UKBizDB.co.uk

RI BQ 4 DIY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ri Bq 4 Diy Limited. The company was founded 7 years ago and was given the registration number 10461498. The firm's registered office is in LONDON. You can find them at 8 Sackville Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RI BQ 4 DIY LIMITED
Company Number:10461498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8 Sackville Street, London, England, W1S 3DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Secretary01 February 2024Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director01 July 2023Active
53, Davies Street, London, England, W1K 5DB

Director09 June 2022Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director03 September 2021Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director01 July 2023Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director01 July 2023Active
York House, 45 Seymour Street, London, England, W1H 7LX

Corporate Secretary17 November 2016Active
8, Sackville Street, London, England, W1S 3DG

Corporate Secretary30 September 2020Active
11995, El Camino Real, San Diego, California, United States, 92130

Director12 May 2021Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director03 November 2016Active
8, Sackville Street, London, England, W1S 3DG

Director16 August 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director28 August 2020Active
8, Sackville Street, London, England, W1S 3DG

Director03 November 2016Active
8, Sackville Street, London, England, W1S 3DG

Director03 November 2016Active
8, Sackville Street, London, England, W1S 3DG

Director30 September 2020Active
8, Sackville Street, London, England, W1S 3DG

Director24 November 2020Active
8, Sackville Street, London, England, W1S 3DG

Director30 September 2020Active
8, Sackville Street, London, England, W1S 3DG

Director18 August 2021Active
8, Sackville Street, London, England, W1S 3DG

Director24 November 2020Active
53, Davies Street, London, England, W1K 5DB

Director09 June 2022Active
8, Sackville Street, London, England, W1S 3DG

Director30 September 2020Active
8, Sackville Street, London, England, W1S 3DG

Director29 September 2022Active

People with Significant Control

Realty Income Corporation
Notified on:30 September 2020
Status:Active
Country of residence:United States
Address:11995, El Camino Real, San Diego, United States, 92130
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bl Retail Warehousing Holding Company Limited
Notified on:03 November 2016
Status:Active
Country of residence:United Kingdom
Address:York House, 45 Seymour Street, London, United Kingdom, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-02-01Officers

Appoint person secretary company with name date.

Download
2024-02-01Address

Change registered office address company with date old address new address.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Capital

Capital allotment shares.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.