Company NameRydal Lodge Management Limited
Company StatusActive - Proposal to Strike off
Company Number00950095
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 1969(55 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gerry James Gribben
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(29 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 7 Rydal Lodge
Vicarage Road
London
N17 0BJ
Secretary NameMr Gerry James Gribben
NationalityBritish
StatusCurrent
Appointed01 November 1998(29 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 7 Rydal Lodge
Vicarage Road
London
N17 0BJ
Director NameAlexander McKennan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2002(33 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleInterpreter
Country of ResidenceEngland
Correspondence Address3 Rydal Lodge
Vicarage Road
London
N17 0BJ
Director NameMr Malcolm Stern
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(51 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Portland Avenue
London
N16 6ET
Director NameKathleen Mary Reynolds
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(22 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 July 1993)
RoleSecretary
Correspondence Address2 Rydal Lodge
London
N17 0BJ
Director NameNancy Elizabeth Stevenson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(22 years, 4 months after company formation)
Appointment Duration1 month (resigned 25 August 1991)
RoleTown Planner
Correspondence Address12 Rydal Lodge
London
N17 0BJ
Secretary NameKathleen Mary Reynolds
NationalityBritish
StatusResigned
Appointed21 July 1991(22 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 July 1993)
RoleCompany Director
Correspondence Address2 Rydal Lodge
London
N17 0BJ
Director NameMr James Michael McArdle
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 1991(22 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 October 1998)
RolePostman
Correspondence Address11 Rydal Lodge Vicarage Road
Tottenham
London
N17 0BJ
Director NameMs Marion Patricia Keenan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(24 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 1998)
RoleAdministration
Correspondence Address10 Rydal Lodge
Vicarage Road Tottenham
London
N17 0BJ
Secretary NameMs Marion Patricia Keenan
NationalityBritish
StatusResigned
Appointed12 January 1994(24 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 1998)
RoleAsministration
Correspondence Address10 Rydal Lodge
Vicarage Road Tottenham
London
N17 0BJ
Director NameAllan James Browne
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(29 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2002)
RoleBuilder
Correspondence Address9 Rydal Lodge
Vicarage Road
London
N17 0BJ

Location

Registered AddressImagestor Palace Gates
Bridge Road
London
N22 7SN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London

Financials

Year2014
Turnover£4,054
Net Worth£9,809
Cash£9,615
Current Liabilities£5,685

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 July 2022 (1 year, 9 months ago)
Next Return Due6 August 2023 (overdue)

Filing History

8 December 2023Compulsory strike-off action has been discontinued (1 page)
22 November 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 October 2023First Gazette notice for compulsory strike-off (1 page)
9 May 2023Termination of appointment of Gerry James Gribben as a secretary on 16 February 2023 (1 page)
9 May 2023Termination of appointment of Gerry James Gribben as a director on 16 February 2023 (1 page)
9 May 2023Notification of Malcolm Stern as a person with significant control on 16 February 2023 (2 pages)
9 May 2023Termination of appointment of Alexander Mckennan as a director on 1 May 2023 (1 page)
9 May 2023Cessation of Gerry James Gribben as a person with significant control on 16 February 2023 (1 page)
5 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
25 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 April 2020Appointment of Mr Malcolm Elliot Stern as a director on 20 April 2020 (2 pages)
27 February 2020Registered office address changed from Units 082-086 555 White Hart Lane London N17 7RN to Imagestor Palace Gates Bridge Road London N22 7SN on 27 February 2020 (1 page)
27 February 2020Confirmation statement made on 21 July 2019 with no updates (2 pages)
27 February 2020Administrative restoration application (3 pages)
24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
5 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
18 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
18 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
8 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
27 July 2015Annual return made up to 21 July 2015 no member list (4 pages)
27 July 2015Annual return made up to 21 July 2015 no member list (4 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
31 July 2014Annual return made up to 21 July 2014 no member list (4 pages)
31 July 2014Annual return made up to 21 July 2014 no member list (4 pages)
9 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
9 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
22 July 2013Annual return made up to 21 July 2013 no member list (4 pages)
22 July 2013Annual return made up to 21 July 2013 no member list (4 pages)
30 July 2012Annual return made up to 21 July 2012 no member list (4 pages)
30 July 2012Annual return made up to 21 July 2012 no member list (4 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
28 July 2011Annual return made up to 21 July 2011 no member list (4 pages)
28 July 2011Annual return made up to 21 July 2011 no member list (4 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
6 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
28 July 2010Director's details changed for Alexander Mckennan on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 21 July 2010 no member list (4 pages)
28 July 2010Director's details changed for Alexander Mckennan on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Alexander Mckennan on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 21 July 2010 no member list (4 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
4 August 2009Annual return made up to 21/07/09 (2 pages)
4 August 2009Annual return made up to 21/07/09 (2 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
30 July 2008Annual return made up to 21/07/08 (2 pages)
30 July 2008Annual return made up to 21/07/08 (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 August 2007Registered office changed on 04/08/07 from: 746 high road london N17 0AN (1 page)
4 August 2007Annual return made up to 21/07/07 (4 pages)
4 August 2007Annual return made up to 21/07/07 (4 pages)
4 August 2007Registered office changed on 04/08/07 from: 746 high road london N17 0AN (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
8 August 2006Annual return made up to 21/07/06 (4 pages)
8 August 2006Annual return made up to 21/07/06 (4 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 August 2005Annual return made up to 21/07/05 (4 pages)
4 August 2005Annual return made up to 21/07/05 (4 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 August 2004Annual return made up to 21/07/04 (4 pages)
25 August 2004Annual return made up to 21/07/04 (4 pages)
5 August 2003Annual return made up to 21/07/03 (4 pages)
5 August 2003Annual return made up to 21/07/03 (4 pages)
16 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
16 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
5 September 2002Annual return made up to 21/07/02 (4 pages)
5 September 2002Annual return made up to 21/07/02 (4 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 December 2001Annual return made up to 21/07/01 (3 pages)
11 December 2001Annual return made up to 21/07/01 (3 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
1 October 2001Registered office changed on 01/10/01 from: 7 rydal lodge vicarage road london N17 0BJ (1 page)
1 October 2001Registered office changed on 01/10/01 from: 7 rydal lodge vicarage road london N17 0BJ (1 page)
20 September 2000Annual return made up to 21/07/00 (3 pages)
20 September 2000Annual return made up to 21/07/00 (3 pages)
26 May 2000Full accounts made up to 31 December 1999 (7 pages)
26 May 2000Full accounts made up to 31 December 1999 (7 pages)
26 May 2000Full accounts made up to 31 December 1998 (7 pages)
26 May 2000Full accounts made up to 31 December 1998 (7 pages)
23 May 2000Compulsory strike-off action has been discontinued (1 page)
23 May 2000Compulsory strike-off action has been discontinued (1 page)
22 May 2000Annual return made up to 21/07/99
  • 363(287) ‐ Registered office changed on 22/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 May 2000Annual return made up to 21/07/99
  • 363(287) ‐ Registered office changed on 22/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
9 November 1998Secretary resigned;director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Secretary resigned;director resigned (1 page)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998New secretary appointed;new director appointed (2 pages)
20 October 1998Full accounts made up to 31 December 1997 (7 pages)
20 October 1998Full accounts made up to 31 December 1997 (7 pages)
21 September 1998Annual return made up to 21/07/98 (4 pages)
21 September 1998Annual return made up to 21/07/98 (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
5 August 1997Annual return made up to 21/07/97 (4 pages)
5 August 1997Annual return made up to 21/07/97 (4 pages)
28 July 1996Annual return made up to 21/07/96
  • 363(287) ‐ Registered office changed on 28/07/96
(4 pages)
28 July 1996Annual return made up to 21/07/96
  • 363(287) ‐ Registered office changed on 28/07/96
(4 pages)
26 June 1996Full accounts made up to 31 December 1995 (8 pages)
26 June 1996Full accounts made up to 31 December 1995 (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (8 pages)
9 August 1995Annual return made up to 21/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1995Annual return made up to 21/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1969Incorporation (20 pages)
17 March 1969Incorporation (20 pages)