • GBP 1
(23 pages)