Company NameRider Hunt Limited
Company StatusActive - Proposal to Strike off
Company Number02251731
CategoryPrivate Limited Company
Incorporation Date5 May 1988(36 years ago)
Previous NameMonkstore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr John Mark Setra
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(26 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr James Walter Hamann
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 2019(31 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr David Scott Johnson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 2019(31 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameRobin John Campbell
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 October 1996)
RoleQuantity Surveyor
Correspondence AddressBirchdale
Raglan Road
Reigate
Surrey
RH2 6ES
Director NameBrian Leslie James
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2000)
RoleQuantity Surveyor
Correspondence Address53 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameCharles James Rose
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleQuantity Surveyor
Correspondence AddressWayback Cottage 290 Crofton Road
Farnborough
Orpington
Kent
BR6 8EY
Secretary NameGeoffrey Brian Smethurst
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Secretary NameKenneth James Williamson
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 27 November 2013)
RoleCompany Director
Correspondence Address27 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PD
Director NameMichael Denis Sullivan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(11 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 05 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarkrise Little Walden Road
Little Walden
Saffron Walden
Essex
CB10 2DZ
Director NameMr Andrew Peter Martin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(11 years, 3 months after company formation)
Appointment Duration17 years (resigned 12 August 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCoy House Farm
Silsoe Road Maulden
Bedford
Bedfordshire
MK45 2AX
Director NameMr Paul Anthony Thomas
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(11 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Bedford Close
London
W4 2UE
Secretary NameMr Andrew Peter Martin
StatusResigned
Appointed05 March 2014(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 2016)
RoleCompany Director
Correspondence AddressCoy House Farm Silsoe Road Maulden
Bedford
Bedfordshire
MK45 2AX
Director NameMr Matthew Scott Loughlin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(26 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 City Place Beehive Ring Road
London Gatwick Airport
Gatwick
RH6 0PA
Director NameMrs Katharine Jane Setra
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 City Place Beehive Ring Road
London Gatwick Airport
Gatwick
RH6 0PA
Director NameMr Jinheung Kim
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySouth Korean
StatusResigned
Appointed04 September 2019(31 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 February 2020)
RoleSenior Financial Analyst
Country of ResidenceUnited States
Correspondence AddressFourth Floor 7 Holyrood Street
London
SE1 2EL

Contact

Websiteriderhunt.co.uk
Telephone020 31193650
Telephone regionLondon

Location

Registered AddressFourth Floor
7 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1K2 Consultancy Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 December 2022 (1 year, 4 months ago)
Next Return Due30 December 2023 (overdue)

Filing History

9 April 2024Accounts for a dormant company made up to 31 December 2023 (6 pages)
12 September 2023Voluntary strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
14 August 2023Application to strike the company off the register (3 pages)
21 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
8 December 2022Director's details changed for Mr James Walter Hamann on 8 December 2022 (2 pages)
6 December 2022Director's details changed for Mr James Walter Hamann on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Mr David Scott Johnson on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Mr John Mark Setra on 6 December 2022 (2 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
19 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 March 2020Termination of appointment of Jinheung Kim as a director on 29 February 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 November 2019Registered office address changed from 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA England to Fourth Floor 7 Holyrood Street London SE1 2EL on 14 November 2019 (1 page)
14 November 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
24 October 2019Second filing for the termination of Katherine Jane Setra as a director (5 pages)
24 October 2019Second filing for the appointment of James Walter Hamann as a director (6 pages)
24 October 2019Second filing for the appointment of Jinheung Kim as a director (6 pages)
24 October 2019Second filing for the appointment of David Scott Johnson as a director (6 pages)
13 September 2019Appointment of Mr David Scott Johnson as a director on 3 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2019.
(3 pages)
13 September 2019Appointment of Mr Jinheung Kim as a director on 3 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2019.
(3 pages)
13 September 2019Termination of appointment of Katharine Jane Setra as a director on 3 September 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 24/10/2019.
(2 pages)
13 September 2019Appointment of Mr James Walter Hamann as a director on 3 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2019.
(3 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
31 May 2018Appointment of Mrs Katharine Jane Setra as a director on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Matthew Scott Loughlin as a director on 31 May 2018 (1 page)
18 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 January 2017Registered office address changed from Second Floor Albany House 14 Bishopric Horsham West Sussex RH12 1QN United Kingdom to 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Paul Anthony Thomas as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Paul Anthony Thomas as a director on 31 December 2016 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Registered office address changed from Second Floor Albany House 14 Bishopric Horsham West Sussex RH12 1QN United Kingdom to 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on 5 January 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 August 2016Termination of appointment of Andrew Peter Martin as a secretary on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Andrew Peter Martin as a secretary on 12 August 2016 (1 page)
12 August 2016Registered office address changed from 61-63 st. John Street London EC1M 4AN to Second Floor Albany House 14 Bishopric Horsham West Sussex RH12 1QN on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Andrew Peter Martin as a director on 12 August 2016 (1 page)
12 August 2016Registered office address changed from 61-63 st. John Street London EC1M 4AN to Second Floor Albany House 14 Bishopric Horsham West Sussex RH12 1QN on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Andrew Peter Martin as a director on 12 August 2016 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 October 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
20 October 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
7 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
27 January 2015Appointment of Mr Matthew Scott Loughlin as a director on 1 December 2014 (2 pages)
27 January 2015Appointment of Mr Matthew Scott Loughlin as a director on 1 December 2014 (2 pages)
27 January 2015Appointment of Mr John Mark Setra as a director on 1 December 2014 (2 pages)
27 January 2015Appointment of Mr John Mark Setra as a director on 1 December 2014 (2 pages)
27 January 2015Appointment of Mr John Mark Setra as a director on 1 December 2014 (2 pages)
27 January 2015Appointment of Mr Matthew Scott Loughlin as a director on 1 December 2014 (2 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 April 2014Appointment of Mr Andrew Peter Martin as a secretary (2 pages)
7 April 2014Appointment of Mr Andrew Peter Martin as a secretary (2 pages)
11 March 2014Termination of appointment of Michael Sullivan as a director (1 page)
11 March 2014Termination of appointment of Michael Sullivan as a director (1 page)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Termination of appointment of Kenneth Williamson as a secretary (1 page)
27 November 2013Termination of appointment of Kenneth Williamson as a secretary (1 page)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
20 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 61-63 st. John street london EC1M 4AN united kingdom (1 page)
18 November 2008Return made up to 05/11/08; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from bridge house queen victoria street london EC4V 4DZ (1 page)
18 November 2008Registered office changed on 18/11/2008 from bridge house queen victoria street london EC4V 4DZ (1 page)
18 November 2008Registered office changed on 18/11/2008 from 61-63 st. John street london EC1M 4AN united kingdom (1 page)
18 November 2008Return made up to 05/11/08; full list of members (4 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 November 2007Return made up to 05/11/07; no change of members (7 pages)
16 November 2007Return made up to 05/11/07; no change of members (7 pages)
22 December 2006Accounts made up to 31 March 2006 (2 pages)
22 December 2006Accounts made up to 31 March 2006 (2 pages)
16 November 2006Return made up to 05/11/06; full list of members (7 pages)
16 November 2006Return made up to 05/11/06; full list of members (7 pages)
28 December 2005Accounts made up to 31 March 2005 (1 page)
28 December 2005Accounts made up to 31 March 2005 (1 page)
30 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2004Accounts made up to 31 March 2004 (1 page)
23 December 2004Accounts made up to 31 March 2004 (1 page)
16 November 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(7 pages)
16 November 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(7 pages)
14 November 2003Accounts made up to 31 March 2003 (2 pages)
14 November 2003Accounts made up to 31 March 2003 (2 pages)
31 October 2003Return made up to 05/11/03; full list of members (7 pages)
31 October 2003Return made up to 05/11/03; full list of members (7 pages)
22 December 2002Accounts made up to 31 March 2002 (2 pages)
22 December 2002Accounts made up to 31 March 2002 (2 pages)
16 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Accounts made up to 31 March 2001 (2 pages)
17 January 2002Accounts made up to 31 March 2001 (2 pages)
20 November 2001Return made up to 05/11/01; full list of members (8 pages)
20 November 2001Return made up to 05/11/01; full list of members (8 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
28 December 2000Return made up to 05/11/00; full list of members (8 pages)
28 December 2000Return made up to 05/11/00; full list of members (8 pages)
15 December 2000Accounts made up to 31 March 2000 (2 pages)
15 December 2000Accounts made up to 31 March 2000 (2 pages)
10 December 1999Return made up to 05/11/99; full list of members (7 pages)
10 December 1999Return made up to 05/11/99; full list of members (7 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (4 pages)
17 September 1999New director appointed (4 pages)
17 September 1999Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1999New director appointed (2 pages)
20 August 1999Accounts made up to 31 March 1999 (3 pages)
20 August 1999Accounts made up to 31 March 1999 (3 pages)
8 December 1998Accounts made up to 31 March 1998 (2 pages)
8 December 1998Accounts made up to 31 March 1998 (2 pages)
20 November 1998Return made up to 05/11/98; no change of members (4 pages)
20 November 1998Return made up to 05/11/98; no change of members (4 pages)
17 November 1997Return made up to 05/11/97; no change of members (4 pages)
17 November 1997Return made up to 05/11/97; no change of members (4 pages)
13 October 1997Accounts made up to 31 March 1997 (3 pages)
13 October 1997Accounts made up to 31 March 1997 (3 pages)
15 December 1996Accounts made up to 31 March 1996 (3 pages)
15 December 1996Accounts made up to 31 March 1996 (3 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
29 November 1996Return made up to 05/11/96; full list of members (6 pages)
29 November 1996Return made up to 05/11/96; full list of members (6 pages)
27 March 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
27 March 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
13 March 1996Accounts made up to 31 August 1995 (2 pages)
13 March 1996Accounts made up to 31 August 1995 (2 pages)
27 October 1995Return made up to 05/11/95; full list of members (6 pages)
27 October 1995Return made up to 05/11/95; full list of members (6 pages)
9 May 1995Accounts made up to 31 August 1994 (2 pages)
9 May 1995Accounts made up to 31 August 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 March 1991Memorandum and Articles of Association (3 pages)