RYLAND PETERS & SMALL LIMITED

Hellopages » Greater London » Camden » W1T 6BL

Company number 03031538
Status Active
Incorporation Date 10 March 1995
Company Type Private Limited Company
Address 11 CONWAY STREET, LONDON, W1T 6BL
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,956,364 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of RYLAND PETERS & SMALL LIMITED are www.rylandpeterssmall.co.uk, and www.ryland-peters-small.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Ryland Peters Small Limited is a Private Limited Company. The company registration number is 03031538. Ryland Peters Small Limited has been working since 10 March 1995. The present status of the company is Active. The registered address of Ryland Peters Small Limited is 11 Conway Street London W1t 6bl. . SCHOLL, Jeremy Simon is a Secretary of the company. PETERS, David Terence is a Director of the company. SCHOLL, Jeremy Simon is a Director of the company. Secretary HUDSON, Matthew Donald Jeremy has been resigned. Secretary RYLAND, Anita Joan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, David Robert has been resigned. Director HAMILTON, Joanna has been resigned. Director HUDSON, Matthew Donald Jeremy has been resigned. Director LINDEN, Brian Andrew has been resigned. Director RYLAND, Anita Joan has been resigned. Director SMALL, Jacqueline Daphne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
SCHOLL, Jeremy Simon
Appointed Date: 31 October 1999

Director
PETERS, David Terence
Appointed Date: 20 April 1995
68 years old

Director
SCHOLL, Jeremy Simon
Appointed Date: 27 April 1999
66 years old

Resigned Directors

Secretary
HUDSON, Matthew Donald Jeremy
Resigned: 20 April 1995
Appointed Date: 29 March 1995

Secretary
RYLAND, Anita Joan
Resigned: 31 October 1999
Appointed Date: 20 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 1995
Appointed Date: 10 March 1995

Director
BARKER, David Robert
Resigned: 26 April 1999
Appointed Date: 12 November 1996
57 years old

Director
HAMILTON, Joanna
Resigned: 20 April 1995
Appointed Date: 29 March 1995
60 years old

Director
HUDSON, Matthew Donald Jeremy
Resigned: 20 April 1995
Appointed Date: 29 March 1995
63 years old

Director
LINDEN, Brian Andrew
Resigned: 12 November 1996
Appointed Date: 04 May 1995
68 years old

Director
RYLAND, Anita Joan
Resigned: 31 October 1999
Appointed Date: 20 April 1995
85 years old

Director
SMALL, Jacqueline Daphne
Resigned: 26 January 1999
Appointed Date: 20 April 1995
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 March 1995
Appointed Date: 10 March 1995

RYLAND PETERS & SMALL LIMITED Events

09 Jan 2017
Group of companies' accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,956,364

15 Dec 2015
Group of companies' accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,956,364

30 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 78 more events
19 Apr 1995
Registered office changed on 19/04/95 from: 1 mitchell lane bristol BS1 6BU
19 Apr 1995
New secretary appointed;director resigned;new director appointed
19 Apr 1995
Secretary resigned;new director appointed
19 Apr 1995
Accounting reference date notified as 31/03
10 Mar 1995
Incorporation

RYLAND PETERS & SMALL LIMITED Charges

1 April 1997
Rental deposit agreement
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: Knighton Estates Limited
Description: The deposit account opened by the chargee in the sum of…
13 June 1995
Rental deposit agreement
Delivered: 14 June 1995
Status: Outstanding
Persons entitled: Jaison Property Development Co Limited
Description: Deposit of £12,500 over the property on 2ND floor,51/55…