RYDON MEWS RESIDENTS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 03745866
Status Active
Incorporation Date 6 April 1999
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 24 June 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,101 . The most likely internet sites of RYDON MEWS RESIDENTS LIMITED are www.rydonmewsresidents.co.uk, and www.rydon-mews-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Rydon Mews Residents Limited is a Private Limited Company. The company registration number is 03745866. Rydon Mews Residents Limited has been working since 06 April 1999. The present status of the company is Active. The registered address of Rydon Mews Residents Limited is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £1.1k. It is £0k against last year. And the total assets are £1.1k, which is £0k against last year. HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. KRISHNAMURTHY, Sowmi, Dr is a Director of the company. LEGGATE, John Stephen is a Director of the company. PATTERSON, Barry Ian is a Director of the company. ZEILERBAUER, Nina Rachel is a Director of the company. Secretary COBURN, Valerie has been resigned. Secretary VENN, Michael has been resigned. Secretary CENTRO PLC has been resigned. Secretary R N HINDE LIMITED has been resigned. Director AIKEN, Alison Mary Delano, Dr has been resigned. Director CHALK, Clive Andrew has been resigned. Director DAVIES, Stuart Jeffrey has been resigned. Director DOBBY, Nicholas Charles has been resigned. Director FEIJEN, Ronald has been resigned. Director FULLER, Robert Geoffrey has been resigned. Director HAYDEN, James William has been resigned. Director KHURSHID, Lydia Anne has been resigned. Director LANE, Robert Gordon has been resigned. Director LEGGATE, John Stephen has been resigned. Director LEGGATE, John Stephen has been resigned. Director MANNING, Raymond Charles has been resigned. Director SCHELLEKENS, Frederik Otto Christiaan has been resigned. Director TRAUB, Reinhard has been resigned. Director TUCKER, Donald Anthony has been resigned. Director WELO, Andreas has been resigned. Director WINFIELD, Matthew James has been resigned. Director ZAKI, Stella has been resigned. The company operates in "Residents property management".


rydon mews residents Key Finiance

LIABILITIES £1.1k
CASH n/a
TOTAL ASSETS £1.1k
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 30 December 2014

Director
KRISHNAMURTHY, Sowmi, Dr
Appointed Date: 19 February 2014
72 years old

Director
LEGGATE, John Stephen
Appointed Date: 19 February 2014
78 years old

Director
PATTERSON, Barry Ian
Appointed Date: 14 June 2011
79 years old

Director
ZEILERBAUER, Nina Rachel
Appointed Date: 19 February 2014
48 years old

Resigned Directors

Secretary
COBURN, Valerie
Resigned: 01 May 2002
Appointed Date: 15 January 2001

Secretary
VENN, Michael
Resigned: 23 November 2000
Appointed Date: 06 April 1999

Secretary
CENTRO PLC
Resigned: 24 March 2004
Appointed Date: 01 May 2002

Secretary
R N HINDE LIMITED
Resigned: 09 January 2015
Appointed Date: 25 March 2004

Director
AIKEN, Alison Mary Delano, Dr
Resigned: 18 January 2003
Appointed Date: 15 January 2001
80 years old

Director
CHALK, Clive Andrew
Resigned: 24 November 2001
Appointed Date: 23 November 2000
79 years old

Director
DAVIES, Stuart Jeffrey
Resigned: 03 August 2006
Appointed Date: 18 January 2002
54 years old

Director
DOBBY, Nicholas Charles
Resigned: 12 December 2000
Appointed Date: 23 November 2000
58 years old

Director
FEIJEN, Ronald
Resigned: 14 June 2011
Appointed Date: 05 April 2006
70 years old

Director
FULLER, Robert Geoffrey
Resigned: 04 September 2015
Appointed Date: 07 May 2009
73 years old

Director
HAYDEN, James William
Resigned: 08 July 2013
Appointed Date: 15 August 2006
51 years old

Director
KHURSHID, Lydia Anne
Resigned: 12 December 2000
Appointed Date: 23 November 2000
55 years old

Director
LANE, Robert Gordon
Resigned: 15 July 2003
Appointed Date: 18 January 2002
54 years old

Director
LEGGATE, John Stephen
Resigned: 30 May 2014
Appointed Date: 19 February 2014
78 years old

Director
LEGGATE, John Stephen
Resigned: 08 January 2008
Appointed Date: 18 November 2003
78 years old

Director
MANNING, Raymond Charles
Resigned: 23 November 2000
Appointed Date: 06 April 1999
82 years old

Director
SCHELLEKENS, Frederik Otto Christiaan
Resigned: 19 July 2004
Appointed Date: 18 January 2002
64 years old

Director
TRAUB, Reinhard
Resigned: 12 September 2005
Appointed Date: 06 March 2003
83 years old

Director
TUCKER, Donald Anthony
Resigned: 23 November 2000
Appointed Date: 06 April 1999
71 years old

Director
WELO, Andreas
Resigned: 04 February 2013
Appointed Date: 10 May 2011
53 years old

Director
WINFIELD, Matthew James
Resigned: 08 January 2008
Appointed Date: 17 August 2004
61 years old

Director
ZAKI, Stella
Resigned: 04 January 2002
Appointed Date: 23 November 2000
67 years old

RYDON MEWS RESIDENTS LIMITED Events

11 Apr 2017
Confirmation statement made on 6 April 2017 with updates
20 Mar 2017
Total exemption small company accounts made up to 24 June 2016
11 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,101

29 Feb 2016
Total exemption small company accounts made up to 24 June 2015
29 Sep 2015
Termination of appointment of Robert Geoffrey Fuller as a director on 4 September 2015
...
... and 90 more events
17 Oct 2000
Full accounts made up to 24 June 2000
16 May 2000
Return made up to 06/04/00; full list of members
16 May 2000
Ad 02/07/99-31/03/00 £ si 18@50=900 £ ic 1/901
14 Sep 1999
Accounting reference date extended from 30/04/00 to 24/06/00
06 Apr 1999
Incorporation