Company NameRickton Limited
DirectorJoseph Schleider
Company StatusActive
Company Number01944083
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Joseph Schleider
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(10 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Craven Walk
London
N16 6BS
Secretary NameMarilyn Schleider
NationalityBritish
StatusCurrent
Appointed12 February 2001(15 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address43 Craven Walk
London
N16 6BS
Director NameMr Joseph Nezri
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address34 Firsby Road
London
N16 6QA
Director NameMr Joseph Schleider
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Craven Walk
London
N16 6BS
Secretary NameMr Joseph Nezri
NationalityBritish
StatusResigned
Appointed21 February 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address34 Firsby Road
London
N16 6QA

Contact

Telephone020 88006851
Telephone regionLondon

Location

Registered Address43 Craven Walk
London
N16 6BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Joseph Schleider
50.00%
Ordinary
1 at £1Mrs Marilyn Schleider
50.00%
Ordinary

Financials

Year2014
Net Worth£70,069
Cash£19,784
Current Liabilities£50,668

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

7 November 1988Delivered on: 11 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b, 19 eckstein road, l/borough of wandsworth.
Outstanding
28 October 1988Delivered on: 4 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat, 238 amhurst road, london borough of hackney. T/no ngl 260201.
Outstanding
14 August 1988Delivered on: 10 August 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 vardens road L. B. of wandsworth title no - sgl 381968.
Outstanding
21 October 1987Delivered on: 29 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 hackford road, lambeth, london. Title no ln 234410.
Outstanding
13 July 1987Delivered on: 21 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 hackford road stockwell L.B. of lambeth t/no. Ln 234410.
Outstanding
19 January 1987Delivered on: 23 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 dagnan road L.b of wandsworth title no 271756.
Outstanding
15 September 1986Delivered on: 19 September 1986
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 latchmere road wandsworth. Title no sgl 182067.
Outstanding
6 March 1986Delivered on: 13 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 goodnestone road sittingbourne kent t/no. K. 346482.
Outstanding
11 March 2021Delivered on: 16 March 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 57 elmcroft crescent london NW11 9TA registered at h m land registry under title number NGL23412.
Outstanding
24 January 1990Delivered on: 1 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 311A cavendish road, L.B. of lambeth.
Outstanding
6 December 1985Delivered on: 13 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 st. Mary's road, ilford, redbridge, london title no. Egl 138331.
Outstanding

Filing History

30 December 2020Satisfaction of charge 1 in full (1 page)
30 December 2020Satisfaction of charge 10 in full (1 page)
30 December 2020Satisfaction of charge 4 in full (1 page)
30 December 2020Satisfaction of charge 9 in full (1 page)
30 December 2020Satisfaction of charge 3 in full (1 page)
30 December 2020Satisfaction of charge 5 in full (1 page)
30 December 2020Satisfaction of charge 6 in full (1 page)
30 December 2020Satisfaction of charge 8 in full (1 page)
30 December 2020Satisfaction of charge 7 in full (1 page)
30 December 2020Satisfaction of charge 2 in full (1 page)
6 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
4 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
6 December 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
23 September 2019Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page)
23 September 2019Previous accounting period extended from 24 December 2018 to 1 January 2019 (1 page)
27 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
23 September 2018Previous accounting period shortened from 25 December 2017 to 24 December 2017 (1 page)
28 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
17 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
17 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 September 2017Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page)
8 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
26 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
25 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
28 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 March 2009Return made up to 21/02/09; full list of members (3 pages)
24 March 2009Return made up to 21/02/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 April 2007Return made up to 21/02/07; full list of members (2 pages)
19 April 2007Return made up to 21/02/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 March 2006Return made up to 21/02/06; full list of members (2 pages)
2 March 2006Return made up to 21/02/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 June 2005Return made up to 21/02/05; no change of members (2 pages)
30 June 2005Return made up to 21/02/05; no change of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 March 2004Return made up to 21/02/04; full list of members (6 pages)
6 March 2004Return made up to 21/02/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 March 2003Return made up to 21/02/03; full list of members (6 pages)
17 March 2003Return made up to 21/02/03; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Return made up to 21/02/02; full list of members (6 pages)
20 February 2002Return made up to 21/02/02; full list of members (6 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 February 2001Return made up to 21/02/01; full list of members (6 pages)
26 February 2001Return made up to 21/02/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 March 2000Return made up to 21/02/00; full list of members (6 pages)
23 March 2000Return made up to 21/02/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 March 1999Return made up to 21/02/99; no change of members (4 pages)
4 March 1999Return made up to 21/02/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 May 1998Return made up to 21/02/98; full list of members (6 pages)
8 May 1998Return made up to 21/02/98; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 April 1997Return made up to 21/02/97; no change of members (4 pages)
14 April 1997Return made up to 21/02/97; no change of members (4 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 April 1996Return made up to 21/02/96; no change of members (4 pages)
1 April 1996Return made up to 21/02/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 May 1995Return made up to 21/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1995Return made up to 21/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1985Incorporation (11 pages)
3 September 1985Incorporation (11 pages)