This company is commonly known as Ryder Street Properties Limited. The company was founded 65 years ago and was given the registration number 00626084. The firm's registered office is in LONDON. You can find them at The Adelphi, 1 - 11 John Adam Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RYDER STREET PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00626084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1959 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Economist Group, The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT | Secretary | 01 July 2002 | Active |
C/O The Economist Group, The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT | Director | 01 April 2005 | Active |
C/O The Economist Group, The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT | Director | 01 April 2021 | Active |
C/O The Economist Group, The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT | Director | 02 September 2019 | Active |
38 Queensdale Road, London, W11 4SA | Secretary | 04 July 2000 | Active |
5 Hartley Close, Bickley, BR1 2TP | Secretary | - | Active |
South Lodge Knipp Hill, Cobham, KT11 2PE | Secretary | 01 January 1995 | Active |
25 St James's Street, London, SW1A 1HG | Director | 01 January 1997 | Active |
5 Hartley Close, Bickley, BR1 2TP | Director | - | Active |
5 Regal Lane, London, NW1 7TH | Director | 04 July 2000 | Active |
Greenwood 56 Dukes Avenue, Chiswick, London, W4 2AF | Director | - | Active |
2 Lower Common South, London, SW15 1BP | Director | 01 January 1997 | Active |
64 Arthur Road, London, SW19 7DS | Director | 01 October 2004 | Active |
11 Ramillies Road, London, W4 1JW | Director | 21 July 1997 | Active |
The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT | Director | 18 December 2014 | Active |
25 St James's Street, St James, London, SW1A 1HG | Director | 16 July 2008 | Active |
17 Wykeham Road, Hendon, London, NW4 2TB | Director | 01 April 2003 | Active |
The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT | Director | 01 April 2021 | Active |
19 Empire House, Thurloe Place, London, SW7 2RU | Director | 09 May 1993 | Active |
The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT | Director | 13 July 2005 | Active |
Fairfield, Silver Street, Stansted, CM24 8HE | Director | - | Active |
South Lodge Knipp Hill, Cobham, KT11 2PE | Director | 01 January 1995 | Active |
The Economist Intelligence Unit Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-11 | Accounts | Legacy. | Download |
2024-01-11 | Other | Legacy. | Download |
2024-01-11 | Other | Legacy. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-09 | Other | Legacy. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Accounts | Legacy. | Download |
2023-01-26 | Other | Legacy. | Download |
2022-10-26 | Address | Move registers to registered office company with new address. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Gazette | Gazette filings brought up to date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Gazette | Gazette notice compulsory. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Accounts | Accounts with accounts type small. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.