Wood Green
London
N8 0LB
Director Name | Penelope C.N.G. Ryder |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Andrew Philip Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Greentrees Lansdowne Road Worthing West Sussex BN11 4NA |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Penelope C.n.g Ryder 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
---|---|
3 March 2017 | Termination of appointment of Andrew Philip Webb as a secretary on 28 February 2017 (1 page) |
3 March 2017 | Registered office address changed from 6 C/O a P Webb, 10 Greentrees Lansdowne Road Worthing West Sussex BN11 4NA to 27 Old Gloucester Street Bloomsbury London WC1N 3AX on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Penelope C.N.G. Ryder as a director on 28 February 2017 (1 page) |
3 March 2017 | Appointment of Ms Lesley James as a director on 28 February 2017 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
11 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 January 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
19 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
24 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
9 June 2010 | Director's details changed for Penelope C.N.G. Ryder on 15 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
4 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
22 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
18 December 2007 | Director's particulars changed (1 page) |
1 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
5 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o ap webb, 10 greentrees landsdowne road worthing BN11 4NA (1 page) |
5 June 2007 | Location of debenture register (1 page) |
5 June 2007 | Location of register of members (1 page) |
15 May 2006 | Incorporation (9 pages) |