About

Registered Number: 02271674
Date of Incorporation: 27/06/1988 (36 years ago)
Company Status: Active
Registered Address: 17 Pennine Parade, Pennine Drive, London, NW2 1NT,

 

Having been setup in 1988, Riddwood Consulting Engineers Ltd are based in London, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Martin, Conor Anthony, Charlesworth, Graham Leonard, Gardner, Andrew Paul John, Maloney, Steven Edward, Ridd, Philip Graham, Wood, John Alan for this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Conor Anthony 09 September 2016 - 1
CHARLESWORTH, Graham Leonard 01 August 2003 28 September 2016 1
GARDNER, Andrew Paul John 31 July 2007 13 April 2016 1
MALONEY, Steven Edward 18 July 2018 07 January 2020 1
RIDD, Philip Graham N/A 31 July 2007 1
WOOD, John Alan N/A 31 July 2007 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
PSC07 - N/A 27 June 2020
SH01 - Return of Allotment of shares 27 June 2020
PSC04 - N/A 27 June 2020
TM01 - Termination of appointment of director 14 January 2020
PSC07 - N/A 14 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 16 October 2018
PSC01 - N/A 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
PSC07 - N/A 16 October 2018
CH01 - Change of particulars for director 30 August 2018
PSC04 - N/A 30 August 2018
CS01 - N/A 27 June 2018
PSC04 - N/A 27 June 2018
CH01 - Change of particulars for director 14 June 2018
PSC04 - N/A 14 June 2018
PSC05 - N/A 14 June 2018
AD01 - Change of registered office address 29 December 2017
PSC01 - N/A 29 December 2017
PSC01 - N/A 29 December 2017
AP01 - Appointment of director 29 December 2017
CH01 - Change of particulars for director 29 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 21 August 2017
PSC02 - N/A 21 August 2017
CH01 - Change of particulars for director 21 August 2017
RESOLUTIONS - N/A 28 March 2017
AA - Annual Accounts 31 December 2016
TM01 - Termination of appointment of director 27 October 2016
AP01 - Appointment of director 09 September 2016
AR01 - Annual Return 09 August 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 16 November 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 21 July 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 18 July 2008
287 - Change in situation or address of Registered Office 23 June 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 22 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
AA - Annual Accounts 08 February 2007
395 - Particulars of a mortgage or charge 19 September 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 04 May 2006
225 - Change of Accounting Reference Date 02 August 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2004
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
123 - Notice of increase in nominal capital 09 October 2003
363s - Annual Return 27 July 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 03 August 2002
AA - Annual Accounts 29 October 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 12 July 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 18 December 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 16 July 1998
363s - Annual Return 18 July 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 05 August 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 26 July 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 24 July 1992
AA - Annual Accounts 06 July 1992
RESOLUTIONS - N/A 23 June 1992
363b - Annual Return 30 July 1991
AA - Annual Accounts 01 May 1991
363a - Annual Return 01 May 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 04 April 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 March 1991
288 - N/A 22 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1991
CERTNM - Change of name certificate 21 March 1991
CERTNM - Change of name certificate 21 March 1991
287 - Change in situation or address of Registered Office 20 March 1991
288 - N/A 07 September 1988
287 - Change in situation or address of Registered Office 07 September 1988
CERTNM - Change of name certificate 08 August 1988
NEWINC - New incorporation documents 27 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.