Company NameRidroad Land Company Limited
DirectorsSara Al-Sanea and Jonathan Rubesh Jayarajan
Company StatusActive
Company Number01231204
CategoryPrivate Limited Company
Incorporation Date27 October 1975(48 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Steven George Downs
NationalityBritish
StatusCurrent
Appointed09 April 1997(21 years, 5 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressScarecrows
66 Leas Road
Warlingham
Surrey
CR6 9LL
Director NameMrs Sara Al-Sanea
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(37 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameMr Jonathan Rubesh Jayarajan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(38 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameMiss Kathleen Ethel Barker
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(15 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 December 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameMr Jack Gill
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(15 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 February 2001)
RoleRetired Civil Servant
Correspondence Address9 Ridley Road
Warlingham
Surrey
CR6 9LR
Secretary NameMr Peter Roylance Noakes
NationalityBritish
StatusResigned
Appointed08 May 1991(15 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address15 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameSheridan Dennis Antony Edwards
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(19 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 19 February 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFairford 13 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameMrs Madeline Mason
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(36 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameMr Neil Keith Repton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(37 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Ridley Road
Warlingham
Surrey
CR6 9LR

Location

Registered Address66 Leas Road
Warlingham
Surrey
CR6 9LL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham West
Built Up AreaGreater London

Financials

Year2012
Net Worth£18
Cash£88

Accounts

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

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 8
(7 pages)
23 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 8
(7 pages)
18 November 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 November 2015Micro company accounts made up to 31 December 2014 (2 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 8
(7 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 8
(7 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8
(7 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8
(7 pages)
19 May 2014Appointment of Mr Jonathan Rubesh Jayarajan as a director (2 pages)
19 May 2014Appointment of Mr Jonathan Rubesh Jayarajan as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 June 2013Termination of appointment of Sheridan Edwards as a director (1 page)
22 June 2013Termination of appointment of Madeline Mason as a director (1 page)
22 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
22 June 2013Termination of appointment of Madeline Mason as a director (1 page)
22 June 2013Termination of appointment of Sheridan Edwards as a director (1 page)
22 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
12 March 2013Appointment of Mrs Sara Al-Sanea as a director (2 pages)
12 March 2013Appointment of Mr Neil Keith Repton as a director (2 pages)
12 March 2013Appointment of Mr Neil Keith Repton as a director (2 pages)
12 March 2013Appointment of Mrs Sara Al-Sanea as a director (2 pages)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Termination of appointment of Kathleen Barker as a director (1 page)
19 June 2012Termination of appointment of Kathleen Barker as a director (1 page)
19 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
18 June 2012Appointment of Mrs Madeline Mason as a director (2 pages)
18 June 2012Termination of appointment of Kathleen Barker as a director (1 page)
18 June 2012Appointment of Mrs Madeline Mason as a director (2 pages)
18 June 2012Termination of appointment of Kathleen Barker as a director (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
6 July 2010Director's details changed for Sheridan Dennis Antony Edwards on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Miss Kathleen Ethel Barker on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Miss Kathleen Ethel Barker on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Miss Kathleen Ethel Barker on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Sheridan Dennis Antony Edwards on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (9 pages)
6 July 2010Director's details changed for Sheridan Dennis Antony Edwards on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 July 2009Registered office changed on 09/07/2009 from 66 leas road warlingham surrey CR6 9LL (1 page)
9 July 2009Return made up to 30/04/09; full list of members (7 pages)
9 July 2009Location of register of members (1 page)
9 July 2009Return made up to 30/04/09; full list of members (7 pages)
9 July 2009Location of debenture register (1 page)
9 July 2009Registered office changed on 09/07/2009 from 66 leas road warlingham surrey CR6 9LL (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Location of register of members (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
25 September 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
25 September 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
24 September 2008Return made up to 30/04/08; full list of members (7 pages)
24 September 2008Return made up to 30/04/08; full list of members (7 pages)
8 August 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
8 August 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
1 August 2007Return made up to 30/04/07; no change of members (7 pages)
1 August 2007Return made up to 30/04/07; no change of members (7 pages)
25 August 2006Return made up to 30/04/06; full list of members (11 pages)
25 August 2006Return made up to 30/04/06; full list of members (11 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 June 2005Return made up to 30/04/05; full list of members (11 pages)
20 June 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
20 June 2005Return made up to 30/04/05; full list of members (11 pages)
20 June 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
10 August 2004Return made up to 30/04/04; full list of members (11 pages)
10 August 2004Return made up to 30/04/04; full list of members (11 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 May 2003Return made up to 30/04/03; full list of members (11 pages)
23 May 2003Return made up to 30/04/03; full list of members (11 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 June 2002Return made up to 30/04/02; full list of members (11 pages)
21 June 2002Return made up to 30/04/02; full list of members (11 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
13 August 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 August 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 June 2000Full accounts made up to 31 December 1999 (7 pages)
21 June 2000Full accounts made up to 31 December 1998 (7 pages)
21 June 2000Full accounts made up to 31 December 1998 (7 pages)
21 June 2000Full accounts made up to 31 December 1999 (7 pages)
12 June 2000Return made up to 30/04/00; full list of members (11 pages)
12 June 2000Return made up to 30/04/00; full list of members (11 pages)
2 June 1999Return made up to 30/04/99; change of members (6 pages)
2 June 1999Return made up to 30/04/99; change of members (6 pages)
31 January 1999Full accounts made up to 31 December 1997 (7 pages)
31 January 1999Full accounts made up to 31 December 1997 (7 pages)
8 May 1998Return made up to 30/04/98; no change of members (4 pages)
8 May 1998Return made up to 30/04/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 December 1996 (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (6 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: 15 ridley road warlingham surrey CR6 9LR (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 May 1997Registered office changed on 22/05/97 from: 15 ridley road warlingham surrey CR6 9LR (1 page)
16 May 1996Full accounts made up to 31 December 1995 (6 pages)
16 May 1996Return made up to 30/04/96; no change of members (4 pages)
16 May 1996Return made up to 30/04/96; no change of members (4 pages)
16 May 1996Full accounts made up to 31 December 1995 (6 pages)
11 May 1995Return made up to 30/04/95; no change of members (4 pages)
11 May 1995Return made up to 30/04/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (7 pages)