RIDOUTS LLP
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number OC322653
Status Active
Incorporation Date 26 September 2006
Company Type Limited Liability Partnership
Address 7-10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016; Registered office address changed from 15 Bentinck Mews London W1U 2AP to 7-10 Chandos Street London W1G 9DQ on 18 November 2016. The most likely internet sites of RIDOUTS LLP are www.ridouts.co.uk, and www.ridouts.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Ridouts Llp is a Limited Liability Partnership. The company registration number is OC322653. Ridouts Llp has been working since 26 September 2006. The present status of the company is Active. The registered address of Ridouts Llp is 7 10 Chandos Street London United Kingdom W1g 9dq. . RIDOUT, Nicholas Paul is a LLP Designated Member of the company. PAUL RIDOUT LIMITED is a LLP Designated Member of the company. BARKER, Caroline is a LLP Member of the company. GRANT, Neil Andrew is a LLP Member of the company. RIDOUT, Valerie Ann is a LLP Member of the company. LLP Designated Member MARCHANT, Stuart Clark has been resigned. LLP Designated Member RIDOUT, Lycinda has been resigned. LLP Designated Member RIDOUT, Valerie Ann has been resigned. LLP Member LANDAU, Jonny has been resigned.


Current Directors

LLP Designated Member
RIDOUT, Nicholas Paul
Appointed Date: 26 May 2006
77 years old

LLP Designated Member
PAUL RIDOUT LIMITED
Appointed Date: 03 September 2010

LLP Member
BARKER, Caroline
Appointed Date: 30 March 2012
44 years old

LLP Member
GRANT, Neil Andrew
Appointed Date: 06 December 2010
61 years old

LLP Member
RIDOUT, Valerie Ann
Appointed Date: 01 May 2013
81 years old

Resigned Directors

LLP Designated Member
MARCHANT, Stuart Clark
Resigned: 31 March 2010
Appointed Date: 30 May 2007
51 years old

LLP Designated Member
RIDOUT, Lycinda
Resigned: 30 May 2007
Appointed Date: 01 December 2006
46 years old

LLP Designated Member
RIDOUT, Valerie Ann
Resigned: 01 December 2006
Appointed Date: 26 May 2006
81 years old

LLP Member
LANDAU, Jonny
Resigned: 31 May 2015
Appointed Date: 30 March 2012
49 years old

Persons With Significant Control

Mrs Valerie Ann Ridout
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Nicholas Paul Ridout
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

RIDOUTS LLP Events

19 Dec 2016
Confirmation statement made on 11 December 2016 with updates
18 Nov 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
18 Nov 2016
Registered office address changed from 15 Bentinck Mews London W1U 2AP to 7-10 Chandos Street London W1G 9DQ on 18 November 2016
03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 11 December 2015
...
... and 38 more events
07 Jun 2007
New member appointed
29 Jan 2007
Member resigned
29 Jan 2007
New member appointed
12 Dec 2006
Particulars of mortgage/charge
26 Sep 2006
Incorporation

RIDOUTS LLP Charges

15 January 2009
Debenture
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2006
Debenture
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…