About

Registered Number: 00744551
Date of Incorporation: 19/12/1962 (62 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Griffin Gate, 135 Lower Richmond Rd, Putney, London, SW15 1EZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.