This company is commonly known as Ryland Peters & Small Limited. The company was founded 29 years ago and was given the registration number 03031538. The firm's registered office is in . You can find them at 11 Conway Street, London, , . This company's SIC code is 58110 - Book publishing.
Name | : | RYLAND PETERS & SMALL LIMITED |
---|---|---|
Company Number | : | 03031538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Conway Street, London, W1T 6BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Conway Street, London, W1T 6BL | Secretary | 31 October 1999 | Active |
Flat 5, 1-10 Summers Street, London, EC1R 5BD | Director | 20 April 1995 | Active |
11 Conway Street, London, W1T 6BL | Director | 27 April 1999 | Active |
14a South Hill Park Gardens, London, NW3 2TG | Secretary | 29 March 1995 | Active |
Bacons Bacon End, Great Dunmow, CM6 1JW | Secretary | 20 April 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 March 1995 | Active |
60 Woodwarde Road, Dulwich, London, SE22 8UL | Director | 12 November 1996 | Active |
46 Langham Road, London, N15 3RA | Director | 29 March 1995 | Active |
14a South Hill Park Gardens, London, NW3 2TG | Director | 29 March 1995 | Active |
7 Westmoreland Road, Barnes, London, SW13 9RZ | Director | 04 May 1995 | Active |
Bacons Bacon End, Great Dunmow, CM6 1JW | Director | 20 April 1995 | Active |
91a Finsbury Park Road, London, N4 2JU | Director | 20 April 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 March 1995 | Active |
Mr David Terence Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-21, Jockey's Fields, London, England, WC1R 4BW |
Nature of control | : |
|
Mr Jeremy Simon Scholl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-21, Jockey's Fields, London, England, WC1R 4BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-30 | Gazette | Gazette filings brought up to date. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-03-11 | Gazette | Gazette filings brought up to date. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Gazette | Gazette filings brought up to date. | Download |
2018-06-05 | Gazette | Gazette notice compulsory. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.