London
SE3 7AL
Secretary Name | Mr David Hardwick |
---|---|
Status | Current |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Vanbrugh Park London SE3 7AL |
Director Name | Richard Sommerlad |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Set Construtor |
Country of Residence | United Kingdom |
Correspondence Address | 26a Doughty Mews London WC1N 2PF |
Director Name | Mr David Tyler |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2020) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 57 Queen Anne Street London W1G 9JR |
Director Name | Mr Stephen John Knight |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 September 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Arches 330-331 Stean Street Haggerston London E8 4ED |
Website | www.ridauk.com/ |
---|---|
Telephone | 020 34680234 |
Telephone region | London |
Registered Address | Arches 330-331 Stean Street Haggerston London E8 4ED |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Hardwick 50.00% Ordinary |
---|---|
50 at £1 | David Tyler Photography Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £451 |
Cash | £42,092 |
Current Liabilities | £469,610 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
14 January 2021 | Delivered on: 14 January 2021 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
21 August 2020 | Delivered on: 25 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
10 February 2012 | Delivered on: 15 February 2012 Persons entitled: Arden Estates Limited Classification: Rent deposit deed Secured details: £30,000.00 due or to become due from the company to the chargee. Particulars: Thirty thousand pounds being a rent deposit see image for full details. Outstanding |
10 February 2012 | Delivered on: 15 February 2012 Persons entitled: Arden Estates Limited Classification: Rent deposit deed Secured details: £30,000.00 due or to become due from the company to the chargee. Particulars: Thirty thousand pounds being a rent deposit see image for full details. Outstanding |
14 January 2021 | Registration of charge 068761180004, created on 14 January 2021 (25 pages) |
---|---|
24 November 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
15 October 2020 | Termination of appointment of Stephen John Knight as a director on 18 September 2020 (1 page) |
25 August 2020 | Registration of charge 068761180003, created on 21 August 2020 (24 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
17 June 2020 | Change of details for Mr David Hardwick as a person with significant control on 31 January 2020 (2 pages) |
21 April 2020 | Current accounting period extended from 30 April 2020 to 31 August 2020 (1 page) |
5 March 2020 | Sub-division of shares on 31 January 2020 (4 pages) |
5 March 2020 | Resolutions
|
4 March 2020 | Change of share class name or designation (2 pages) |
4 March 2020 | Cancellation of shares. Statement of capital on 31 January 2020
|
2 March 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
27 February 2020 | Appointment of Mr Stephen John Knight as a director on 31 January 2020 (2 pages) |
27 February 2020 | Termination of appointment of David Tyler as a director on 31 January 2020 (1 page) |
19 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
10 August 2019 | Change of details for Mr David Hardwick as a person with significant control on 10 August 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
30 May 2019 | Registered office address changed from 68-72 Brewery Road London N7 9NT to Arches 330-331 Stean Street Haggerston London E8 4ED on 30 May 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 July 2015 | Appointment of Mr David Tyler as a director on 28 May 2015 (2 pages) |
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Appointment of Mr David Tyler as a director on 28 May 2015 (2 pages) |
30 June 2015 | Termination of appointment of Richard Sommerlad as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Richard Sommerlad as a director on 29 June 2015 (1 page) |
17 June 2015 | Change of share class name or designation (2 pages) |
17 June 2015 | Change of share class name or designation (2 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
17 April 2015 | Director's details changed for Richard Sommerlad on 13 September 2014 (2 pages) |
17 April 2015 | Director's details changed for Richard Sommerlad on 13 September 2014 (2 pages) |
17 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Registered office address changed from Unit 1 7a Thorold Road London N22 8YE United Kingdom on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Unit 1 7a Thorold Road London N22 8YE United Kingdom on 12 May 2014 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for David Hardwick on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for David Hardwick on 1 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for David Hardwick on 1 October 2009 (1 page) |
4 May 2010 | Director's details changed for David Hardwick on 1 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for David Hardwick on 1 October 2009 (1 page) |
4 May 2010 | Director's details changed for Richard Sommerlad on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Richard Sommerlad on 1 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for David Hardwick on 1 October 2009 (1 page) |
4 May 2010 | Director's details changed for Richard Sommerlad on 1 October 2009 (2 pages) |
14 April 2009 | Incorporation (11 pages) |
14 April 2009 | Incorporation (11 pages) |