London
SW19 7DW
Secretary Name | Mr Michael John Van De Vyver |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lambourne Avenue London SW19 7DW |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | rydermaintenance.com |
---|---|
Email address | [email protected] |
Telephone | 020 72284420 |
Telephone region | London |
Registered Address | 6b Compass House Smugglers Way London SW18 1DB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Michael Vyver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,326 |
Cash | £5,423 |
Current Liabilities | £72,919 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 December 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
11 May 2020 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS England to 6B Compass House Smugglers Way London SW18 1DB on 11 May 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
15 August 2019 | Secretary's details changed for Mr Michael John Van De Vyver on 14 August 2019 (1 page) |
15 August 2019 | Director's details changed for Mr Michael John Van De Vyver on 14 August 2019 (2 pages) |
15 August 2019 | Change of details for Mr Michael John Van De Vyver as a person with significant control on 14 August 2019 (2 pages) |
30 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
7 January 2019 | Secretary's details changed for Mr Michael John Van De Vyver on 1 February 2012 (1 page) |
7 January 2019 | Director's details changed for Mr Michael Vyver on 1 February 2012 (2 pages) |
7 January 2019 | Change of details for Mr Michael Vyver as a person with significant control on 6 April 2016 (2 pages) |
7 January 2019 | Secretary's details changed for Mr Michael Vyver on 1 February 2012 (1 page) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
19 June 2018 | Registered office address changed from Unit 15C Baltimore House Juniper Drive London SW18 1TS England to 1 Old Court Mews 311 Chase Road London N14 6JS on 19 June 2018 (1 page) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
25 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 October 2015 | Registered office address changed from Worlds End Studios 132-134 Lots Road Chelsea London SW10 0RJ to Unit 15C Baltimore House Juniper Drive London SW18 1TS on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Worlds End Studios 132-134 Lots Road Chelsea London SW10 0RJ to Unit 15C Baltimore House Juniper Drive London SW18 1TS on 21 October 2015 (1 page) |
21 October 2015 | Director's details changed for Mr Michael Vyver on 2 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Michael Vyver on 2 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (4 pages) |
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 April 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
6 April 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
7 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
7 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
9 December 2010 | Director's details changed for Mr Michael Vyver on 17 September 2010 (2 pages) |
9 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Director's details changed for Mr Michael Vyver on 17 September 2010 (2 pages) |
17 June 2010 | Accounts made up to 30 September 2009 (5 pages) |
17 June 2010 | Accounts made up to 30 September 2009 (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
1 March 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
18 February 2010 | Company name changed ryders LIMITED\certificate issued on 18/02/10
|
18 February 2010 | Company name changed ryders LIMITED\certificate issued on 18/02/10
|
18 February 2010 | Change of name notice (2 pages) |
18 February 2010 | Change of name notice (2 pages) |
18 February 2010 | Company name changed ryders LIMITED\certificate issued on 18/02/10
|
1 February 2010 | Registered office address changed from Worlds End Studios 132-134 Lots Road Chelsea London SW10 0RJ on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Worlds End Studios 132-134 Lots Road Chelsea London SW10 0RJ on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Worlds End Studios 132-134 Lots Road Chelsea London SW10 0RJ on 1 February 2010 (1 page) |
31 January 2010 | Registered office address changed from Flat 14, Carisbrooke Court 65 Weymouth Street London W1G8NZ United Kingdom on 31 January 2010 (1 page) |
31 January 2010 | Registered office address changed from Flat 14, Carisbrooke Court 65 Weymouth Street London W1G8NZ United Kingdom on 31 January 2010 (1 page) |
31 January 2010 | Registered office address changed from Flat 14, Carisbrooke Court 65 Weymouth Street London W1G8NZ United Kingdom on 31 January 2010 (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
17 September 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
17 September 2008 | Incorporation (17 pages) |
17 September 2008 | Incorporation (17 pages) |