Company NameRydal Estates.Limited
Company StatusActive
Company Number00221986
CategoryPrivate Limited Company
Incorporation Date20 May 1927(96 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Secretary NameDavid Andrew Anderson
NationalityBritish
StatusCurrent
Appointed01 February 1998(70 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleClub Secretary
Correspondence Address37 St James Street
London
SW1A 1JG
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(86 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 St James Street
London
SW1A 1JG
Director NameSir Simon Mainwaring Robertson
Date of BirthMarch 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(89 years after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 St James Street
London
SW1A 1JG
Director NameMr Henry Clavering Tollemache Strutt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(93 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 St James Street
London
SW1A 1JG
Director NameMr Richard Clephane Compton
Date of BirthApril 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(95 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 St James Street
London
SW1A 1JG
Director NameMaj Desmond Fitzgerald
Date of BirthJanuary 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(64 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 April 1992)
RoleRetired Merchant Banker
Correspondence Address33 Rutland Court
London
SW7 1BW
Director NameMr John Anthony Floyd
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(64 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 February 1998)
RoleAuctioneer
Correspondence AddressEcchinswell House
Ecchinswell
Newbury
Berkshire
RG15 8VA
Director NameMr John Ronald Henderson
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(64 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressWest Woodhay House
Newbury
Berkshire
RG15 0BS
Director NameRobin Leslie
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(64 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 April 1999)
RoleFarmer
Correspondence AddressOrchard House Maltings Farm
Langham
Colchester
Essex
CO4 5HX
Secretary NameDavid Peter Ward
NationalityBritish
StatusResigned
Appointed24 July 1991(64 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressFlat 2 Norwich Court
Upper Norwich Road
Bournemouth
BH2 5RA
Director NameLord Marcus Richard Kimball
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(65 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 October 2003)
RoleCompany Director
Correspondence AddressGreat Easton Manor
Market Harborough
Leicestershire
LE16 8TB
Director NameEarl Owen Lloyd George Of Dwyfor
Date of BirthApril 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(67 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 April 1999)
RoleUnderwriting Member Of Lloyds
Correspondence AddressFfynone
Boncath
Pembrokeshire
SA37 0HQ
Wales
Director NameMichael Patrick Wyndham
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(70 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 March 2005)
RoleRetired
Correspondence AddressQuarry House
Ampney Crucis
Cirencester
Gloucestershire
GL7 5RP
Wales
Director NameMiles James Rivett Carnac
Date of BirthFebruary 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(71 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address47 Broad Street
Alresford
Hampshire
SO24 9AS
Director NameLord James Hugh Cecil Rockley
Date of BirthApril 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(71 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLytchett Heath
Poole
Dorset
BH16 6AE
Director NameNicholas Sydney Cobbold
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(76 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalthouse Farm
Eastcourt
Malmesbury
Wiltshire
SN16 9HW
Director NameIan Donald Cameron
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(77 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2007)
RoleRetired
Correspondence AddressLittle Lodge
Peasemore
Newbury
Berkshire
RG20 7JH
Director NameIan Alan Douglas Pilkington
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(80 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8
70-72 Cadogan Square
London
SW1X 0EA
Director NameLord Robert Fellowes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(80 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 St James Street
London
SW1A 1JG
Director NameThe Marquis Of Michael Lothian
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(82 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 22 September 2020)
RoleRetired Member Of Parliament
Country of ResidenceEngland
Correspondence Address37 St. James's Street
London
SW1A 1JG
Director NameField Marshal The Lord Charles Ronald Llewelyn Guthrie
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(82 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 St James Street
London
SW1A 1JG

Contact

Telephone020 74936671
Telephone regionLondon

Location

Registered Address37 St. James's Street
London
SW1A 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Hambro
25.00%
Ordinary
1 at £1Lord Guthrie
25.00%
Ordinary
1 at £1Lord Robert Fellowes
25.00%
Ordinary
1 at £1Marquis Of Lothian
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (11 months ago)
Next Accounts Due30 September 2024 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 May 2023 (6 months, 2 weeks ago)
Next Return Due28 May 2024 (5 months, 4 weeks from now)

Charges

30 January 1929Delivered on: 30 January 1929
Classification: A registered charge
Outstanding
18 December 1928Delivered on: 18 December 1928
Classification: A registered charge
Outstanding
6 December 1928Delivered on: 6 December 1928
Classification: A registered charge
Outstanding
20 November 1928Delivered on: 20 November 1928
Classification: A registered charge
Outstanding
5 November 1928Delivered on: 5 November 1928
Classification: A registered charge
Outstanding
20 August 1928Delivered on: 20 August 1928
Classification: A registered charge
Outstanding
13 July 1928Delivered on: 13 July 1928
Classification: A registered charge
Outstanding
2 July 1928Delivered on: 2 July 1928
Classification: A registered charge
Outstanding
23 April 1930Delivered on: 23 April 1930
Classification: A registered charge
Outstanding
16 April 1929Delivered on: 16 April 1929
Classification: A registered charge
Outstanding
25 March 1929Delivered on: 25 March 1929
Classification: A registered charge
Outstanding
30 December 1946Delivered on: 6 January 1947
Satisfied on: 14 May 1993
Persons entitled: Alliance Assurance Co LTD

Classification: Charge
Secured details: £8606.
Particulars: Whites club house 37-38 st james st sw title no 341565.
Fully Satisfied
10 March 1938Delivered on: 16 March 1938
Satisfied on: 14 May 1993
Persons entitled: Alliance Assurance Co LTD

Classification: Further charge
Secured details: £5000.
Particulars: Whites club houe 37-38 st james st sw title no 341565.
Fully Satisfied
25 November 1929Delivered on: 25 November 1929
Classification: A registered charge
Fully Satisfied
27 March 1929Delivered on: 5 April 1929
Satisfied on: 14 May 1993
Persons entitled: Alliance Assurance Co LTD

Classification: Inst of charge under land registration act 1925
Secured details: £20000.
Particulars: Whites club house 37-38 st james st sw title no 341565.
Fully Satisfied
21 March 1928Delivered on: 21 March 1928
Classification: Series of debentures
Secured details: £105,000.
Part Satisfied

Filing History

29 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
17 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 June 2018Secretary's details changed for David Andrew Anderson on 17 May 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(7 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(7 pages)
10 June 2016Termination of appointment of Robert Fellowes as a director on 31 December 2015 (1 page)
10 June 2016Termination of appointment of Robert Fellowes as a director on 31 December 2015 (1 page)
10 June 2016Appointment of Sir Simon Mainwaring Robertson as a director on 9 May 2016 (2 pages)
10 June 2016Appointment of Sir Simon Mainwaring Robertson as a director on 9 May 2016 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(5 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(5 pages)
28 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 April 2015Appointment of Field Marshal the Lord Charles Ronald Llewelyn Guthrie as a director on 1 October 2009 (2 pages)
14 April 2015Appointment of Field Marshal the Lord Charles Ronald Llewelyn Guthrie as a director on 1 October 2009 (2 pages)
14 April 2015Appointment of Field Marshal the Lord Charles Ronald Llewelyn Guthrie as a director on 1 October 2009 (2 pages)
2 April 2015Appointment of Mr James Daryl Hambro as a director on 1 January 2014 (2 pages)
2 April 2015Appointment of Mr James Daryl Hambro as a director on 1 January 2014 (2 pages)
2 April 2015Appointment of Mr James Daryl Hambro as a director on 1 January 2014 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(5 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(5 pages)
10 June 2014Termination of appointment of Ian Pilkington as a director (1 page)
10 June 2014Termination of appointment of Ian Pilkington as a director (1 page)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 June 2011Director's details changed for Lord Robert Fellowes on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Lord Robert Fellowes on 21 June 2011 (2 pages)
9 June 2011Director's details changed for The Marquis of Michael Lothian on 8 June 2011 (2 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
9 June 2011Director's details changed for The Marquis of Michael Lothian on 8 June 2011 (2 pages)
9 June 2011Director's details changed for The Marquis of Michael Lothian on 8 June 2011 (2 pages)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (16 pages)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (16 pages)
4 June 2010Appointment of The Marquis of Michael Lothian as a director (1 page)
4 June 2010Termination of appointment of James Rockley as a director (1 page)
4 June 2010Termination of appointment of James Rockley as a director (1 page)
4 June 2010Termination of appointment of Nicholas Cobbold as a director (1 page)
4 June 2010Termination of appointment of Nicholas Cobbold as a director (1 page)
4 June 2010Termination of appointment of Nicholas Cobbold as a director (1 page)
4 June 2010Termination of appointment of Nicholas Cobbold as a director (1 page)
4 June 2010Appointment of The Marquis of Michael Lothian as a director (1 page)
18 May 2010Full accounts made up to 31 December 2009 (4 pages)
18 May 2010Full accounts made up to 31 December 2009 (4 pages)
19 May 2009Full accounts made up to 31 December 2008 (4 pages)
19 May 2009Full accounts made up to 31 December 2008 (4 pages)
16 May 2009Return made up to 14/05/09; full list of members (8 pages)
16 May 2009Return made up to 14/05/09; full list of members (8 pages)
26 June 2008Return made up to 09/05/08; change of members (8 pages)
26 June 2008Return made up to 09/05/08; change of members (8 pages)
17 June 2008Appointment terminated director miles rivett carnac (1 page)
17 June 2008Appointment terminated director ian cameron (1 page)
17 June 2008Director appointed ian alan douglas pilkington (2 pages)
17 June 2008Director appointed ian alan douglas pilkington (2 pages)
17 June 2008Appointment terminated director ian cameron (1 page)
17 June 2008Appointment terminated director miles rivett carnac (1 page)
17 June 2008Director appointed lord robert fellowes (2 pages)
17 June 2008Director appointed lord robert fellowes (2 pages)
6 May 2008Full accounts made up to 31 December 2007 (4 pages)
6 May 2008Full accounts made up to 31 December 2007 (4 pages)
24 May 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2007Full accounts made up to 31 December 2006 (4 pages)
21 May 2007Full accounts made up to 31 December 2006 (4 pages)
16 June 2006Full accounts made up to 31 December 2005 (4 pages)
16 June 2006Full accounts made up to 31 December 2005 (4 pages)
17 May 2006Return made up to 09/05/06; full list of members (9 pages)
17 May 2006Return made up to 09/05/06; full list of members (9 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 22/11/05
(9 pages)
22 November 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 22/11/05
(9 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
20 May 2005Full accounts made up to 31 December 2004 (4 pages)
20 May 2005Full accounts made up to 31 December 2004 (4 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Return made up to 09/05/04; full list of members (9 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Return made up to 09/05/04; full list of members (9 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
16 July 2004Full accounts made up to 31 December 2003 (4 pages)
16 July 2004Full accounts made up to 31 December 2003 (4 pages)
18 May 2003Return made up to 09/05/03; full list of members (9 pages)
18 May 2003Return made up to 09/05/03; full list of members (9 pages)
13 May 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
13 May 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
30 May 2002Full accounts made up to 31 December 2001 (4 pages)
30 May 2002Full accounts made up to 31 December 2001 (4 pages)
16 May 2002Return made up to 09/05/02; full list of members (9 pages)
16 May 2002Return made up to 09/05/02; full list of members (9 pages)
16 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 May 2001Full accounts made up to 31 December 2000 (4 pages)
11 May 2001Full accounts made up to 31 December 2000 (4 pages)
10 July 2000Return made up to 09/05/00; full list of members (8 pages)
10 July 2000Return made up to 09/05/00; full list of members (8 pages)
25 May 2000Full accounts made up to 31 December 1999 (4 pages)
25 May 2000Full accounts made up to 31 December 1999 (4 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Full accounts made up to 31 December 1998 (4 pages)
9 June 1999Return made up to 09/05/99; full list of members (6 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Full accounts made up to 31 December 1998 (4 pages)
9 June 1999Return made up to 09/05/99; full list of members (6 pages)
9 June 1999Director resigned (1 page)
17 June 1998Return made up to 09/05/98; full list of members (6 pages)
17 June 1998Return made up to 09/05/98; full list of members (6 pages)
17 June 1998Full accounts made up to 31 December 1997 (4 pages)
17 June 1998Full accounts made up to 31 December 1997 (4 pages)
24 March 1998Director resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998New director appointed (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New director appointed (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998New secretary appointed (1 page)
24 March 1998New secretary appointed (1 page)
19 May 1997Return made up to 09/05/97; no change of members (4 pages)
19 May 1997Full accounts made up to 31 December 1996 (4 pages)
19 May 1997Full accounts made up to 31 December 1996 (4 pages)
19 May 1997Return made up to 09/05/97; no change of members (4 pages)
29 April 1996Return made up to 09/05/96; full list of members (6 pages)
29 April 1996Full accounts made up to 31 December 1995 (4 pages)
29 April 1996Return made up to 09/05/96; full list of members (6 pages)
29 April 1996Full accounts made up to 31 December 1995 (4 pages)
28 July 1995Director resigned (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995New director appointed (2 pages)
5 June 1995Return made up to 09/05/95; no change of members (4 pages)
5 June 1995Full accounts made up to 31 December 1994 (4 pages)
5 June 1995Full accounts made up to 31 December 1994 (4 pages)
5 June 1995Return made up to 09/05/95; no change of members (4 pages)
19 November 1986Full accounts made up to 31 December 1985 (4 pages)
19 November 1986Full accounts made up to 31 December 1985 (4 pages)
20 May 1927Incorporation (13 pages)