63 RITHERDON ROAD LIMITED

63 Ritherdon Road, London, SW17 8QE
StatusACTIVE
Company No.03273174
CategoryPrivate Limited Company
Incorporated04 Nov 1996
Age27 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

63 RITHERDON ROAD LIMITED is an active private limited company with number 03273174. It was incorporated 27 years, 7 months, 14 days ago, on 04 November 1996. The company address is 63 Ritherdon Road, London, SW17 8QE.



Company Fillings

Confirmation statement with no updates

Date: 10 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2021

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Dallal

Notification date: 2020-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2021

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-02

Psc name: Kaye Rickards

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2021

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Dellal

Appointment date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kaye Rickards

Termination date: 2020-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-19

Officer name: Ms Kaye Rickards

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-19

Officer name: Owen Briant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Owen Briant

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marianne Gaskell

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Gaskell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-13

Officer name: Marianne Elisabeth Gaskell

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Daniel Beels

Change date: 2009-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 22/12/2008 from 63 ritherdon road tooting london SW17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2001

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/01; no change of members

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2000

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/97; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Nov 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB INBEV IRELAND LIMITED

ELLIOT DUFFY GARRETT SOLICITORS,BELFAST,BT2 8BA

Number:NI002933
Status:ACTIVE
Category:Private Limited Company

BLUEBELL MONTESSORI SCHOOL LIMITED

TOKYNGTON COMMUNITY CENTER,WEMBLEY,HA9 6SA

Number:09589551
Status:ACTIVE
Category:Private Limited Company

GRAPHIC RELIEF LIMITED

1 WOOTTON GRANGE COTTAGES LEEK WOOTTON,WARWICK,CV35 7RA

Number:07463146
Status:ACTIVE
Category:Private Limited Company

LJF DISTRIBUTION LIMITED

15 STAMFORD ROAD,SOUTHPORT,PR8 4ER

Number:11158199
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MACE DAVIES ASSOCIATES LIMITED

20 RIVERSIDE WHARF, DARTFORD,KENT,DARTFORD,DA1 5TQ

Number:11385905
Status:ACTIVE
Category:Private Limited Company

PUSH-PULL ASSOCIATES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11880052
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source