London
SW19 3NW
Director Name | Mrs June Ryall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 10 September 2019) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Creepers Nursery Rear Of Spinney Hill Addlestone Surrey KT15 1AD |
Secretary Name | Mrs June Ryall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Hampton Grove Ewell Epsom Surrey KT17 1LA |
Secretary Name | Mr Dermot Anthony Kennedy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2007(16 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2011) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Treadcroft Drive Horsham West Sussex RH12 4BG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 2007) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Telephone | 01932 821626 |
---|---|
Telephone region | Weybridge |
Registered Address | Creepers Nursery Rear Of Spinney Hill Addlestone Surrey KT15 1AD |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey South and Row Town |
Built Up Area | Greater London |
1 at £1 | James William Ryall 50.00% Ordinary |
---|---|
1 at £1 | June Ryall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21 |
Cash | £122 |
Current Liabilities | £17,784 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
1 February 1994 | Delivered on: 8 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2019 | Application to strike the company off the register (3 pages) |
23 May 2019 | Registered office address changed from 13 Hurlingham Studios 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA United Kingdom to Creepers Nursery Rear of Spinney Hill Addlestone Surrey KT15 1AD on 23 May 2019 (1 page) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
3 January 2018 | Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW to 13 Hurlingham Studios 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 3 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 December 2016 | Director's details changed for Mr James William Ryall on 1 June 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr James William Ryall on 1 June 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
27 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
30 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
7 January 2015 | Registered office address changed from Manor House 120 Kingston Road Wimbledon SW19 3LY to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Manor House 120 Kingston Road Wimbledon SW19 3LY to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Manor House 120 Kingston Road Wimbledon SW19 3LY to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW on 7 January 2015 (1 page) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Appointment of Mrs June Ryall as a director (2 pages) |
26 January 2012 | Appointment of Mrs June Ryall as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 December 2011 | Registered office address changed from C/O Manor House, 120 Kingston Road Manor House 120 Kingston Road Wimbledon London SW19 1LY England on 1 December 2011 (1 page) |
1 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Registered office address changed from C/O Manor House, 120 Kingston Road Manor House 120 Kingston Road Wimbledon London SW19 1LY England on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from C/O Manor House, 120 Kingston Road Manor House 120 Kingston Road Wimbledon London SW19 1LY England on 1 December 2011 (1 page) |
1 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Termination of appointment of Dermot Kennedy as a secretary (1 page) |
19 September 2011 | Registered office address changed from 23 Hampton Grove Ewell Surrey KT17 1LA on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 23 Hampton Grove Ewell Surrey KT17 1LA on 19 September 2011 (1 page) |
19 September 2011 | Termination of appointment of Dermot Kennedy as a secretary (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 February 2010 | Director's details changed for Mr James William Ryall on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr James William Ryall on 31 December 2009 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
3 December 2007 | New secretary appointed (1 page) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | New secretary appointed (1 page) |
3 December 2007 | Return made up to 20/11/06; full list of members (2 pages) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Return made up to 20/11/06; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
6 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
30 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
24 November 2004 | Return made up to 20/11/04; full list of members (5 pages) |
24 November 2004 | Return made up to 20/11/04; full list of members (5 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
22 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
22 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
20 November 2003 | Return made up to 20/11/03; full list of members (5 pages) |
20 November 2003 | Return made up to 20/11/03; full list of members (5 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
27 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
27 February 2003 | Resolutions
|
27 November 2002 | Return made up to 20/11/02; full list of members (6 pages) |
27 November 2002 | Return made up to 20/11/02; full list of members (6 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: raffety house 2-4 sutton court road sutton surrey , SM1 4TN (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: raffety house 2-4 sutton court road sutton surrey , SM1 4TN (1 page) |
19 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
19 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
31 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
31 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
8 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
29 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
29 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
3 March 2000 | Return made up to 20/11/99; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
3 March 2000 | Return made up to 20/11/99; full list of members (6 pages) |
12 March 1999 | Return made up to 20/11/98; full list of members (6 pages) |
12 March 1999 | Return made up to 20/11/98; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 30 April 1998 (12 pages) |
30 October 1998 | Full accounts made up to 30 April 1998 (12 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
23 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
23 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
6 February 1997 | Return made up to 20/11/96; no change of members (4 pages) |
6 February 1997 | Return made up to 20/11/96; no change of members (4 pages) |
20 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
20 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
11 December 1995 | Return made up to 20/11/95; full list of members (6 pages) |
11 December 1995 | Return made up to 20/11/95; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
24 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
16 March 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |
16 March 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 September 1993 | Full accounts made up to 30 April 1993 (10 pages) |
21 September 1993 | Full accounts made up to 30 April 1993 (10 pages) |