Company NameRiordan Eabry & Co. Limited
DirectorsAmish Bharat Mamtora and Bharat Jayantilal Mamtora
Company StatusActive
Company Number01239322
CategoryPrivate Limited Company
Incorporation Date5 January 1976(48 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Amish Bharat Mamtora
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(45 years, 3 months after company formation)
Appointment Duration3 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSai Maa House 181 Kenton Road
Harrow
HA3 0EY
Director NameMr Bharat Jayantilal Mamtora
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(45 years, 3 months after company formation)
Appointment Duration3 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSai Maa House 181 Kenton Road
Harrow
HA3 0EY
Director NameMark Andrew Trossel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(15 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 July 1998)
RoleInsurance Broker
Correspondence Address3 Invergarry Court
Station Road New Barnet
Barnet
Hertfordshire
EN5 1SU
Director NameMrs Pauline Inglis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(15 years, 12 months after company formation)
Appointment Duration29 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address831 B/C Harrow Road
London
NW10 5NH
Director NameMr Robert Alexander Inglis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(15 years, 12 months after company formation)
Appointment Duration29 years, 3 months (resigned 31 March 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address831 B/C Harrow Road
London
NW10 5NH
Secretary NameMr Robert Alexander Inglis
NationalityBritish
StatusResigned
Appointed27 December 1991(15 years, 12 months after company formation)
Appointment Duration29 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address831 B/C Harrow Road
London
NW10 5NH

Contact

Websiteriordaneabry.co.uk
Telephone020 89693886
Telephone regionLondon

Location

Registered AddressSai Maa House
181 Kenton Road
Harrow
Middlesex
HA3 0EY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£70,922
Cash£96,367
Current Liabilities£64,055

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
2 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
3 January 2019Director's details changed for Mrs Pauline Inglis on 27 December 2018 (2 pages)
3 January 2019Secretary's details changed for Mr Robert Alexander Inglis on 27 December 2018 (1 page)
3 January 2019Director's details changed for Mr Robert Alexander Inglis on 27 December 2018 (2 pages)
3 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
2 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
14 December 2017Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ (1 page)
14 December 2017Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ (1 page)
11 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,000
(6 pages)
15 January 2016Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA (1 page)
15 January 2016Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA (1 page)
15 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,000
(6 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,000
(5 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,000
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,000
(5 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,000
(5 pages)
14 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
3 January 2012Register inspection address has been changed (1 page)
3 January 2012Register inspection address has been changed (1 page)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
6 January 2009Return made up to 27/12/08; full list of members (4 pages)
6 January 2009Return made up to 27/12/08; full list of members (4 pages)
2 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 December 2008Particulars of contract relating to shares (2 pages)
23 December 2008Ad 01/08/08\gbp si 500@1=500\gbp ic 2500/3000\ (2 pages)
23 December 2008Ad 01/08/08\gbp si 500@1=500\gbp ic 2500/3000\ (2 pages)
23 December 2008Particulars of contract relating to shares (2 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 January 2008Return made up to 27/12/07; full list of members (2 pages)
2 January 2008Return made up to 27/12/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 January 2007Return made up to 27/12/06; full list of members (2 pages)
11 January 2007Return made up to 27/12/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 January 2006Return made up to 27/12/05; full list of members (7 pages)
16 January 2006Return made up to 27/12/05; full list of members (7 pages)
28 January 2005Return made up to 27/12/04; full list of members (5 pages)
28 January 2005Return made up to 27/12/04; full list of members (5 pages)
6 September 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
6 September 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
14 January 2004Return made up to 27/12/03; full list of members (5 pages)
14 January 2004Return made up to 27/12/03; full list of members (5 pages)
21 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
21 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
18 March 2003Return made up to 27/12/02; full list of members (5 pages)
18 March 2003Return made up to 27/12/02; full list of members (5 pages)
13 February 2003Return made up to 27/12/01; full list of members; amend (6 pages)
13 February 2003Return made up to 27/12/01; full list of members; amend (6 pages)
11 February 2003Return made up to 27/12/00; full list of members; amend (6 pages)
11 February 2003Return made up to 27/12/99; full list of members; amend (6 pages)
11 February 2003Return made up to 27/12/00; full list of members; amend (6 pages)
11 February 2003Return made up to 27/12/99; full list of members; amend (6 pages)
26 October 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
26 October 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
17 October 2002Total exemption full accounts made up to 31 July 2000 (7 pages)
17 October 2002Total exemption full accounts made up to 31 July 2000 (7 pages)
3 January 2002Return made up to 27/12/01; full list of members (6 pages)
3 January 2002Return made up to 27/12/01; full list of members (6 pages)
11 January 2001Return made up to 27/12/00; full list of members (6 pages)
11 January 2001Return made up to 27/12/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
18 April 2000Accounts for a small company made up to 31 July 1998 (4 pages)
18 April 2000Accounts for a small company made up to 31 July 1998 (4 pages)
20 January 2000Return made up to 27/12/99; full list of members (6 pages)
20 January 2000Return made up to 27/12/99; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 July 1997 (4 pages)
24 December 1999Accounts for a small company made up to 31 July 1997 (4 pages)
26 October 1999Accounts for a small company made up to 31 July 1996 (5 pages)
26 October 1999Accounts for a small company made up to 31 July 1996 (5 pages)
12 January 1999Return made up to 27/12/98; full list of members (6 pages)
12 January 1999Return made up to 27/12/98; full list of members (6 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
10 May 1998Return made up to 27/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1998Return made up to 27/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1996Return made up to 27/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/12/96
(4 pages)
20 December 1996Return made up to 27/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/12/96
(4 pages)
20 November 1996Ad 27/01/94--------- £ si 300@1 (2 pages)
20 November 1996Ad 27/01/94--------- £ si 300@1 (2 pages)
15 November 1996Accounts for a small company made up to 31 July 1995 (5 pages)
15 November 1996Accounts for a small company made up to 31 July 1995 (5 pages)
31 January 1996Return made up to 27/12/95; no change of members (4 pages)
31 January 1996Return made up to 27/12/95; no change of members (4 pages)
21 November 1995Full accounts made up to 31 July 1994 (9 pages)
21 November 1995Full accounts made up to 31 July 1994 (9 pages)
31 March 1995Return made up to 27/12/94; full list of members (6 pages)
31 March 1995Return made up to 27/12/94; full list of members (6 pages)