About

Registered Number: 07000636
Date of Incorporation: 25/08/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ

 

Based in Southall in Middlesex, Ritzy Ltd was established in 2009, it's status at Companies House is "Active". We don't know the number of employees at the company. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOI, Dalbir Kaur 17 May 2012 - 1
Secretary Name Appointed Resigned Total Appointments
DESOUR, Meena 25 August 2009 01 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 11 April 2018
MR01 - N/A 05 August 2017
MR01 - N/A 15 May 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 03 March 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 28 February 2017
AP01 - Appointment of director 28 February 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 28 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AA - Annual Accounts 03 May 2012
AD01 - Change of registered office address 03 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 10 May 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AP01 - Appointment of director 03 February 2011
AR01 - Annual Return 03 February 2011
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
AD01 - Change of registered office address 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
AP03 - Appointment of secretary 23 July 2010
AP01 - Appointment of director 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
NEWINC - New incorporation documents 25 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2017 Outstanding

N/A

A registered charge 08 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.