Having been setup in 1921, Ridpath Brothers Ltd have registered office in London, it's status in the Companies House registry is set to "Liquidation". The current directors of the organisation are listed as Barzier, James Stephen, Andrews, John Geoffrey, Mallett, Edward Brough in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARZIER, James Stephen | 14 January 2010 | - | 1 |
ANDREWS, John Geoffrey | N/A | 14 June 2006 | 1 |
MALLETT, Edward Brough | N/A | 30 January 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 January 2020 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 24 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 12 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 23 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 05 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 04 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 02 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 20 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 13 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 08 March 2011 | |
AD01 - Change of registered office address | 12 March 2010 | |
RESOLUTIONS - N/A | 09 March 2010 | |
4.70 - N/A | 09 March 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 March 2010 | |
AR01 - Annual Return | 05 February 2010 | |
TM01 - Termination of appointment of director | 05 February 2010 | |
AP01 - Appointment of director | 20 January 2010 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363s - Annual Return | 09 January 2008 | |
AA - Annual Accounts | 27 September 2007 | |
363s - Annual Return | 02 February 2007 | |
AA - Annual Accounts | 05 November 2006 | |
288b - Notice of resignation of directors or secretaries | 05 July 2006 | |
288a - Notice of appointment of directors or secretaries | 05 July 2006 | |
363s - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 16 January 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 23 January 2002 | |
AA - Annual Accounts | 27 September 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 26 January 2000 | |
AA - Annual Accounts | 10 August 1999 | |
363s - Annual Return | 19 January 1999 | |
AA - Annual Accounts | 24 August 1998 | |
363s - Annual Return | 19 January 1998 | |
AA - Annual Accounts | 18 August 1997 | |
363s - Annual Return | 11 February 1997 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 August 1996 | |
AA - Annual Accounts | 04 August 1996 | |
363s - Annual Return | 17 January 1996 | |
AA - Annual Accounts | 01 August 1995 | |
288 - N/A | 08 June 1995 | |
363s - Annual Return | 19 January 1995 | |
AA - Annual Accounts | 03 August 1994 | |
363s - Annual Return | 19 January 1994 | |
288 - N/A | 01 November 1993 | |
AA - Annual Accounts | 22 July 1993 | |
363s - Annual Return | 17 January 1993 | |
AA - Annual Accounts | 24 March 1992 | |
363s - Annual Return | 10 January 1992 | |
AA - Annual Accounts | 25 June 1991 | |
363a - Annual Return | 11 January 1991 | |
288 - N/A | 05 September 1990 | |
AA - Annual Accounts | 28 June 1990 | |
288 - N/A | 19 June 1990 | |
363 - Annual Return | 11 January 1990 | |
RESOLUTIONS - N/A | 14 November 1989 | |
RESOLUTIONS - N/A | 14 November 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 November 1989 | |
169 - Return by a company purchasing its own shares | 18 September 1989 | |
RESOLUTIONS - N/A | 08 September 1989 | |
128(1) - Statement of rights attached to allotted shares | 10 May 1989 | |
RESOLUTIONS - N/A | 18 April 1989 | |
RESOLUTIONS - N/A | 18 April 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 April 1989 | |
123 - Notice of increase in nominal capital | 18 April 1989 | |
AA - Annual Accounts | 23 March 1989 | |
128(1) - Statement of rights attached to allotted shares | 17 March 1989 | |
363 - Annual Return | 06 February 1989 | |
169 - Return by a company purchasing its own shares | 15 November 1988 | |
RESOLUTIONS - N/A | 26 October 1988 | |
RESOLUTIONS - N/A | 26 October 1988 | |
288 - N/A | 13 October 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 March 1988 | |
AA - Annual Accounts | 05 February 1988 | |
363 - Annual Return | 05 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 1987 | |
288 - N/A | 23 April 1987 | |
AA - Annual Accounts | 31 March 1987 | |
363 - Annual Return | 31 March 1987 | |
288 - N/A | 16 March 1987 | |
288 - N/A | 13 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 August 1984 | Fully Satisfied |
N/A |