Company NameRidpath Brothers Limited
DirectorsJohn Richard Collis and James Stephen Barzier
Company StatusLiquidation
Company Number00178413
CategoryPrivate Limited Company
Incorporation Date15 December 1921(102 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Richard Collis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(69 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStart Farm
Magdalen Laver
Ongar
Essex
CM5 0DT
Secretary NameJohn Richard Collis
NationalityBritish
StatusCurrent
Appointed17 June 2006(84 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStart Farm
Magdalen Laver
Ongar
Essex
CM5 0DT
Director NameJames Stephen Barzier
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(88 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleStep Practitioner
Country of ResidenceAvon
Correspondence Address228 Central Markets
Smithfield
London
EC1A 9LH
Director NameJohn Geoffrey Andrews
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(69 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 14 June 2006)
RoleAccountant
Correspondence Address77 Streatham Vale
Streatham
London
SW16 5SF
Director NameRichard John Collis
Date of BirthNovember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(69 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 1993)
RoleMeat Importer
Correspondence AddressGreat Notts Moreton Road
Bovinger
Ongar
Essex
CM5 0LU
Director NameReginald Henry Flaum
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(69 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 1995)
RoleSales Manager
Correspondence Address3 Gooden Court
Harrow
Middlesex
HA1 3PZ
Director NameEdward Brough Mallett
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(69 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 30 January 2010)
RoleCompany Director
Correspondence AddressMill Creek House
Lower Street Dittisham
Dartmouth
Devon
TQ6 0HY
Secretary NameJohn Geoffrey Andrews
NationalityBritish
StatusResigned
Appointed28 December 1990(69 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 14 June 2006)
RoleCompany Director
Correspondence Address77 Streatham Vale
Streatham
London
SW16 5SF

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2008
Net Worth£4,822,890
Cash£1,432,678
Current Liabilities£16,072

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due11 January 2017 (overdue)

Filing History

29 December 2022Liquidators' statement of receipts and payments to 31 August 2022 (5 pages)
5 October 2021Liquidators' statement of receipts and payments to 31 August 2021 (5 pages)
22 January 2020Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
22 June 2017Liquidators' statement of receipts and payments to 28 February 2017 (5 pages)
22 June 2017Liquidators' statement of receipts and payments to 28 February 2017 (5 pages)
24 October 2016Liquidators' statement of receipts and payments to 31 August 2016 (5 pages)
24 October 2016Liquidators' statement of receipts and payments to 31 August 2016 (5 pages)
20 May 2016Liquidators' statement of receipts and payments to 29 February 2016 (5 pages)
20 May 2016Liquidators statement of receipts and payments to 29 February 2016 (5 pages)
20 May 2016Liquidators' statement of receipts and payments to 29 February 2016 (5 pages)
12 November 2015Liquidators' statement of receipts and payments to 31 August 2013 (5 pages)
12 November 2015Liquidators statement of receipts and payments to 31 August 2013 (5 pages)
12 November 2015Liquidators' statement of receipts and payments to 31 August 2013 (5 pages)
23 September 2015Liquidators' statement of receipts and payments to 31 August 2015 (5 pages)
23 September 2015Liquidators' statement of receipts and payments to 31 August 2015 (5 pages)
23 September 2015Liquidators statement of receipts and payments to 31 August 2015 (5 pages)
15 September 2015Liquidators' statement of receipts and payments to 31 August 2015 (5 pages)
15 September 2015Liquidators statement of receipts and payments to 31 August 2015 (5 pages)
15 September 2015Liquidators' statement of receipts and payments to 31 August 2015 (5 pages)
5 May 2015Liquidators' statement of receipts and payments to 28 February 2015 (5 pages)
5 May 2015Liquidators statement of receipts and payments to 28 February 2015 (5 pages)
5 May 2015Liquidators' statement of receipts and payments to 28 February 2015 (5 pages)
9 December 2014Liquidators' statement of receipts and payments to 31 August 2014 (5 pages)
9 December 2014Liquidators statement of receipts and payments to 31 August 2014 (5 pages)
9 December 2014Liquidators' statement of receipts and payments to 31 August 2014 (5 pages)
4 April 2014Liquidators statement of receipts and payments to 28 February 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 28 February 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 28 February 2014 (5 pages)
17 April 2013Liquidators statement of receipts and payments to 28 February 2013 (5 pages)
17 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
17 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
2 October 2012Liquidators' statement of receipts and payments to 31 August 2012 (5 pages)
2 October 2012Liquidators' statement of receipts and payments to 31 August 2012 (5 pages)
2 October 2012Liquidators statement of receipts and payments to 31 August 2012 (5 pages)
20 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
20 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
20 March 2012Liquidators statement of receipts and payments to 29 February 2012 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 31 August 2011 (5 pages)
13 October 2011Liquidators statement of receipts and payments to 31 August 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 31 August 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 28 February 2011 (6 pages)
8 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (6 pages)
8 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (6 pages)
12 March 2010Registered office address changed from 228 Central Markets Smithfield London EC1A 9LH on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 228 Central Markets Smithfield London EC1A 9LH on 12 March 2010 (2 pages)
9 March 2010Declaration of solvency (3 pages)
9 March 2010Declaration of solvency (3 pages)
9 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 March 2010Appointment of a voluntary liquidator (1 page)
9 March 2010Appointment of a voluntary liquidator (1 page)
5 February 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 31,350
(11 pages)
5 February 2010Termination of appointment of Edward Mallett as a director (2 pages)
5 February 2010Termination of appointment of Edward Mallett as a director (2 pages)
5 February 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 31,350
(11 pages)
20 January 2010Appointment of James Stephen Barzier as a director (3 pages)
20 January 2010Appointment of James Stephen Barzier as a director (3 pages)
22 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 January 2009Return made up to 28/12/08; no change of members (4 pages)
20 January 2009Return made up to 28/12/08; no change of members (4 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 January 2008Return made up to 28/12/07; no change of members (7 pages)
9 January 2008Return made up to 28/12/07; no change of members (7 pages)
27 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 February 2007Return made up to 28/12/06; full list of members (10 pages)
2 February 2007Return made up to 28/12/06; full list of members (10 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 July 2006Secretary resigned;director resigned (1 page)
5 July 2006Secretary resigned;director resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
11 January 2006Return made up to 28/12/05; no change of members (7 pages)
11 January 2006Return made up to 28/12/05; no change of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
11 January 2005Return made up to 28/12/04; no change of members (7 pages)
11 January 2005Return made up to 28/12/04; no change of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (16 pages)
27 October 2004Full accounts made up to 31 December 2003 (16 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (16 pages)
1 November 2003Full accounts made up to 31 December 2002 (16 pages)
21 January 2003Return made up to 28/12/02; full list of members (7 pages)
21 January 2003Return made up to 28/12/02; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (16 pages)
31 October 2002Full accounts made up to 31 December 2001 (16 pages)
23 January 2002Return made up to 28/12/01; full list of members (13 pages)
23 January 2002Return made up to 28/12/01; full list of members (13 pages)
27 September 2001Full accounts made up to 31 December 2000 (15 pages)
27 September 2001Full accounts made up to 31 December 2000 (15 pages)
16 January 2001Return made up to 28/12/00; full list of members (13 pages)
16 January 2001Return made up to 28/12/00; full list of members (13 pages)
17 October 2000Full accounts made up to 31 December 1999 (15 pages)
17 October 2000Full accounts made up to 31 December 1999 (15 pages)
26 January 2000Return made up to 28/12/99; full list of members (12 pages)
26 January 2000Return made up to 28/12/99; full list of members (12 pages)
10 August 1999Full accounts made up to 31 December 1998 (14 pages)
10 August 1999Full accounts made up to 31 December 1998 (14 pages)
19 January 1999Return made up to 28/12/98; full list of members (6 pages)
19 January 1999Return made up to 28/12/98; full list of members (6 pages)
24 August 1998Full accounts made up to 31 December 1997 (14 pages)
24 August 1998Full accounts made up to 31 December 1997 (14 pages)
19 January 1998Return made up to 28/12/97; no change of members (4 pages)
19 January 1998Return made up to 28/12/97; no change of members (4 pages)
18 August 1997Full group accounts made up to 31 December 1996 (18 pages)
18 August 1997Full group accounts made up to 31 December 1996 (18 pages)
11 February 1997Return made up to 28/12/96; no change of members (4 pages)
11 February 1997Return made up to 28/12/96; no change of members (4 pages)
20 August 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
20 August 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
4 August 1996Full group accounts made up to 30 September 1995 (20 pages)
4 August 1996Full group accounts made up to 30 September 1995 (20 pages)
17 January 1996Return made up to 28/12/95; full list of members (6 pages)
17 January 1996Return made up to 28/12/95; full list of members (6 pages)
1 August 1995Full group accounts made up to 30 September 1994 (19 pages)
1 August 1995Full group accounts made up to 30 September 1994 (19 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (130 pages)
14 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1989Statement of rights attached to allotted shares (2 pages)
10 May 1989Statement of rights attached to allotted shares (2 pages)