UKBizDB.co.uk

RYLAND PETERS & SMALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:11 Conway Street, London, W1T 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Conway Street, London, W1T 6BL

Secretary31 October 1999Active
Flat 5, 1-10 Summers Street, London, EC1R 5BD

Director20 April 1995Active
11 Conway Street, London, W1T 6BL

Director27 April 1999Active
14a South Hill Park Gardens, London, NW3 2TG

Secretary29 March 1995Active
Bacons Bacon End, Great Dunmow, CM6 1JW

Secretary20 April 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 March 1995Active
60 Woodwarde Road, Dulwich, London, SE22 8UL

Director12 November 1996Active
46 Langham Road, London, N15 3RA

Director29 March 1995Active
14a South Hill Park Gardens, London, NW3 2TG

Director29 March 1995Active
7 Westmoreland Road, Barnes, London, SW13 9RZ

Director04 May 1995Active
Bacons Bacon End, Great Dunmow, CM6 1JW

Director20 April 1995Active
91a Finsbury Park Road, London, N4 2JU

Director20 April 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 March 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Capital

Capital alter shares redemption statement of capital.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-30Gazette

Gazette filings brought up to date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Change account reference date company previous shortened.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Gazette

Gazette filings brought up to date.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.