WILLIAMS RIDOUT LIMITED
LONDON

Hellopages » Greater London » Haringey » N15 4QL

Company number 05165381
Status Active
Incorporation Date 29 June 2004
Company Type Private Limited Company
Address UNIT 3 FOUNTAYNE HOUSE, FOUNTAYNE ROAD, LONDON, N15 4QL
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WILLIAMS RIDOUT LIMITED are www.williamsridout.co.uk, and www.williams-ridout.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Williams Ridout Limited is a Private Limited Company. The company registration number is 05165381. Williams Ridout Limited has been working since 29 June 2004. The present status of the company is Active. The registered address of Williams Ridout Limited is Unit 3 Fountayne House Fountayne Road London N15 4ql. . WILLIAMS, Alistair is a Secretary of the company. RIDOUT, Joe is a Director of the company. WILLIAMS, Alastair is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
WILLIAMS, Alistair
Appointed Date: 29 June 2004

Director
RIDOUT, Joe
Appointed Date: 29 June 2004
49 years old

Director
WILLIAMS, Alastair
Appointed Date: 10 September 2005
49 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 June 2004
Appointed Date: 29 June 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 June 2004
Appointed Date: 29 June 2004

WILLIAMS RIDOUT LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
29 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

27 Jul 2015
Director's details changed for Alastair Williams on 29 June 2015
...
... and 39 more events
22 Jul 2004
New director appointed
22 Jul 2004
New secretary appointed
06 Jul 2004
Secretary resigned
06 Jul 2004
Director resigned
29 Jun 2004
Incorporation

WILLIAMS RIDOUT LIMITED Charges

20 August 2012
Rent deposit deed
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Hussain Raif Chelebi and Hassan Raif Chelebi
Description: Rent deposit sum of £11,050.
29 June 2007
Rent deposit deed
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Eve Estates Limited
Description: £2,500 paid in consideration of the landlord having agreed…