Enfield
Middlesex
EN1 4TR
Director Name | Mr Mathew David Williams |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(4 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kenilworth Crescent Enfield Middlesex EN1 3RE |
Director Name | Mr Thomas James Williams |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(4 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Willow Brook Lane Cheshunt Hertfordshire EN7 6EL |
Director Name | Mr Christopher Engeham |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Consultant |
Country of Residence | England |
Correspondence Address | 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG |
Registered Address | 940 Green Lanes London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £518 |
Cash | £20,687 |
Current Liabilities | £22,018 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
4 January 2021 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
25 January 2020 | Director's details changed for Mr Anthony Williams on 25 January 2020 (2 pages) |
25 January 2020 | Change of details for Mr Anthony Williams as a person with significant control on 25 January 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 19 October 2019 with updates (5 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
31 July 2019 | Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 31 July 2019 (1 page) |
8 January 2019 | Confirmation statement made on 19 October 2018 with updates (5 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
25 May 2018 | Appointment of Mr Mathew David Williams as a director on 6 April 2018 (2 pages) |
25 May 2018 | Appointment of Mr Thomas James Williams as a director on 6 April 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 January 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 October 2013 | Appointment of Mr Anthony Williams as a director (2 pages) |
24 October 2013 | Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 24 October 2013 (1 page) |
24 October 2013 | Appointment of Mr Anthony Williams as a director (2 pages) |
24 October 2013 | Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 24 October 2013 (1 page) |
18 October 2013 | Company name changed rydell services LTD\certificate issued on 18/10/13
|
18 October 2013 | Company name changed rydell services LTD\certificate issued on 18/10/13
|
17 October 2013 | Termination of appointment of Christopher Engeham as a director (1 page) |
17 October 2013 | Termination of appointment of Christopher Engeham as a director (1 page) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|