Riba Enterprises Limited LONDON


Riba Enterprises started in year 1970 as Private Limited Company with registration number 00978060. The Riba Enterprises company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in London at 66 Portland Place. Postal code: W1B 1AD. Since June 2, 2020 Riba Enterprises Limited is no longer carrying the name Riba Dormant.

The company has 2 directors, namely Olufemi O., Valerie V.. Of them, Valerie V. has been with the company the longest, being appointed on 9 January 2023 and Olufemi O. has been with the company for the least time - from 28 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Riba Enterprises Limited Address / Contact

Office Address 66 Portland Place
Town London
Post code W1B 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00978060
Date of Incorporation Mon, 27th Apr 1970
Industry Dormant Company
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Olufemi O.

Position: Director

Appointed: 28 September 2023

Valerie V.

Position: Director

Appointed: 09 January 2023

Simone D.

Position: Director

Appointed: 14 July 2022

Resigned: 31 August 2023

Adrian D.

Position: Director

Appointed: 14 July 2022

Resigned: 09 January 2023

Clement B.

Position: Director

Appointed: 08 June 2018

Resigned: 14 July 2022

Geoff D.

Position: Secretary

Appointed: 31 January 2003

Resigned: 18 June 2012

Geoff D.

Position: Director

Appointed: 31 January 2003

Resigned: 18 June 2012

Jonathan N.

Position: Director

Appointed: 01 January 2003

Resigned: 26 March 2004

Claire J.

Position: Director

Appointed: 19 April 2002

Resigned: 23 August 2010

Richard W.

Position: Director

Appointed: 01 April 2002

Resigned: 08 June 2018

Christopher D.

Position: Director

Appointed: 11 May 1999

Resigned: 31 March 2002

Stuart C.

Position: Director

Appointed: 11 February 1999

Resigned: 13 June 2002

Michael H.

Position: Director

Appointed: 01 August 1996

Resigned: 31 January 2003

Michael H.

Position: Secretary

Appointed: 01 August 1996

Resigned: 31 January 2003

Duncan S.

Position: Director

Appointed: 04 July 1994

Resigned: 18 April 2002

Gerald B.

Position: Director

Appointed: 03 May 1991

Resigned: 31 July 1996

Terence S.

Position: Director

Appointed: 03 May 1991

Resigned: 20 April 1994

John T.

Position: Director

Appointed: 03 May 1991

Resigned: 20 June 1997

Donald B.

Position: Director

Appointed: 03 May 1991

Resigned: 30 June 1994

Ronald A.

Position: Director

Appointed: 03 May 1991

Resigned: 11 February 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Royal Institute Of British Architects from London, England. This PSC is classified as "a charity - incorporated by royal charter" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Royal Institute Of British Architects

66 Portland Place, London, W1B 1AD, England

Legal authority Charity Act 2011
Legal form Charity - Incorporated By Royal Charter
Country registered England
Place registered Charity Commission
Registration number 210566
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Riba Dormant June 2, 2020
National Building Specification June 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Net Assets Liabilities1 0001 0001 0001 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 000 
Fixed Assets  1 0001 000
Number Shares Allotted 1 0001 000 
Par Value Share 11 
Total Assets Less Current Liabilities  1 0001 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 19th, September 2023
Free Download (5 pages)

Company search