Company NameI. Ryder-Smith (Holdings) Limited
DirectorsIan Ryder-Smith and Julie Ann Skidmore
Company StatusActive
Company Number02370444
CategoryPrivate Limited Company
Incorporation Date10 April 1989(35 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Ian Ryder-Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 2 Marryat Road
London
SW19 5BD
Director NameMrs Julie Ann Skidmore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(14 years after company formation)
Appointment Duration21 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 2 Marryat Road
London
SW19 5BD
Secretary NameMrs Julie Ann Skidmore
NationalityBritish
StatusCurrent
Appointed22 April 2003(14 years after company formation)
Appointment Duration21 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 2 Marryat Road
London
SW19 5BD
Director NameMr John Charles Crisp
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 April 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Director NameMr Robert Frederick Wilson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 April 2003)
RoleSecretary
Correspondence AddressBedside Manor Back Lane
Blakeney
Holt
Norfolk
NR25 7NP
Secretary NameMr Robert Frederick Wilson
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 April 2003)
RoleCompany Director
Correspondence AddressBedside Manor Back Lane
Blakeney
Holt
Norfolk
NR25 7NP

Location

Registered AddressFlat 2
Marryat Road
London
SW19 5BD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

9m at £0.1Mr Ian Ryder-smith
100.00%
Ordinary

Financials

Year2014
Net Worth£99,729
Cash£1,001
Current Liabilities£252,959

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

20 July 2001Delivered on: 25 July 2001
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12 park mansions prince of wales drive london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 April 2001Delivered on: 27 April 2001
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 12 park mansions,prince of wales drive,london and all proceeds of sale thereof and all moneys received under any insurance policy; the goodwill of business and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 February 1994Delivered on: 22 February 1994
Persons entitled: Bryant & Shaw (Ri) LTD

Classification: Legal charge
Secured details: £165,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: By way of legal mortgage and fixed charge,all that land under t/n sgl 130737 and k/a 12 park mansions,prince of wales drive,battersea and all fixtures. See the mortgage charge document for full details.
Outstanding
10 January 1990Delivered on: 30 June 1992
Satisfied on: 25 April 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: L/H property k/a:- unit 10, telfords yard, 6-8 the highway london E1 9BQ.
Fully Satisfied
30 April 1992Delivered on: 20 May 1992
Satisfied on: 25 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9, telfords yard and parking space 76, the highway, london E1, tower hamlets t/nos: egl 191381 and egl 191382 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 December 2023Director's details changed for Mr Ian Ryder-Smith on 28 December 2023 (2 pages)
28 December 2023Secretary's details changed for Mrs Julie Ann Skidmore on 28 December 2023 (1 page)
28 December 2023Director's details changed for Mrs Julie Ann Skidmore on 28 December 2023 (2 pages)
28 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
30 December 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 January 2022Confirmation statement made on 14 November 2021 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
25 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
3 March 2020Registered office address changed from Flat 2, 42 Marryat Road Flat 2, 42 Marryat Road Wimbledon London SW19 5BD England to Flat 2 Marryat Road London SW19 5BD on 3 March 2020 (1 page)
22 February 2020Confirmation statement made on 14 November 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
23 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
3 February 2018Registered office address changed from Flat 2 Marryat Road London SW19 5BD England to Flat 2, 42 Marryat Road Flat 2, 42 Marryat Road Wimbledon London SW19 5BD on 3 February 2018 (1 page)
10 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Registered office address changed from C/O Lonsdale Insurance Brokers Limited 24 24 Creechurch Lane London EC3A 5JX England to Flat 2 Marryat Road London SW19 5BD on 28 November 2017 (1 page)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Registered office address changed from C/O Lonsdale Insurance Brokers Limited 24 24 Creechurch Lane London EC3A 5JX England to Flat 2 Marryat Road London SW19 5BD on 28 November 2017 (1 page)
20 February 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
20 February 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
6 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
8 April 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
8 April 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 900,500
(5 pages)
8 February 2016Registered office address changed from Holland House, 1-4 Bury Street, London, 1-4, Bury Street London EC3A 5AW to C/O Lonsdale Insurance Brokers Limited 24 24 Creechurch Lane London EC3A 5JX on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Holland House, 1-4 Bury Street, London, 1-4, Bury Street London EC3A 5AW to C/O Lonsdale Insurance Brokers Limited 24 24 Creechurch Lane London EC3A 5JX on 8 February 2016 (1 page)
8 February 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 900,500
(5 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
16 December 2014Registered office address changed from Holland House. 1-4 Bury St., London Bury Street London EC3A 5AW England to Holland House, 1-4 Bury Street, London, 1-4, Bury Street London EC3A 5AW on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Holland House. 1-4 Bury St., London Bury Street London EC3A 5AW England to Holland House, 1-4 Bury Street, London, 1-4, Bury Street London EC3A 5AW on 16 December 2014 (1 page)
16 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 900,500
(5 pages)
16 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 900,500
(5 pages)
15 December 2014Registered office address changed from Holland House, 1-4 Bury St., London Bury Street London EC3A 5AW England to Holland House. 1-4 Bury St., London Bury Street London EC3A 5AW on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Holland House, 1-4 Bury St., London Bury Street London EC3A 5AW England to Holland House. 1-4 Bury St., London Bury Street London EC3A 5AW on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Bury House 31 Bury Street London EC3A 5AH to Holland House. 1-4 Bury St., London Bury Street London EC3A 5AW on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Bury House 31 Bury Street London EC3A 5AH to Holland House. 1-4 Bury St., London Bury Street London EC3A 5AW on 15 December 2014 (1 page)
8 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 900,500
(5 pages)
8 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 900,500
(5 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
28 February 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
28 February 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
10 June 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
10 June 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
2 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
26 March 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
31 December 2009Director's details changed for Julie Ann Skidmore on 14 November 2009 (2 pages)
31 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Julie Ann Skidmore on 14 November 2009 (2 pages)
23 April 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
23 April 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
10 March 2009Return made up to 14/11/08; full list of members (3 pages)
10 March 2009Return made up to 14/11/08; full list of members (3 pages)
31 October 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
31 October 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
6 December 2007Return made up to 14/11/07; no change of members (7 pages)
6 December 2007Return made up to 14/11/07; no change of members (7 pages)
12 July 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
12 July 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
12 July 2007Registered office changed on 12/07/07 from: 1 park place canary wharf london E14 4HJ (1 page)
12 July 2007Registered office changed on 12/07/07 from: 1 park place canary wharf london E14 4HJ (1 page)
27 February 2007Return made up to 14/11/06; full list of members (7 pages)
27 February 2007Return made up to 14/11/06; full list of members (7 pages)
7 April 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
7 April 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
15 March 2006Return made up to 14/11/05; full list of members (7 pages)
15 March 2006Return made up to 14/11/05; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
29 March 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
23 November 2004Return made up to 14/11/04; full list of members (7 pages)
23 November 2004Return made up to 14/11/04; full list of members (7 pages)
5 March 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
5 March 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
3 February 2004Return made up to 14/11/03; full list of members (7 pages)
3 February 2004Return made up to 14/11/03; full list of members (7 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Secretary resigned;director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned;director resigned (1 page)
30 January 2003Return made up to 14/11/02; full list of members (7 pages)
30 January 2003Return made up to 14/11/02; full list of members (7 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2002Registered office changed on 27/01/02 from: 1 park place canary wharf london E14 4HJ (1 page)
27 January 2002Registered office changed on 27/01/02 from: 1 park place canary wharf london E14 4HJ (1 page)
25 January 2002Registered office changed on 25/01/02 from: unit 9, telfords yard 6-8 the highway london E1 9BN (1 page)
25 January 2002Registered office changed on 25/01/02 from: unit 9, telfords yard 6-8 the highway london E1 9BN (1 page)
5 December 2001Return made up to 14/11/01; full list of members (7 pages)
5 December 2001Return made up to 14/11/01; full list of members (7 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
9 August 2001Declaration of mortgage charge released/ceased (2 pages)
9 August 2001Declaration of mortgage charge released/ceased (2 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
27 April 2001Declaration of mortgage charge released/ceased (2 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Declaration of mortgage charge released/ceased (2 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
23 March 2001Declaration of mortgage charge released/ceased (2 pages)
23 March 2001Declaration of mortgage charge released/ceased (2 pages)
23 March 2001Declaration of mortgage charge released/ceased (2 pages)
23 March 2001Declaration of mortgage charge released/ceased (2 pages)
14 December 2000Return made up to 14/11/00; full list of members (7 pages)
14 December 2000Return made up to 14/11/00; full list of members (7 pages)
28 June 2000Full group accounts made up to 31 March 2000 (22 pages)
28 June 2000Full group accounts made up to 31 March 2000 (22 pages)
21 November 1999Return made up to 14/11/99; full list of members (7 pages)
21 November 1999Return made up to 14/11/99; full list of members (7 pages)
17 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
17 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
23 March 1999Full group accounts made up to 31 October 1998 (22 pages)
23 March 1999Full group accounts made up to 31 October 1998 (22 pages)
18 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 April 1998Full group accounts made up to 31 October 1997 (19 pages)
1 April 1998Full group accounts made up to 31 October 1997 (19 pages)
1 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 1997Full group accounts made up to 31 October 1996 (19 pages)
30 May 1997Full group accounts made up to 31 October 1996 (19 pages)
14 November 1996Return made up to 14/11/96; no change of members (5 pages)
14 November 1996Return made up to 14/11/96; no change of members (5 pages)
22 July 1996Full group accounts made up to 31 October 1995 (19 pages)
22 July 1996Full group accounts made up to 31 October 1995 (19 pages)
16 November 1995Return made up to 14/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Return made up to 14/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)