I. RYDER-SMITH (HOLDINGS) LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 5JX

Company number 02370444
Status Active
Incorporation Date 10 April 1989
Company Type Private Limited Company
Address LONSDALE INSURANCE BROKERS LIMITED, 24 24 CREECHURCH LANE, LONDON, ENGLAND, EC3A 5JX
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of I. RYDER-SMITH (HOLDINGS) LIMITED are www.irydersmithholdings.co.uk, and www.i-ryder-smith-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. I Ryder Smith Holdings Limited is a Private Limited Company. The company registration number is 02370444. I Ryder Smith Holdings Limited has been working since 10 April 1989. The present status of the company is Active. The registered address of I Ryder Smith Holdings Limited is Lonsdale Insurance Brokers Limited 24 24 Creechurch Lane London England Ec3a 5jx. . SKIDMORE, Julie Ann is a Secretary of the company. RYDER-SMITH, Ian is a Director of the company. SKIDMORE, Julie Ann is a Director of the company. Secretary WILSON, Robert Frederick has been resigned. Director CRISP, John Charles has been resigned. Director WILSON, Robert Frederick has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
SKIDMORE, Julie Ann
Appointed Date: 22 April 2003

Director
RYDER-SMITH, Ian

83 years old

Director
SKIDMORE, Julie Ann
Appointed Date: 22 April 2003
67 years old

Resigned Directors

Secretary
WILSON, Robert Frederick
Resigned: 06 April 2003

Director
CRISP, John Charles
Resigned: 22 April 2003
69 years old

Director
WILSON, Robert Frederick
Resigned: 06 April 2003
87 years old

Persons With Significant Control

Mr Ian Ryder-Smith
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

I. RYDER-SMITH (HOLDINGS) LIMITED Events

20 Feb 2017
Total exemption full accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 14 November 2016 with updates
08 Apr 2016
Total exemption full accounts made up to 31 March 2015
10 Feb 2016
Compulsory strike-off action has been discontinued
09 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 84 more events
10 Jan 1990
Accounting reference date shortened from 31/03 to 31/10

04 May 1989
Memorandum and Articles of Association

03 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Apr 1989
Secretary resigned

10 Apr 1989
Incorporation

I. RYDER-SMITH (HOLDINGS) LIMITED Charges

20 July 2001
Legal charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: L/H property k/a 12 park mansions prince of wales drive…
18 April 2001
Legal charge
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: L/Hold property known as 12 park mansions,prince of wales…
11 February 1994
Legal charge
Delivered: 22 February 1994
Status: Outstanding
Persons entitled: Bryant & Shaw (Ri) LTD
Description: By way of legal mortgage and fixed charge,all that land…
30 April 1992
Legal mortgage
Delivered: 20 May 1992
Status: Satisfied on 25 April 2002
Persons entitled: National Westminster Bank PLC
Description: Unit 9, telfords yard and parking space 76, the highway…
10 January 1990
Legal charge
Delivered: 30 June 1992
Status: Satisfied on 25 April 2002
Persons entitled: Nationwide Building Society
Description: L/H property k/a:- unit 10, telfords yard, 6-8 the highway…