Warning: file_put_contents(c/80de115fd12ddab30feb328306bdf1d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ribbon Guildford Limited, EC4R 1AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIBBON GUILDFORD LIMITED

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

This company is commonly known as Ribbon Guildford Limited. The company was founded 7 years ago and was given the registration number 10634280. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RIBBON GUILDFORD LIMITED
Company Number:10634280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Secretary24 March 2021Active
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Director19 June 2020Active
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Director22 February 2017Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Corporate Secretary22 February 2017Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director14 September 2018Active
G.E Gilran Holdings Ltd, 47/3 Arie Dulzin St, Jerusalem, Israel, 9640707

Director04 April 2018Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director22 February 2017Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director22 February 2017Active

People with Significant Control

Ribbon Acquisition Limited
Notified on:22 February 2017
Status:Active
Country of residence:United Kingdom
Address:Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, United Kingdom, UB7 0HP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-05-27Accounts

Accounts with accounts type full.

Download
2021-04-12Address

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

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-29Address

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

Download
2021-03-26Address

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

Download
2021-03-26Officers

Appoint person secretary company with name date.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Officers

Termination secretary company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.