Background WavePink WaveYellow Wave

RICKSTAN LIMITED (01076579)

RICKSTAN LIMITED (01076579) is an active UK company. incorporated on 13 October 1972. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RICKSTAN LIMITED has been registered for 53 years. Current directors include FARTHING, John, ODIN DIRECTORS LIMITED.

Company Number
01076579
Status
active
Type
ltd
Incorporated
13 October 1972
Age
53 years
Address
69 C/O Rwk Goodman Llp, London, EC4V 5EQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FARTHING, John, ODIN DIRECTORS LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICKSTAN LIMITED

RICKSTAN LIMITED is an active company incorporated on 13 October 1972 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RICKSTAN LIMITED was registered 53 years ago.(SIC: 41100)

Status

active

Active since 53 years ago

Company No

01076579

LTD Company

Age

53 Years

Incorporated 13 October 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

69 C/O Rwk Goodman Llp Carter Lane London, EC4V 5EQ,

Previous Addresses

20 Frank Slater House Green Lane Ilford IG3 9RS England
From: 19 January 2023To: 19 March 2025
35 Ballards Lane London N3 1XW United Kingdom
From: 28 May 2022To: 19 January 2023
21 Bedford Square London WC1B 3HH
From: 13 October 1972To: 28 May 2022
Timeline

8 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Oct 73
Director Joined
Dec 15
Director Left
Feb 18
Director Left
Jan 20
Director Left
Jan 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FARTHING, John

Active
C/O Rwk Goodman Llp, LondonEC4V 5EQ
Born November 1962
Director
Appointed 21 Feb 2025

ODIN DIRECTORS LIMITED

Active
Station Road, Isle Of ManIM99 6AB
Corporate director
Appointed 21 Feb 2025

STEIN, Bessie

Resigned
Flat 81 Mayflower Lodge, LondonN3 3HX
Secretary
Appointed N/A
Resigned 14 Jun 1997

H S (NOMINEES) LIMITED

Resigned
1 East Barnet Road, New BarnetEN4 8RR
Corporate secretary
Appointed 14 Jun 1997
Resigned 28 Jan 2021

ADLER, Pauline

Resigned
Flat 25 The Terraces, LondonNW8 6DF
Born March 1920
Director
Appointed 27 Apr 1994
Resigned 23 Nov 2017

FENTON, Ian Jonathan

Resigned
Ballards Lane, LondonN3 1XW
Born March 1956
Director
Appointed 07 Dec 2015
Resigned 18 Mar 2025

MOREIN, David Mendel

Resigned
Bedford Square, LondonWC1B 3HH
Born October 1934
Director
Appointed 01 Apr 2008
Resigned 02 Jan 2020

RIND, Alan Michael

Resigned
P O Box N7534, New ProvidenceFOREIGN
Born February 1941
Director
Appointed N/A
Resigned 13 Nov 2022

RIND, Sylvia

Resigned
Bro Nevez, LondonN2
Born June 1914
Director
Appointed N/A
Resigned 10 Sept 2000

STEIN, Bessie

Resigned
Flat 81 Mayflower Lodge, LondonN3 3HX
Born August 1912
Director
Appointed N/A
Resigned 14 Jun 1997

Persons with significant control

1

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
3 April 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Resolution
3 March 2025
RESOLUTIONSResolutions
Resolution
30 December 2024
RESOLUTIONSResolutions
Memorandum Articles
30 December 2024
MAMA
Gazette Filings Brought Up To Date
5 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Small
18 January 2011
AAAnnual Accounts
Resolution
26 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Small
22 March 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Small
4 December 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Small
28 April 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
8 June 2005
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
25 August 2004
363aAnnual Return
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
22 August 2003
363aAnnual Return
Legacy
22 August 2003
288cChange of Particulars
Accounts With Accounts Type Small
6 October 2002
AAAnnual Accounts
Legacy
11 September 2002
363aAnnual Return
Accounts With Accounts Type Small
27 September 2001
AAAnnual Accounts
Legacy
15 August 2001
363aAnnual Return
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
363aAnnual Return
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
31 August 1999
363aAnnual Return
Legacy
4 August 1999
288cChange of Particulars
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
4 September 1998
363aAnnual Return
Legacy
3 September 1998
288cChange of Particulars
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
16 September 1997
363aAnnual Return
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Resolution
3 July 1997
RESOLUTIONSResolutions
Resolution
3 July 1997
RESOLUTIONSResolutions
Resolution
3 July 1997
RESOLUTIONSResolutions
Resolution
3 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
1 October 1996
363aAnnual Return
Legacy
20 May 1996
287Change of Registered Office
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
2 October 1995
363x363x
Accounts With Accounts Type Small
23 April 1995
AAAnnual Accounts
Legacy
8 August 1994
363x363x
Legacy
13 May 1994
288288
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Legacy
1 September 1993
363x363x
Legacy
1 March 1993
287Change of Registered Office
Accounts With Accounts Type Small
14 February 1993
AAAnnual Accounts
Legacy
27 August 1992
363x363x
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
27 November 1991
363x363x
Legacy
24 September 1991
225(1)225(1)
Accounts With Accounts Type Small
18 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Legacy
3 August 1990
88(2)R88(2)R
Accounts With Accounts Type Small
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
10 November 1987
363363
Accounts With Accounts Type Small
10 November 1987
AAAnnual Accounts
Legacy
30 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Incorporation Company
13 October 1973
NEWINCIncorporation