Company NameRyder Estates Ltd
Company StatusDissolved
Company Number05710931
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nizam Badrudin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Director NameMrs Rose Karen Badrudin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGerman
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Secretary NameMr Nizam Badrudin
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Director NameMr Andrew Nizam Badrudin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHampden House 76 Durham Road
London
SW20 0TL
Director NameMr Andrew Nizam Badrudin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 17 January 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gerald Kreditor & Co
Hallswelle House
1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHampden House
76 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1St Aubyn's Grandparents Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£41,619
Cash£1,414
Current Liabilities£270

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

10 November 2006Delivered on: 14 November 2006
Satisfied on: 25 April 2012
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2 belvedere drive, wimbledon, london t/no SGL397506 by way of fixed equitable charge the goodwill of any business, by way of floating charge all moveable plant machinery implements utensils furniture and other equipment and other chattel assets.
Fully Satisfied
7 March 2006Delivered on: 9 March 2006
Satisfied on: 25 April 2012
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2A belvedere drive wimbledon london t/no SGL423332 fixed equitable charge the goodwill floating charge. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (1 page)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
30 August 2017Registered office address changed from 1 Hallswelle Road Hallswelle House London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 1 Hallswelle Road Hallswelle House London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 30 August 2017 (1 page)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 August 2013Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH on 22 August 2013 (1 page)
22 August 2013Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH on 22 August 2013 (1 page)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
10 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
10 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
17 January 2011Appointment of Mr Andrew Nizam Badrudin as a director (2 pages)
17 January 2011Appointment of Mr Andrew Nizam Badrudin as a director (2 pages)
17 January 2011Appointment of Mr Andrew Nizam Badrudin as a director (2 pages)
17 January 2011Termination of appointment of Andrew Badrudin as a director (1 page)
17 January 2011Appointment of Mr Andrew Nizam Badrudin as a director (2 pages)
17 January 2011Termination of appointment of Andrew Badrudin as a director (1 page)
29 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a small company made up to 28 February 2010 (7 pages)
18 May 2010Accounts for a small company made up to 28 February 2010 (7 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
15 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
16 December 2008Return made up to 13/12/08; full list of members (3 pages)
16 December 2008Return made up to 13/12/08; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
13 March 2007Return made up to 15/02/07; full list of members (2 pages)
13 March 2007Return made up to 15/02/07; full list of members (2 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
15 February 2006Incorporation (14 pages)
15 February 2006Incorporation (14 pages)