Company NameRiders & Squires Ltd
DirectorStephen Alexander
Company StatusActive
Company Number05377850
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Secretary NameMr Stephen Alexander
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Thackery Street
London
W8 5ET
Director NameMr Stephen Alexander
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(5 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceArgentina
Correspondence Address8 Thackeray Street
London
W8 5ET
Secretary NameMs Raquel Vidal Gobea
StatusCurrent
Appointed08 July 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address8 Thackeray Street
London
W8 5ET
Director NameCinthia Viel Temperley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityArgentinian
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceArgentina
Correspondence Address8 Thackery Street
London
W8 5ET
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websiteridersandsquires.co.uk

Location

Registered Address8 Thackeray Street
London
W8 5ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Regent's Park Holding Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£146,548
Cash£19,676
Current Liabilities£32,791

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 May 2010Director's details changed for Cinthia Viel Temperley on 8 March 2010 (2 pages)
19 May 2010Appointment of Mr Stephen Alexander as a director (2 pages)
19 May 2010Director's details changed for Cinthia Viel Temperley on 8 March 2010 (2 pages)
19 May 2010Termination of appointment of Cinthia Temperley as a director (1 page)
19 May 2010Director's details changed for Cinthia Viel Temperley on 8 March 2010 (2 pages)
19 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
19 May 2010Termination of appointment of Cinthia Temperley as a director (1 page)
19 May 2010Appointment of Mr Stephen Alexander as a director (2 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Return made up to 28/02/09; full list of members (3 pages)
21 April 2009Return made up to 28/02/09; full list of members (3 pages)
23 July 2008Return made up to 28/02/08; full list of members (3 pages)
23 July 2008Return made up to 28/02/08; full list of members (3 pages)
22 July 2008Secretary's change of particulars / stephen alexander / 01/09/2007 (1 page)
22 July 2008Director's change of particulars / cinthia temperley / 01/09/2007 (1 page)
22 July 2008Director's change of particulars / cinthia temperley / 01/09/2007 (1 page)
22 July 2008Secretary's change of particulars / stephen alexander / 01/09/2007 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 August 2007Return made up to 28/02/07; full list of members (2 pages)
6 August 2007Return made up to 28/02/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 June 2006Return made up to 28/02/06; full list of members (6 pages)
27 June 2006Return made up to 28/02/06; full list of members (6 pages)
9 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
9 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
1 March 2005New director appointed (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (1 page)
1 March 2005New secretary appointed (1 page)
1 March 2005New director appointed (1 page)
1 March 2005Secretary resigned (1 page)
28 February 2005Incorporation (9 pages)
28 February 2005Incorporation (9 pages)