UKBizDB.co.uk

63 RITHERDON ROAD LIMITED

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

This company is commonly known as 63 Ritherdon Road Limited. The company was founded 27 years ago and was given the registration number 03273174. The firm's registered office is in LONDON. You can find them at 63 Ritherdon Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:63 RITHERDON ROAD LIMITED
Company Number:03273174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:63 Ritherdon Road, London, SW17 8QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Flat, 63 Ritherdon Road Upper Tooting, London, SW17 8QE

Secretary21 October 2005Active
First Floor Flat, 63 Ritherdon Road Upper Tooting, London, SW17 8QE

Director21 October 2005Active
63, Ritherdon Road, London, SW17 8QE

Director02 November 2020Active
63, Ritherdon Road, London, United Kingdom, SW17 8QE

Director17 February 2012Active
63 Ritherdon Road, Tooting, London, SW17 8QE

Secretary04 November 1996Active
63, Ritherdon Road, London, United Kingdom, SW17 8QE

Director17 February 2012Active
63 Ritherdon Road, Tooting, London, SW17 8QE

Director04 November 1996Active
63 Ritherdon Road, Tooting, London, SW17 8QE

Director04 November 1996Active
Courtyard, Baltonsborough Road, Butleigh, Glastonbury, BA6 8SN

Director10 February 2000Active
Ground Floor Flat, 63 Ritherdon Road, London, England, SW17 8QE

Director19 May 2014Active

People with Significant Control

Mr Benjamin Dallal
Notified on:02 November 2020
Status:Active
Date of birth:January 1989
Nationality:French
Address:63, Ritherdon Road, London, SW17 8QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kaye Rickards
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:63, Ritherdon Road, London, SW17 8QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Daniel Beels
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:63, Ritherdon Road, London, SW17 8QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jacqueline Gaskell
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:63, Ritherdon Road, London, SW17 8QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-03Accounts

Accounts with accounts type micro entity.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-01-10Officers

Appoint person director company with name date.

Download
2020-12-13Officers

Termination director company with name termination date.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2018-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type micro entity.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-29Accounts

Accounts with accounts type micro entity.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type micro entity.

Download
2014-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-30Accounts

Accounts with accounts type micro entity.

Download
2014-07-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.