Background WavePink WaveYellow Wave

RICEMAN ESTATES LIMITED (01128976)

RICEMAN ESTATES LIMITED (01128976) is an active UK company. incorporated on 14 August 1973. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RICEMAN ESTATES LIMITED has been registered for 52 years. Current directors include KLEIN, Abraham Y, STERNLICHT, Joshua.

Company Number
01128976
Status
active
Type
ltd
Incorporated
14 August 1973
Age
52 years
Address
31a Fairholt Road, London, N16 5EW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KLEIN, Abraham Y, STERNLICHT, Joshua
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICEMAN ESTATES LIMITED

RICEMAN ESTATES LIMITED is an active company incorporated on 14 August 1973 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RICEMAN ESTATES LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01128976

LTD Company

Age

52 Years

Incorporated 14 August 1973

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

31a Fairholt Road London, N16 5EW,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 14 March 2017To: 27 October 2025
115 Craven Park Road London N15 6BL
From: 14 August 1973To: 14 March 2017
Timeline

3 key events • 1973 - 2018

Funding Officers Ownership
Company Founded
Aug 73
Director Left
Nov 17
Director Left
Jul 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 30 Mar 2004

STERNLICHT, Joshua

Active
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 30 Nov 2005

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Secretary
Appointed N/A
Resigned 22 Jan 2003

NOE, Etelka

Resigned
4 Queensway, LondonNW4 2TN
Secretary
Appointed 21 Aug 1996
Resigned 15 Jun 2017

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1921
Director
Appointed 21 Apr 1993
Resigned 22 Jan 2003

GROSS, Milton

Resigned
86 Filey Avenue, LondonN16 6JJ
Born July 1947
Director
Appointed N/A
Resigned 13 Jul 2005

JACOBER, Israel

Resigned
12 Danescroft Gardens, LondonNW4 2ND
Born June 1920
Director
Appointed N/A
Resigned 03 Apr 2001

NEVIES, Robert Lionel

Resigned
45 Cheyne Walk, LondonNW4 3QH
Born April 1958
Director
Appointed 19 Mar 2001
Resigned 13 Jul 2017

NOE, Salomon

Resigned
4 Queens Way, LondonNW4 2TN
Born December 1930
Director
Appointed N/A
Resigned 15 Mar 2017

Persons with significant control

1

LondonN15 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Gazette Filings Brought Up To Date
3 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Gazette Filings Brought Up To Date
9 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
28 October 2011
AR01AR01
Accounts With Accounts Type Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Small
25 June 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
30 July 2009
225Change of Accounting Reference Date
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
403aParticulars of Charge Subject to s859A
Legacy
6 October 2004
403aParticulars of Charge Subject to s859A
Legacy
6 October 2004
403aParticulars of Charge Subject to s859A
Legacy
6 October 2004
403aParticulars of Charge Subject to s859A
Legacy
6 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2001
AAAnnual Accounts
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Legacy
21 June 1997
395Particulars of Mortgage or Charge
Legacy
10 October 1996
395Particulars of Mortgage or Charge
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
29 July 1996
287Change of Registered Office
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363x363x
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
5 May 1993
395Particulars of Mortgage or Charge
Legacy
5 May 1993
288288
Memorandum Articles
27 April 1993
MEM/ARTSMEM/ARTS
Resolution
27 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 March 1993
AAAnnual Accounts
Legacy
25 November 1992
287Change of Registered Office
Legacy
17 October 1992
363x363x
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Legacy
7 October 1991
363x363x
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
12 September 1991
403aParticulars of Charge Subject to s859A
Legacy
12 September 1991
403aParticulars of Charge Subject to s859A
Legacy
12 September 1991
403aParticulars of Charge Subject to s859A
Legacy
12 September 1991
403aParticulars of Charge Subject to s859A
Legacy
12 September 1991
403aParticulars of Charge Subject to s859A
Legacy
20 March 1991
363x363x
Accounts With Accounts Type Small
30 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1991
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Accounts With Accounts Type Small
23 November 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Accounts With Accounts Type Small
24 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 November 1986
AAAnnual Accounts
Legacy
11 November 1986
363363
Legacy
8 September 1986
363363
Legacy
22 April 1986
363363
Incorporation Company
14 August 1973
NEWINCIncorporation