About

Registered Number: 00178413
Date of Incorporation: 15/12/1921 (103 years and 4 months ago)
Company Status: Liquidation
Registered Address: Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.