Background WavePink WaveYellow Wave

RYDAL LODGE N.17 LIMITED (06211597)

RYDAL LODGE N.17 LIMITED (06211597) is an active UK company. incorporated on 13 April 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. RYDAL LODGE N.17 LIMITED has been registered for 19 years. Current directors include STERN, Malcolm.

Company Number
06211597
Status
active
Type
ltd
Incorporated
13 April 2007
Age
19 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STERN, Malcolm
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDAL LODGE N.17 LIMITED

RYDAL LODGE N.17 LIMITED is an active company incorporated on 13 April 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RYDAL LODGE N.17 LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06211597

LTD Company

Age

19 Years

Incorporated 13 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

12 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

Flat 7, Rydal Lodge Vicarage Road London N17 0BJ
From: 13 April 2007To: 4 May 2020
Timeline

7 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
May 11
Director Joined
May 11
Funding Round
Apr 18
Owner Exit
Jul 20
Director Left
Apr 23
Director Left
Jan 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STERN, Malcolm

Active
Portland Avenue, LondonN16 6ET
Born March 1962
Director
Appointed 14 Apr 2011

GRIBBEN, Gerry

Resigned
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 14 Apr 2011
Resigned 28 Feb 2023

STERN, Malcolm

Resigned
12 Portland Avenue, LondonN16 6ET
Secretary
Appointed 14 Apr 2007
Resigned 14 Apr 2011

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 13 Apr 2007
Resigned 14 Apr 2007

BLUESTONE, Stephen

Resigned
High Street, EdgwareHA8 7DB
Born July 1953
Director
Appointed 14 Apr 2011
Resigned 21 Jan 2026

GRIBBEN, Gerry James

Resigned
Flat 7 Rydal Lodge, LondonN17 0BJ
Born October 1956
Director
Appointed 13 Apr 2007
Resigned 28 Feb 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Gerry James Gribben

Ceased
Vicarage Road, LondonN17 0BJ
Born October 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Apr 2017
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Administrative Restoration Company
25 February 2020
RT01RT01
Gazette Dissolved Compulsory
18 September 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2009
AAAnnual Accounts
Legacy
24 September 2009
287Change of Registered Office
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Resolution
3 June 2008
RESOLUTIONSResolutions
Legacy
30 May 2008
88(2)Return of Allotment of Shares
Memorandum Articles
5 February 2008
MEM/ARTSMEM/ARTS
Resolution
5 February 2008
RESOLUTIONSResolutions
Legacy
21 June 2007
288aAppointment of Director or Secretary
Incorporation Company
13 April 2007
NEWINCIncorporation