Company NameRydal Court (Wimbledon) Limited
Company StatusActive
Company Number02166324
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 months 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 NameMrs Luieina Gazzi
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(3 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Rydal Court
26 The Downs
London
SW20 8HX
Director NameMs Janet Sissons
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(3 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Rydal Court
26 The Downs
London
SW20 8HX
Director NameMrs Marguerite Vaughan-Payne
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1995(8 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Durrington Avenue
London
SW20 8NT
Director NameMr Michel Aboudara
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(14 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Rydal Court
26 The Downs
London
SW20 8HX
Director NameMatthew Tibbert
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(26 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameJPW Property Management Ltd. (Corporation)
StatusCurrent
Appointed27 November 2009(22 years, 2 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMr Peter Thomson Bond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(3 years, 12 months after company formation)
Appointment Duration21 years, 6 months (resigned 21 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Rydal Court
26 The Downs
London
SW20 8HX
Director NameMiss Josephine Hefner
Date of BirthFebruary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(3 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 September 1994)
RoleRetired
Correspondence Address5 Rydal Court
Wimbledon
London
SW20 8HX
Director NamePeter Clement Rich
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(3 years, 12 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 May 2007)
RoleRoyal Air Force (Retired)
Correspondence AddressFlat 4 Rydal Court
26 The Downs
London
SW20 8HX
Director NameMr Robert Van Benthem
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(3 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1994)
RolePublisher
Correspondence Address7 Rydal Court
Wimbledon
London
SW20 8HX
Director NameMiss Gladys Mary Wise
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(3 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 August 1995)
RoleRetired
Correspondence Address1 Rydal Court
Wimbledon
London
SW20 8HX
Director NameMr Michael Keith Woodcock
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(3 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1998)
RoleChartered Accountant
Correspondence Address6 Rydal Court
Wimbledon
London
SW20 8HX
Secretary NameMs Janet Sissons
NationalityBritish
StatusResigned
Appointed11 September 1991(3 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Rydal Court
26 The Downs
London
SW20 8HX
Director NameJoyce Guthrie Paton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 January 2002)
RoleTeacher
Correspondence AddressFlat 7 Rydal Court
26 The Downs
London
SW20 8HX
Director NameMr Stuart Andrew Farley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(7 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 27 September 2017)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Rydal Court
26 The Downs
London
SW20 8HX
Director NameSusie Homes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(11 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2003)
RoleProperty Landlord/Developer
Correspondence Address8 Burntwood Close
Wandsworth Common
London
SW18 3JU
Secretary NameMr Stuart Andrew Farley
NationalityBritish
StatusResigned
Appointed22 April 2002(14 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 July 2008)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Rydal Court
26 The Downs
London
SW20 8HX
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed11 July 2008(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ

Location

Registered Address20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Executors Of Peter Bond
12.50%
Ordinary
1 at £1Janet Sissons
12.50%
Ordinary
1 at £1Luieina Gazzi
12.50%
Ordinary
1 at £1M. Tibbert
12.50%
Ordinary
1 at £1Marguerite Vaughan-payne
12.50%
Ordinary
1 at £1Michel Aboudara
12.50%
Ordinary
1 at £1Mrs D. Parameswarm & Mr V. Parameswarm
12.50%
Ordinary
1 at £1Stuart Andrew Farley
12.50%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Filing History

7 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
12 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
26 October 2017Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page)
26 October 2017Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page)
3 October 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
3 October 2017Termination of appointment of Stuart Andrew Farley as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Stuart Andrew Farley as a director on 27 September 2017 (1 page)
3 October 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page)
24 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 8
(10 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 8
(10 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 8
(10 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 8
(10 pages)
11 July 2014Appointment of Matthew Tibbert as a director (2 pages)
11 July 2014Appointment of Matthew Tibbert as a director (2 pages)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page)
3 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 8
(9 pages)
3 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 8
(9 pages)
5 August 2013Termination of appointment of Peter Bond as a director (1 page)
5 August 2013Termination of appointment of Peter Bond as a director (1 page)
22 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (10 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (10 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (10 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (10 pages)
6 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (10 pages)
6 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (10 pages)
5 October 2010Director's details changed for Miss Janet Sissons on 11 September 2010 (2 pages)
5 October 2010Director's details changed for Miss Janet Sissons on 11 September 2010 (2 pages)
5 October 2010Director's details changed for Mrs Luieina Gazzi on 11 September 2010 (2 pages)
5 October 2010Director's details changed for Michel Aboudara on 11 September 2010 (2 pages)
5 October 2010Director's details changed for Mrs Luieina Gazzi on 11 September 2010 (2 pages)
5 October 2010Director's details changed for Michel Aboudara on 11 September 2010 (2 pages)
5 October 2010Director's details changed for Marguerite Vaughan-Payne on 11 September 2010 (2 pages)
5 October 2010Director's details changed for Stuart Andrew Farley on 11 September 2010 (2 pages)
5 October 2010Director's details changed for Marguerite Vaughan-Payne on 11 September 2010 (2 pages)
5 October 2010Director's details changed for Stuart Andrew Farley on 11 September 2010 (2 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
20 January 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
20 January 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
17 January 2010Registered office address changed from Judith Jones Property Management Limited 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
17 January 2010Registered office address changed from Judith Jones Property Management Limited 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
21 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (7 pages)
26 November 2008Return made up to 11/09/08; full list of members (7 pages)
26 November 2008Return made up to 11/09/08; full list of members (7 pages)
28 October 2008Secretary appointed judith catharine jones (2 pages)
28 October 2008Secretary appointed judith catharine jones (2 pages)
21 July 2008Registered office changed on 21/07/2008 from flat 5 rydal court 26 the downs wimbledon london SW20 8HX (1 page)
21 July 2008Registered office changed on 21/07/2008 from flat 5 rydal court 26 the downs wimbledon london SW20 8HX (1 page)
21 July 2008Appointment terminated secretary stuart farley (1 page)
21 July 2008Appointment terminated secretary stuart farley (1 page)
27 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 November 2007Return made up to 11/09/07; full list of members (4 pages)
26 November 2007Director resigned (1 page)
26 November 2007Return made up to 11/09/07; full list of members (4 pages)
26 November 2007Director resigned (1 page)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 October 2006Return made up to 11/09/06; full list of members (11 pages)
24 October 2006Return made up to 11/09/06; full list of members (11 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 October 2005Return made up to 11/09/05; full list of members (11 pages)
11 October 2005Return made up to 11/09/05; full list of members (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
21 September 2004Return made up to 11/09/04; full list of members (11 pages)
21 September 2004Return made up to 11/09/04; full list of members (11 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 September 2003Return made up to 11/09/03; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 September 2003Return made up to 11/09/03; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
7 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
28 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
3 April 2002Return made up to 11/09/01; full list of members (10 pages)
3 April 2002Return made up to 11/09/01; full list of members (10 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
14 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
19 October 2000Full accounts made up to 31 March 2000 (8 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2000Full accounts made up to 31 March 2000 (8 pages)
19 October 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2000New director appointed (2 pages)
25 February 2000Return made up to 24/01/99; no change of members (7 pages)
25 February 2000Return made up to 24/01/99; no change of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 February 1999Full accounts made up to 31 March 1998 (8 pages)
5 February 1999Return made up to 31/03/98; full list of members (10 pages)
5 February 1999Return made up to 31/03/98; full list of members (10 pages)
5 February 1999Full accounts made up to 31 March 1998 (8 pages)
8 October 1998Return made up to 11/09/98; no change of members (6 pages)
8 October 1998Return made up to 11/09/98; no change of members (6 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: 6 rydal court the downs wimbledon london SW20 8HX (1 page)
8 July 1998Registered office changed on 08/07/98 from: 6 rydal court the downs wimbledon london SW20 8HX (1 page)
6 March 1998Return made up to 11/09/97; full list of members (8 pages)
6 March 1998Return made up to 11/09/97; full list of members (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
19 December 1996Full accounts made up to 31 March 1996 (7 pages)
19 December 1996Full accounts made up to 31 March 1996 (7 pages)
28 October 1996Return made up to 11/09/96; change of members (8 pages)
28 October 1996Return made up to 11/09/96; change of members (8 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 September 1995Return made up to 11/09/95; change of members (8 pages)
19 September 1995Return made up to 11/09/95; change of members (8 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
24 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
24 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)