Founded in 1962, Ryestead Estates Ltd have registered office in Putney, London, it's status is listed as "Active". Cherriman, Janet Barbara, Cherriman, John Charles Neville, Cherriman, Jonathan Charles Neville, Cherriman, Jonathan Charles Neville, Ewbank, John, Risbridger, Arthur Solomon are the current directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHERRIMAN, Janet Barbara | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHERRIMAN, John Charles Neville | 29 February 2008 | 06 April 2008 | 1 |
CHERRIMAN, Jonathan Charles Neville | 09 April 2009 | 01 April 2010 | 1 |
CHERRIMAN, Jonathan Charles Neville | 29 February 2008 | 06 April 2008 | 1 |
EWBANK, John | 01 February 2001 | 29 February 2008 | 1 |
RISBRIDGER, Arthur Solomon | N/A | 31 January 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 September 2020 | |
CS01 - N/A | 20 April 2020 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 11 April 2019 | |
AA - Annual Accounts | 19 April 2018 | |
CS01 - N/A | 18 April 2018 | |
MR04 - N/A | 17 April 2018 | |
MR04 - N/A | 17 April 2018 | |
MR04 - N/A | 17 April 2018 | |
SH01 - Return of Allotment of shares | 24 January 2018 | |
AD01 - Change of registered office address | 07 September 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 April 2014 | |
CH01 - Change of particulars for director | 10 April 2014 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AR01 - Annual Return | 31 May 2012 | |
RESOLUTIONS - N/A | 11 May 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 May 2012 | |
AA - Annual Accounts | 25 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 March 2012 | |
AUD - Auditor's letter of resignation | 01 December 2011 | |
MG01 - Particulars of a mortgage or charge | 15 October 2011 | |
MG01 - Particulars of a mortgage or charge | 15 October 2011 | |
MG01 - Particulars of a mortgage or charge | 15 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 26 April 2011 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
AR01 - Annual Return | 05 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
TM02 - Termination of appointment of secretary | 30 April 2010 | |
AA - Annual Accounts | 16 April 2010 | |
MG01 - Particulars of a mortgage or charge | 04 March 2010 | |
MEM/ARTS - N/A | 06 October 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 17 April 2009 | |
288b - Notice of resignation of directors or secretaries | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 April 2009 | |
AA - Annual Accounts | 07 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2008 | |
363a - Annual Return | 18 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 08 March 2008 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 04 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2007 | |
AA - Annual Accounts | 04 November 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
363a - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 28 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2005 | |
363s - Annual Return | 15 April 2005 | |
395 - Particulars of a mortgage or charge | 12 March 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2004 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 30 April 2004 | |
AA - Annual Accounts | 20 October 2003 | |
363s - Annual Return | 24 April 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 17 April 2002 | |
287 - Change in situation or address of Registered Office | 17 April 2002 | |
AA - Annual Accounts | 04 September 2001 | |
287 - Change in situation or address of Registered Office | 26 July 2001 | |
363s - Annual Return | 11 April 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
AA - Annual Accounts | 07 September 2000 | |
363s - Annual Return | 13 April 2000 | |
363s - Annual Return | 29 March 1999 | |
AA - Annual Accounts | 29 March 1999 | |
AA - Annual Accounts | 12 May 1998 | |
363s - Annual Return | 12 May 1998 | |
AA - Annual Accounts | 09 April 1997 | |
363s - Annual Return | 02 April 1997 | |
363s - Annual Return | 31 March 1996 | |
AA - Annual Accounts | 31 March 1996 | |
AA - Annual Accounts | 21 June 1995 | |
363s - Annual Return | 21 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 18 April 1994 | |
363s - Annual Return | 18 April 1994 | |
363s - Annual Return | 18 May 1993 | |
AA - Annual Accounts | 18 May 1993 | |
AA - Annual Accounts | 13 March 1992 | |
363a - Annual Return | 13 March 1992 | |
AA - Annual Accounts | 10 May 1991 | |
363a - Annual Return | 10 May 1991 | |
AA - Annual Accounts | 21 May 1990 | |
363 - Annual Return | 21 May 1990 | |
363 - Annual Return | 07 June 1989 | |
AA - Annual Accounts | 24 May 1989 | |
363 - Annual Return | 14 June 1988 | |
AA - Annual Accounts | 14 June 1988 | |
AA - Annual Accounts | 11 August 1987 | |
363 - Annual Return | 11 August 1987 | |
395 - Particulars of a mortgage or charge | 08 August 1986 | |
AA - Annual Accounts | 07 June 1986 | |
363 - Annual Return | 07 June 1986 | |
AA - Annual Accounts | 07 June 1983 | |
363 - Annual Return | 17 June 1982 | |
NEWINC - New incorporation documents | 19 December 1962 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 October 2011 | Fully Satisfied |
N/A |
Legal charge | 14 October 2011 | Fully Satisfied |
N/A |
Legal charge | 14 October 2011 | Fully Satisfied |
N/A |
Legal charge | 01 March 2010 | Fully Satisfied |
N/A |
Legal charge | 08 March 2005 | Fully Satisfied |
N/A |
Legal charge | 20 December 2004 | Fully Satisfied |
N/A |
Debenture | 01 August 1986 | Fully Satisfied |
N/A |
Legal charge | 04 October 1972 | Fully Satisfied |
N/A |
Legal charge | 08 April 1965 | Fully Satisfied |
N/A |
Legal charge | 08 April 1965 | Fully Satisfied |
N/A |
Legal charge | 08 April 1965 | Fully Satisfied |
N/A |
Legal charge | 08 April 1965 | Fully Satisfied |
N/A |
Legal charge | 08 April 1965 | Fully Satisfied |
N/A |
Legal charge | 08 April 1965 | Fully Satisfied |
N/A |
Legal charge | 08 April 1965 | Fully Satisfied |
N/A |
Legal charge | 08 April 1965 | Fully Satisfied |
N/A |
Legal charge | 08 April 1965 | Fully Satisfied |
N/A |
Legal charge | 08 April 1965 | Fully Satisfied |
N/A |
Legal charge | 08 April 1965 | Fully Satisfied |
N/A |
Legal charge | 08 April 1965 | Fully Satisfied |
N/A |
Legal charge | 08 April 1965 | Fully Satisfied |
N/A |
Legal charge | 08 April 1965 | Fully Satisfied |
N/A |
Inst. Of charge | 23 October 1964 | Fully Satisfied |
N/A |
Mortgage | 30 September 1964 | Fully Satisfied |
N/A |
Mortgage | 30 September 1964 | Fully Satisfied |
N/A |
Mortgage | 30 September 1964 | Fully Satisfied |
N/A |
Mortgage | 30 September 1964 | Fully Satisfied |
N/A |
Mortgage | 30 September 1964 | Fully Satisfied |
N/A |
Mortgage | 30 September 1964 | Fully Satisfied |
N/A |
Mortgage | 30 September 1964 | Fully Satisfied |
N/A |
Mortgage | 30 September 1964 | Fully Satisfied |
N/A |
Mortgage | 30 September 1964 | Fully Satisfied |
N/A |
Mortgage | 30 September 1964 | Fully Satisfied |
N/A |
Mortgage | 30 September 1964 | Fully Satisfied |
N/A |
Mortgage | 30 September 1964 | Fully Satisfied |
N/A |
Mortgage | 30 September 1964 | Fully Satisfied |
N/A |
Mortgage | 30 September 1964 | Fully Satisfied |
N/A |
Mortgage | 06 July 1964 | Fully Satisfied |
N/A |
Mortgage | 06 July 1964 | Fully Satisfied |
N/A |
Mortgage | 06 July 1964 | Fully Satisfied |
N/A |
Mortgage | 06 July 1964 | Fully Satisfied |
N/A |
Mortgage | 06 July 1964 | Fully Satisfied |
N/A |
Mortgage | 06 July 1964 | Fully Satisfied |
N/A |
Mortgage | 06 July 1964 | Fully Satisfied |
N/A |
Mortgage | 06 July 1964 | Fully Satisfied |
N/A |
Mortgage | 06 July 1964 | Fully Satisfied |
N/A |
Mortgage | 06 July 1964 | Fully Satisfied |
N/A |
Mortgage | 06 July 1964 | Fully Satisfied |
N/A |
Mortgage | 06 July 1964 | Fully Satisfied |
N/A |
Mortgage | 06 July 1964 | Fully Satisfied |
N/A |
Mortgage | 06 July 1964 | Fully Satisfied |
N/A |
Mortgage | 06 July 1964 | Fully Satisfied |
N/A |
Mortgage | 06 July 1964 | Fully Satisfied |
N/A |
Inst. Of charge | 29 June 1964 | Fully Satisfied |
N/A |