Company NameRidolfin Limited
DirectorsDerek Larder and Paul Christopher Schonberger
Company StatusActive
Company Number00444951
CategoryPrivate Limited Company
Incorporation Date10 November 1947(76 years, 6 months ago)
Previous NameSwiffen & Sons Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Derek Larder
NationalityBritish
StatusCurrent
Appointed11 July 1996(48 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address22 Waterleaze
Taunton
Somerset
TA2 8PX
Director NameMr Derek Larder
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(66 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Waterleaze
Taunton
Somerset
TA2 8PX
Director NameMr Paul Christopher Schonberger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2018(70 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameWilliam Roxburgh Barr
Date of BirthSeptember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(43 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressMartens
Winchcombe
Cheltenham
Gloucestershire
GL54 5AJ
Wales
Director NamePercy Gregory Swiffen
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(43 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressBaraset
Alveston
Stratford Upon Avon
Warwickshire
Cv37
Secretary NameWilliam Roxburgh Barr
NationalityBritish
StatusResigned
Appointed06 October 1991(43 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressMartens
Winchcombe
Cheltenham
Gloucestershire
GL54 5AJ
Wales
Secretary NameAgnes Swiffen
NationalityBritish
StatusResigned
Appointed16 August 1993(45 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressThe Martens
Postlip Winchmore
Cheltenham
Gloucestershire
GL54 5AJ
Wales
Director NameMr Keith Stanley Carmichael
Date of BirthOctober 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed11 July 1996(48 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 10 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address117 Newberries Avenue
Radlett
Hertfordshire
WD7 7EN

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£20,573
Gross Profit£7,414
Net Worth£8,261,888
Cash£1,463,005
Current Liabilities£21,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 September 2019Notification of Alain Esseiva as a person with significant control on 6 April 2016 (2 pages)
25 September 2019Change of details for Mr Anthony Dennis Bampfylde Swiffen as a person with significant control on 6 April 2016 (2 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
21 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
16 August 2018Second filing for the appointment of Paul Christopher Schonberger as a director (6 pages)
11 May 2018Termination of appointment of Keith Stanley Carmichael as a director on 10 May 2018 (1 page)
10 February 2018Appointment of Mr Paul Christopher Schonberger as a director on 7 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/2018
(3 pages)
10 February 2018Registered office address changed from 27/29 Glasshouse Street London W1B 5DF England to 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 10 February 2018 (1 page)
9 February 2018Registered office address changed from 117 Newberries Avenue Radlett Hertfordshire WD7 7EN to 27/29 Glasshouse Street London W1B 5DF on 9 February 2018 (1 page)
5 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
11 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
3 January 2017Full accounts made up to 31 March 2016 (14 pages)
3 January 2017Full accounts made up to 31 March 2016 (14 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
25 November 2015Full accounts made up to 31 March 2015 (15 pages)
25 November 2015Full accounts made up to 31 March 2015 (15 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 130,000
(6 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 130,000
(6 pages)
23 December 2014Full accounts made up to 31 March 2014 (14 pages)
23 December 2014Full accounts made up to 31 March 2014 (14 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 130,000
(6 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 130,000
(6 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 130,000
(6 pages)
9 July 2014Appointment of Mr Derek Larder as a director (2 pages)
9 July 2014Appointment of Mr Derek Larder as a director (2 pages)
29 November 2013Full accounts made up to 31 March 2013 (14 pages)
29 November 2013Full accounts made up to 31 March 2013 (14 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 130,000
(5 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 130,000
(5 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 130,000
(5 pages)
24 December 2012Full accounts made up to 31 March 2012 (13 pages)
24 December 2012Full accounts made up to 31 March 2012 (13 pages)
22 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
28 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Company name changed swiffen & sons LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Company name changed swiffen & sons LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
26 January 2010Full accounts made up to 31 March 2009 (15 pages)
26 January 2010Full accounts made up to 31 March 2009 (15 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
28 October 2009Director's details changed for Mr Keith Stanley Carmichael on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Keith Stanley Carmichael on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
30 October 2008Full accounts made up to 31 March 2008 (15 pages)
30 October 2008Full accounts made up to 31 March 2008 (15 pages)
21 October 2008Return made up to 06/10/08; full list of members (4 pages)
21 October 2008Return made up to 06/10/08; full list of members (4 pages)
21 October 2008Secretary's change of particulars / derek larder / 09/09/2008 (1 page)
21 October 2008Secretary's change of particulars / derek larder / 09/09/2008 (1 page)
22 January 2008Full accounts made up to 31 March 2007 (15 pages)
22 January 2008Full accounts made up to 31 March 2007 (15 pages)
18 October 2007Return made up to 06/10/07; full list of members (4 pages)
18 October 2007Return made up to 06/10/07; full list of members (4 pages)
22 January 2007Full accounts made up to 31 March 2006 (15 pages)
22 January 2007Full accounts made up to 31 March 2006 (15 pages)
8 December 2006Return made up to 06/10/06; full list of members (4 pages)
8 December 2006Return made up to 06/10/06; full list of members (4 pages)
16 January 2006Full accounts made up to 31 March 2005 (15 pages)
16 January 2006Full accounts made up to 31 March 2005 (15 pages)
7 October 2005Return made up to 06/10/05; full list of members (5 pages)
7 October 2005Return made up to 06/10/05; full list of members (5 pages)
13 January 2005Full accounts made up to 31 March 2004 (15 pages)
13 January 2005Full accounts made up to 31 March 2004 (15 pages)
11 October 2004Return made up to 06/10/04; full list of members (7 pages)
11 October 2004Return made up to 06/10/04; full list of members (7 pages)
24 December 2003Full accounts made up to 31 March 2003 (16 pages)
24 December 2003Full accounts made up to 31 March 2003 (16 pages)
10 October 2003Return made up to 06/10/03; full list of members (7 pages)
10 October 2003Return made up to 06/10/03; full list of members (7 pages)
26 January 2003Full accounts made up to 31 March 2002 (15 pages)
26 January 2003Full accounts made up to 31 March 2002 (15 pages)
15 October 2002Return made up to 06/10/02; full list of members (7 pages)
15 October 2002Return made up to 06/10/02; full list of members (7 pages)
8 January 2002Full accounts made up to 31 March 2001 (15 pages)
8 January 2002Full accounts made up to 31 March 2001 (15 pages)
11 October 2001Return made up to 06/10/01; full list of members (7 pages)
11 October 2001Return made up to 06/10/01; full list of members (7 pages)
5 January 2001Full accounts made up to 31 March 2000 (15 pages)
5 January 2001Full accounts made up to 31 March 2000 (15 pages)
11 October 2000Return made up to 06/10/00; full list of members (7 pages)
11 October 2000Return made up to 06/10/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (15 pages)
31 January 2000Full accounts made up to 31 March 1999 (15 pages)
12 October 1999Return made up to 06/10/99; full list of members (7 pages)
12 October 1999Return made up to 06/10/99; full list of members (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (14 pages)
28 January 1999Full accounts made up to 31 March 1998 (14 pages)
9 October 1998Return made up to 06/10/98; no change of members (5 pages)
9 October 1998Return made up to 06/10/98; no change of members (5 pages)
2 December 1997Full accounts made up to 31 March 1997 (14 pages)
2 December 1997Full accounts made up to 31 March 1997 (14 pages)
9 October 1997Return made up to 06/10/97; no change of members (5 pages)
9 October 1997Return made up to 06/10/97; no change of members (5 pages)
15 October 1996Return made up to 06/10/96; full list of members (7 pages)
15 October 1996Return made up to 06/10/96; full list of members (7 pages)
7 August 1996Director resigned (2 pages)
7 August 1996New secretary appointed (1 page)
7 August 1996Secretary resigned (3 pages)
7 August 1996Registered office changed on 07/08/96 from: 44 emscote road warwick CV34 4QP (1 page)
7 August 1996Director resigned (2 pages)
7 August 1996Registered office changed on 07/08/96 from: 44 emscote road warwick CV34 4QP (1 page)
7 August 1996Secretary resigned (3 pages)
7 August 1996New director appointed (1 page)
7 August 1996New secretary appointed (1 page)
7 August 1996New director appointed (1 page)
28 July 1996Full accounts made up to 31 March 1996 (14 pages)
28 July 1996Full accounts made up to 31 March 1996 (14 pages)
4 October 1995Full accounts made up to 31 March 1995 (14 pages)
4 October 1995Full accounts made up to 31 March 1995 (14 pages)
27 September 1995Return made up to 06/10/95; change of members (6 pages)
27 September 1995Return made up to 06/10/95; change of members (6 pages)
10 November 1947Certificate of incorporation (1 page)
10 November 1947Certificate of incorporation (1 page)