Newcastle Upon Tyne
NE1 1RH
Director Name | Prof Paul Mayo Braiden |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | University Professor |
Correspondence Address | 34 Eastern Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PF |
Director Name | Mr Stephen Robert Lockley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2002) |
Role | University Professor |
Correspondence Address | 70 Salters Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DX |
Director Name | Roy Whittaker |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 January 1992) |
Role | Chief Executive |
Correspondence Address | 3 Northlands Road Morpeth Northumberland NE61 1JJ |
Director Name | Prof Thomas John Wiltshire |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2002) |
Role | Retired |
Correspondence Address | 9 Guardians Court Ponteland Newcastle Upon Tyne NE20 9UG |
Secretary Name | Colin Joseph Thurgar-Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Howcroft Park Cumwhinton Carlisle Cumbria CA4 8DH |
Director Name | Mr Roland Hillary Tate |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1995) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 93 Village Court Whitley Bay NE26 3QB |
Secretary Name | Prof Thomas John Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 9 Guardians Court Ponteland Newcastle Upon Tyne NE20 9UG |
Director Name | Mr Michael Frank Horner |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(12 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Bunyan Close Tring Hertfordshire HP23 5PS |
Director Name | Mr Richard Paul Waterhouse |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 28 February 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Friars Court Priory Drive Hexham Northumberland NE46 4JX |
Secretary Name | Mr Michael Frank Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(12 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Bunyan Close Tring Hertfordshire HP23 5PS |
Director Name | Mr Geoff Michael Denner |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greeba 18 Pyle Hill Greenham Newbury Berkshire RG14 7JJ |
Director Name | Mr Jonathan Paul Newby |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 2004) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 26 Chancellor Grove West Dulwich London SE21 8EG |
Secretary Name | Mr Geoff Michael Denner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greeba 18 Pyle Hill Greenham Newbury Berkshire RG14 7JJ |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2021(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
Website | ribaenterprises.com |
---|---|
Email address | [email protected] |
Registered Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Riba Enterprises LTD 50.00% Ordinary A |
---|---|
100 at £1 | Riba Enterprises LTD 50.00% Ordinary B |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
7 October 2023 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
22 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
11 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
31 August 2022 | Termination of appointment of Colin Smith as a director on 31 August 2022 (1 page) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
16 August 2022 | Appointment of Mr Russell Adam Haworth as a director on 21 July 2022 (2 pages) |
25 September 2021 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
24 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
18 May 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
13 May 2021 | Resolutions
|
27 April 2021 | Appointment of Mr Colin Smith as a director on 28 February 2021 (2 pages) |
27 April 2021 | Termination of appointment of Richard Paul Waterhouse as a director on 28 February 2021 (1 page) |
21 August 2020 | Confirmation statement made on 21 August 2020 with updates (5 pages) |
21 July 2020 | Change of details for Riba Enterprises Ltd as a person with significant control on 2 June 2020 (2 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
4 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
9 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
9 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
23 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
16 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
11 April 2014 | Registered office address changed from 15 Bonhill St London EC2P 2EA on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 15 Bonhill St London EC2P 2EA on 11 April 2014 (1 page) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
25 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Register inspection address has been changed (1 page) |
25 September 2013 | Register inspection address has been changed (1 page) |
24 September 2013 | Register(s) moved to registered inspection location (1 page) |
24 September 2013 | Register(s) moved to registered inspection location (1 page) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
3 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Termination of appointment of Geoffrey Denner as a secretary (1 page) |
3 September 2012 | Termination of appointment of Geoffrey Denner as a secretary (1 page) |
3 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Termination of appointment of Geoffrey Denner as a director (1 page) |
3 September 2012 | Termination of appointment of Geoffrey Denner as a director (1 page) |
13 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
13 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Geoffrey Michael Denner on 21 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Geoffrey Michael Denner on 21 August 2010 (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
13 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
12 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
12 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o riba enterprises LTD 15 bonhill street london EC2P 2EA (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o riba enterprises LTD 15 bonhill street london EC2P 2EA (1 page) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
28 November 2007 | Auditor's resignation (1 page) |
28 November 2007 | Auditor's resignation (1 page) |
7 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
26 October 2006 | Return made up to 21/08/06; full list of members
|
26 October 2006 | Return made up to 21/08/06; full list of members
|
3 March 2006 | Full accounts made up to 30 April 2005 (10 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (10 pages) |
2 September 2005 | Return made up to 21/08/05; full list of members
|
2 September 2005 | Return made up to 21/08/05; full list of members
|
16 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
16 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
14 October 2004 | Return made up to 21/08/04; full list of members
|
14 October 2004 | Return made up to 21/08/04; full list of members
|
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
26 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
26 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 1-3 dufferin street london EC1Y 8NA (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 1-3 dufferin street london EC1Y 8NA (1 page) |
5 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned;director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
6 October 2002 | Secretary resigned;director resigned (1 page) |
6 October 2002 | Auditor's resignation (1 page) |
6 October 2002 | Secretary resigned;director resigned (1 page) |
6 October 2002 | Auditor's resignation (1 page) |
6 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: 182 portland road jesmond newcastle tyne & wear NE2 1DJ (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 182 portland road jesmond newcastle tyne & wear NE2 1DJ (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
27 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
23 May 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
23 May 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
31 August 2001 | Resolutions
|
31 August 2001 | S-div 01/08/01 (1 page) |
31 August 2001 | Resolutions
|
31 August 2001 | S-div 01/08/01 (1 page) |
16 August 2001 | Return made up to 21/08/01; full list of members
|
16 August 2001 | Return made up to 21/08/01; full list of members
|
31 May 2001 | Full accounts made up to 30 April 2001 (9 pages) |
31 May 2001 | Full accounts made up to 30 April 2001 (9 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 5/6 benton terrace jesmond newcastle upon tyne NE2 1QU (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 5/6 benton terrace jesmond newcastle upon tyne NE2 1QU (1 page) |
22 September 2000 | Return made up to 21/08/00; full list of members
|
22 September 2000 | Return made up to 21/08/00; full list of members
|
11 July 2000 | Full accounts made up to 30 April 2000 (10 pages) |
11 July 2000 | Full accounts made up to 30 April 2000 (10 pages) |
6 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
6 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
30 July 1999 | Full accounts made up to 30 April 1999 (10 pages) |
30 July 1999 | Full accounts made up to 30 April 1999 (10 pages) |
3 November 1998 | Return made up to 21/08/98; no change of members (4 pages) |
3 November 1998 | Return made up to 21/08/98; no change of members (4 pages) |
22 June 1998 | Full accounts made up to 30 April 1998 (10 pages) |
22 June 1998 | Full accounts made up to 30 April 1998 (10 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: 18 windsor terrace jesmond newcastle upon tyne NE2 4HE (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: 18 windsor terrace jesmond newcastle upon tyne NE2 4HE (1 page) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | New secretary appointed (2 pages) |
30 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
30 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
19 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
19 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
28 May 1997 | Secretary's particulars changed (1 page) |
28 May 1997 | Secretary's particulars changed (1 page) |
12 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
12 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
8 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
22 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
19 September 1995 | Return made up to 21/08/95; full list of members (6 pages) |
19 September 1995 | Return made up to 21/08/95; full list of members (6 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
24 October 1990 | Company name changed\certificate issued on 24/10/90 (2 pages) |
31 August 1990 | Incorporation (9 pages) |