Newcastle Upon Tyne
NE1 1RH
Director Name | Mr David Steven Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Construction Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 15 Bonhill Street London EC2P 2EA |
Director Name | Mr Richard John Watson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House 15 Bonhill Street London EC2P 2EA |
Director Name | Mrs Helen Lisa Whitfield |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 15 Bonhill Street London EC2P 2EA |
Director Name | Mr Richard Paul Waterhouse |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
Secretary Name | Ms Irena Dawn Peel |
---|---|
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Standard House 15 Bonhill Street London EC2P 2EA |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2021(8 years, 2 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] |
Telephone | 0191 2445500 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
1 at £1 | Riba Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
3 February 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
9 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
21 July 2020 | Change of details for Riba Enterprises Limited as a person with significant control on 2 June 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (5 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
17 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
12 June 2018 | Resolutions
|
15 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Richard Paul Waterhouse on 1 June 2014 (2 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Mr Richard Paul Waterhouse on 1 June 2014 (2 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Mr Richard Paul Waterhouse on 1 June 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
1 October 2013 | Termination of appointment of Irena Peel as a secretary (1 page) |
1 October 2013 | Termination of appointment of Irena Peel as a secretary (1 page) |
1 October 2013 | Termination of appointment of Helen Whitfield as a director (1 page) |
1 October 2013 | Termination of appointment of Helen Whitfield as a director (1 page) |
1 October 2013 | Registered office address changed from Standard House 15 Bonhill Street London EC2P 2EA United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Standard House 15 Bonhill Street London EC2P 2EA United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Richard Watson as a director (1 page) |
1 October 2013 | Registered office address changed from Standard House 15 Bonhill Street London EC2P 2EA United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Richard Watson as a director (1 page) |
26 February 2013 | Termination of appointment of David Smith as a director (1 page) |
26 February 2013 | Termination of appointment of David Smith as a director (1 page) |
4 December 2012 | Incorporation (18 pages) |
4 December 2012 | Incorporation (18 pages) |