Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I. RYDER-SMITH (HOLDINGS) LIMITED
Company Information for

I. RYDER-SMITH (HOLDINGS) LIMITED

FLAT 2, MARRYAT ROAD, LONDON, SW19 5BD,
Company Registration Number
02370444
Private Limited Company
Active

Company Overview

About I. Ryder-smith (holdings) Ltd
I. RYDER-SMITH (HOLDINGS) LIMITED was founded on 1989-04-10 and has its registered office in London. The organisation's status is listed as "Active". I. Ryder-smith (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
I. RYDER-SMITH (HOLDINGS) LIMITED
 
Legal Registered Office
FLAT 2
MARRYAT ROAD
LONDON
SW19 5BD
Other companies in EC3A
 
Filing Information
Company Number 02370444
Company ID Number 02370444
Date formed 1989-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 13:00:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I. RYDER-SMITH (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I. RYDER-SMITH (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANN SKIDMORE
Company Secretary 2003-04-22
IAN RYDER-SMITH
Director 1991-11-14
JULIE ANN SKIDMORE
Director 2003-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES CRISP
Director 1991-11-14 2003-04-22
ROBERT FREDERICK WILSON
Company Secretary 1991-11-14 2003-04-06
ROBERT FREDERICK WILSON
Director 1991-11-14 2003-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RYDER-SMITH SOUTH WESSEX GROUP LIMITED Director 2014-08-14 CURRENT 2013-02-07 Dissolved 2017-07-18
IAN RYDER-SMITH R.L. DAVISON (HOLDINGS) LIMITED Director 2007-02-13 CURRENT 2001-12-05 Liquidation
IAN RYDER-SMITH DIONYSUS DERIVATIVES LIMITED Director 2004-02-17 CURRENT 2004-02-17 Active
IAN RYDER-SMITH ZEALS ESTATES NURSERIES LIMITED Director 1991-11-24 CURRENT 1973-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-28Director's details changed for Mr Ian Ryder-Smith on 2023-12-28
2023-12-28Director's details changed for Mrs Julie Ann Skidmore on 2023-12-28
2023-12-28SECRETARY'S DETAILS CHNAGED FOR MRS JULIE ANN SKIDMORE on 2023-12-28
2023-12-28CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2022-12-30CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-10-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Flat 2, 42 Marryat Road Flat 2, 42 Marryat Road Wimbledon London SW19 5BD England
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-03-27DISS40Compulsory strike-off action has been discontinued
2019-03-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2018 FROM FLAT 2 MARRYAT ROAD LONDON SW19 5BD ENGLAND
2018-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2018 FROM FLAT 2 MARRYAT ROAD LONDON SW19 5BD ENGLAND
2018-01-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM C/O Lonsdale Insurance Brokers Limited 24 24 Creechurch Lane London EC3A 5JX England
2017-02-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 900500
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-04-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-10DISS40Compulsory strike-off action has been discontinued
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 900500
2016-02-08AR0114/11/15 ANNUAL RETURN FULL LIST
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/16 FROM Holland House, 1-4 Bury Street, London, 1-4, Bury Street London EC3A 5AW
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 900500
2014-12-16AR0114/11/14 ANNUAL RETURN FULL LIST
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/14 FROM Holland House. 1-4 Bury St., London Bury Street London EC3A 5AW England
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM HOLLAND HOUSE, 1-4 BURY ST., LONDON BURY STREET LONDON EC3A 5AW ENGLAND
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM BURY HOUSE 31 BURY STREET LONDON EC3A 5AH
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 900500
2014-01-08AR0114/11/13 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-03AR0114/11/12 ANNUAL RETURN FULL LIST
2012-06-14AR0114/11/11 ANNUAL RETURN FULL LIST
2012-02-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-02AR0114/11/10 FULL LIST
2010-03-26AA31/03/09 TOTAL EXEMPTION FULL
2009-12-31AR0114/11/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN SKIDMORE / 14/11/2009
2009-04-23AA31/03/08 TOTAL EXEMPTION FULL
2009-03-10363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-10-31AA31/03/07 TOTAL EXEMPTION FULL
2007-12-06363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-27363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-15363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-23363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-03363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-30363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2003-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ
2002-01-25287REGISTERED OFFICE CHANGED ON 25/01/02 FROM: UNIT 9, TELFORDS YARD 6-8 THE HIGHWAY LONDON E1 9BN
2001-12-05363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-09403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-07-25395PARTICULARS OF MORTGAGE/CHARGE
2001-04-27395PARTICULARS OF MORTGAGE/CHARGE
2001-04-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-03-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-03-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-12-14363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-06-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
1999-11-21363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-11-17225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1999-03-23AAFULL GROUP ACCOUNTS MADE UP TO 31/10/98
1998-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-18363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-04-01AAFULL GROUP ACCOUNTS MADE UP TO 31/10/97
1997-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-01363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-05-30AAFULL GROUP ACCOUNTS MADE UP TO 31/10/96
1996-11-14363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-07-22AAFULL GROUP ACCOUNTS MADE UP TO 31/10/95
1995-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-16363sRETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS
1995-03-02AAFULL GROUP ACCOUNTS MADE UP TO 31/10/94
1994-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-16363sRETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS
1994-03-10AAFULL GROUP ACCOUNTS MADE UP TO 31/10/93
1994-02-22395PARTICULARS OF MORTGAGE/CHARGE
1993-12-14363sRETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS
1993-03-30AAFULL GROUP ACCOUNTS MADE UP TO 31/10/92
1992-12-03363sRETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to I. RYDER-SMITH (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I. RYDER-SMITH (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-07-25 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2001-04-27 PART of the property or undertaking has been released from charge COUTTS & COMPANY
LEGAL CHARGE 1994-02-22 PART of the property or undertaking has been released from charge BRYANT & SHAW (RI) LTD
LEGAL MORTGAGE 1992-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-01-10 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of I. RYDER-SMITH (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I. RYDER-SMITH (HOLDINGS) LIMITED
Trademarks
We have not found any records of I. RYDER-SMITH (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I. RYDER-SMITH (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as I. RYDER-SMITH (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where I. RYDER-SMITH (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I. RYDER-SMITH (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I. RYDER-SMITH (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.