S.G. RIPLEY & CO. LTD.
Status | DISSOLVED |
Company No. | 01245663 |
Category | Private Limited Company |
Incorporated | 23 Feb 1976 |
Age | 48 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2022 |
Years | 1 year, 7 months, 7 days |
SUMMARY
S.G. RIPLEY & CO. LTD. is an dissolved private limited company with number 01245663. It was incorporated 48 years, 3 months, 7 days ago, on 23 February 1976 and it was dissolved 1 year, 7 months, 7 days ago, on 25 October 2022. The company address is 67 Kenwood Drive, Beckenham, BR3 6QZ, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 25 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Notification of a person with significant control
Date: 21 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Peter Hodgson-Barker
Notification date: 2022-02-14
Documents
Cessation of a person with significant control
Date: 21 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jennifer Hodgson-Barker
Cessation date: 2022-02-14
Documents
Cessation of a person with significant control
Date: 21 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jennifer Hodgson-Barker
Cessation date: 2022-02-14
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 27 Oct 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-23
Psc name: Jennifer Hodgson-Barker
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Notification of a person with significant control
Date: 17 Sep 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Hodgson-Barker
Notification date: 2017-08-23
Documents
Cessation of a person with significant control
Date: 17 Sep 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael John Hodgson-Barker
Cessation date: 2017-08-23
Documents
Cessation of a person with significant control
Date: 17 Sep 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-23
Psc name: Michael John Hodgson-Barker
Documents
Termination director company with name termination date
Date: 17 Sep 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-23
Officer name: Michael John Hodgson-Barker
Documents
Appoint person director company with name date
Date: 17 Sep 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Peter Hodgson-Barker
Appointment date: 2017-08-23
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company current extended
Date: 19 Nov 2015
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-15
New address: 67 Kenwood Drive Beckenham Kent BR3 6QZ
Old address: 157 Lewisham Rd. London SE13 7PZ.
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Ripley
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Hodgson-Barker
Change date: 2010-08-04
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: Stanley George Ripley
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs jennifer hodgson-barker
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary iris howe
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stanley ripley / 27/05/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Feb 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 09 Apr 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type small
Date: 13 Mar 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/97; full list of members
Documents
Legacy
Date: 25 Mar 1997
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 25 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with made up date
Date: 24 Mar 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 09 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/96; full list of members
Documents
Certificate change of name company
Date: 20 Jun 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S.G. ripley & co. (Management co nsultants) LIMITED\certificate issued on 21/06/96
Documents
Accounts with accounts type small
Date: 09 Apr 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with made up date
Date: 17 Feb 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 07 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with made up date
Date: 12 Sep 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 04 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type small
Date: 02 Sep 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Accounts with made up date
Date: 04 Mar 1993
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 12 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Legacy
Date: 11 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type small
Date: 19 Nov 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Accounts with accounts type small
Date: 26 Mar 1991
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 28 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 10 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/11/89; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 23 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/09/88; full list of members
Documents
Accounts with accounts type small
Date: 18 Nov 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 25 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 07/12/87; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 1987
Action Date: 31 Oct 1986
Category: Accounts
Type: AA
Made up date: 1986-10-31
Documents
Accounts with accounts type small
Date: 23 Apr 1987
Action Date: 31 Oct 1985
Category: Accounts
Type: AA
Made up date: 1985-10-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
20 BUNHILL ROW,LONDON,EC1Y 8UE
Number: | 10092249 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 156, 3 EDGAR BUILDINGS,BATH,BA1 2FJ
Number: | 10669461 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KRPM BUSINESS SOLUTIONS LIMITED LITTLE BURSDON,BIDEFORD,EX39 6HB
Number: | 11919281 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-12 REGENT STREET,LONDON,SW1Y 4PE
Number: | 10892832 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HALLMARK PARTNERSHIP LIMITED
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 08574232 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 GONVILLE CRESCENT,NORTHOLT,UB5 4SJ
Number: | 08372984 |
Status: | ACTIVE |
Category: | Private Limited Company |