UKBizDB.co.uk

RITECROWN LIMITED

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

This company is commonly known as Ritecrown Limited. The company was founded 27 years ago and was given the registration number 03359380. The firm's registered office is in LONDON. You can find them at The London Accommodation Centre, 190 Hornsey Road, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RITECROWN LIMITED
Company Number:03359380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The London Accommodation Centre, 190 Hornsey Road, London, England, N7 7LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
190 Hornsey Road, London, United Kingdom, N7 7LN

Director17 February 2023Active
190 Hornsey Road, London, England, United Kingdom, N7 7LN

Director03 June 1997Active
Fairview 2 The Ridgeway, North Harrow, Harrow, HA2 7QN

Secretary01 June 1997Active
102 Eaton Terrace, Belgravia, London, SW1W 8UG

Secretary24 April 1999Active
190 Hornsey Road, London, England, United Kingdom, N7 7LN

Secretary01 June 1999Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary24 April 1997Active
Fairview 2 The Ridgeway, North Harrow, Harrow, HA2 7QN

Director01 June 1997Active
102 Eaton Terrace, Belgravia, London, SW1W 8UG

Director01 June 1997Active
Oakridge 7-11 Leopold Street, Leeds, LS7 4DA

Director01 June 1997Active
190 Hornsey Road, London, England, United Kingdom, N7 7LN

Director23 April 2002Active
190 Hornsey Road, London, England, United Kingdom, N7 7LN

Director04 July 2009Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director24 April 1997Active

People with Significant Control

Mr James Wright Snr
Notified on:25 January 2021
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:102 Eaton Terrace, London, England, United Kingdom, SW1W 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Larinka Constins Wright Deceased
Notified on:12 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:United Kingdom
Address:102 Eaton Terrace, London, United Kingdom, SW1W 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Wright Snr
Notified on:12 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:102 Eaton Terrace, London, United Kingdom, SW1W 8UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.