Company NameRyder Property Company Limited
Company StatusDissolved
Company Number00925136
CategoryPrivate Limited Company
Incorporation Date28 December 1967(56 years, 4 months ago)
Dissolution Date18 May 2020 (3 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Francis Ryder Richardson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(23 years, 8 months after company formation)
Appointment Duration28 years, 8 months (closed 18 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuenington House 7 High Street
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JU
Secretary NameEghams Court Corporate Services Limited (Corporation)
StatusClosed
Appointed14 November 2016(48 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 18 May 2020)
Correspondence Address7/8 Eghams Court Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Director NameMrs Joan Mary Ryder Richardson
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 1994)
RoleCompany Director
Correspondence AddressQuenington House 7 High Street
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JU
Secretary NameMrs Philippa Judith Ryder Richardson
NationalityBritish
StatusResigned
Appointed30 August 1991(23 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuenington House 7 High Street
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JU

Contact

Telephone01296 641330
Telephone regionAylesbury

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

15k at £1David Francis Ryder Richardson
50.00%
Ordinary
15k at £1Philippa Judith Ryder Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£311,976
Cash£224,939
Current Liabilities£3,413

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 May 2020Final Gazette dissolved following liquidation (1 page)
18 February 2020Return of final meeting in a members' voluntary winding up (15 pages)
1 October 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
17 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-29
(1 page)
17 April 2019Appointment of a voluntary liquidator (4 pages)
17 April 2019Declaration of solvency (5 pages)
17 April 2019Registered office address changed from 7 High Street Whitchurch Aylesbury Buckinghamshire HP22 4JU to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 17 April 2019 (2 pages)
17 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
7 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
31 August 2018Change of details for Mr David Francis Ryder Richardson as a person with significant control on 29 November 2016 (2 pages)
11 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
11 September 2017Cessation of Philippa Judith Ryder Richardson as a person with significant control on 29 November 2016 (1 page)
11 September 2017Cessation of Philippa Judith Ryder Richardson as a person with significant control on 29 November 2016 (1 page)
5 July 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
5 July 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Termination of appointment of Philippa Judith Ryder Richardson as a secretary on 14 November 2016 (1 page)
18 November 2016Appointment of Eghams Court Corporate Services Limited as a secretary on 14 November 2016 (2 pages)
18 November 2016Termination of appointment of Philippa Judith Ryder Richardson as a secretary on 14 November 2016 (1 page)
18 November 2016Appointment of Eghams Court Corporate Services Limited as a secretary on 14 November 2016 (2 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 30,000
(5 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 30,000
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 30,000
(4 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 30,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 30,000
(4 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 30,000
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
3 October 2011Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom (1 page)
3 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom (1 page)
3 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Secretary's details changed for Mrs Philippa Judith Ryder Richardson on 30 August 2010 (2 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Director's details changed for Mr David Francis Ryder Richardson on 30 August 2010 (2 pages)
15 September 2010Secretary's details changed for Mrs Philippa Judith Ryder Richardson on 30 August 2010 (2 pages)
15 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Director's details changed for Mr David Francis Ryder Richardson on 30 August 2010 (2 pages)
15 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 June 2010Registered office address changed from 7 High Street Whitchurch Aylesbury Buckinghamshire HP22 4JH on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from 7 High Street Whitchurch Aylesbury Buckinghamshire HP22 4JH on 10 June 2010 (2 pages)
8 September 2009Return made up to 30/08/09; full list of members (3 pages)
8 September 2009Return made up to 30/08/09; full list of members (3 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Return made up to 30/08/08; full list of members (3 pages)
3 September 2008Return made up to 30/08/08; full list of members (3 pages)
6 September 2007Return made up to 30/08/07; full list of members (2 pages)
6 September 2007Return made up to 30/08/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 October 2006Return made up to 30/08/06; full list of members (2 pages)
5 October 2006Return made up to 30/08/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Return made up to 30/08/05; full list of members (2 pages)
14 September 2005Return made up to 30/08/05; full list of members (2 pages)
14 September 2005Location of register of members (1 page)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 September 2004Return made up to 30/08/04; full list of members (6 pages)
14 September 2004Return made up to 30/08/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 September 2003Return made up to 30/08/03; full list of members (6 pages)
19 September 2003Return made up to 30/08/03; full list of members (6 pages)
7 May 2003Return made up to 30/08/02; full list of members (6 pages)
7 May 2003Return made up to 30/08/02; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 September 2001Return made up to 30/08/01; full list of members (6 pages)
24 September 2001Return made up to 30/08/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 September 2000Return made up to 30/08/00; full list of members (6 pages)
11 September 2000Return made up to 30/08/00; full list of members (6 pages)
13 September 1999Return made up to 30/08/99; full list of members (6 pages)
13 September 1999Return made up to 30/08/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 October 1998Full accounts made up to 31 March 1998 (6 pages)
6 October 1998Return made up to 30/08/98; no change of members (4 pages)
6 October 1998Return made up to 30/08/98; no change of members (4 pages)
6 October 1998Full accounts made up to 31 March 1998 (6 pages)
26 September 1997Full accounts made up to 31 March 1997 (7 pages)
26 September 1997Full accounts made up to 31 March 1997 (7 pages)
25 September 1997Return made up to 30/08/97; no change of members (4 pages)
25 September 1997Return made up to 30/08/97; no change of members (4 pages)
8 September 1996Return made up to 30/08/96; full list of members (6 pages)
8 September 1996Return made up to 30/08/96; full list of members (6 pages)
5 August 1996Full accounts made up to 31 March 1996 (7 pages)
5 August 1996Full accounts made up to 31 March 1996 (7 pages)
13 December 1995Full accounts made up to 31 March 1995 (7 pages)
13 December 1995Full accounts made up to 31 March 1995 (7 pages)
29 August 1995Return made up to 30/08/95; no change of members (4 pages)
29 August 1995Return made up to 30/08/95; no change of members (4 pages)