HUMPHRISS & RYDE LTD
LONDON

Hellopages » Greater London » Westminster » W1G 0JD

Company number 04579815
Status Active
Incorporation Date 1 November 2002
Company Type Private Limited Company
Address 33 MARGARET STREET, LONDON, W1G 0JD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of HUMPHRISS & RYDE LTD are www.humphrissryde.co.uk, and www.humphriss-ryde.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Humphriss Ryde Ltd is a Private Limited Company. The company registration number is 04579815. Humphriss Ryde Ltd has been working since 01 November 2002. The present status of the company is Active. The registered address of Humphriss Ryde Ltd is 33 Margaret Street London W1g 0jd. . TUCKER, Andrew is a Secretary of the company. GREADY, Philip John is a Director of the company. TUCKER, Andrew is a Director of the company. Secretary COLLINS, Allan has been resigned. Secretary HUMPHRISS, Gina Elizabeth has been resigned. Secretary RYDE, Matthew James has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director COLLINS, Allan has been resigned. Director HUMPHRISS, Gina Elizabeth has been resigned. Director HUMPHRISS, Nigel John has been resigned. Director RYDE, Matthew James has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TUCKER, Andrew
Appointed Date: 31 May 2012

Director
GREADY, Philip John
Appointed Date: 06 October 2006
67 years old

Director
TUCKER, Andrew
Appointed Date: 31 May 2012
59 years old

Resigned Directors

Secretary
COLLINS, Allan
Resigned: 31 May 2012
Appointed Date: 06 October 2006

Secretary
HUMPHRISS, Gina Elizabeth
Resigned: 06 October 2006
Appointed Date: 31 July 2005

Secretary
RYDE, Matthew James
Resigned: 31 July 2005
Appointed Date: 01 November 2002

Nominee Secretary
WAYNE, Harold
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Director
COLLINS, Allan
Resigned: 31 May 2012
Appointed Date: 06 October 2006
63 years old

Director
HUMPHRISS, Gina Elizabeth
Resigned: 06 October 2006
Appointed Date: 31 July 2005
66 years old

Director
HUMPHRISS, Nigel John
Resigned: 08 April 2008
Appointed Date: 01 November 2002
63 years old

Director
RYDE, Matthew James
Resigned: 31 July 2005
Appointed Date: 01 November 2002
55 years old

Nominee Director
WAYNE, Yvonne
Resigned: 01 November 2002
Appointed Date: 01 November 2002
45 years old

Persons With Significant Control

Savills Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

HUMPHRISS & RYDE LTD Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

...
... and 47 more events
15 Nov 2002
New director appointed
15 Nov 2002
New secretary appointed;new director appointed
15 Nov 2002
Secretary resigned
15 Nov 2002
Director resigned
01 Nov 2002
Incorporation

HUMPHRISS & RYDE LTD Charges

3 February 2003
Debenture
Delivered: 15 February 2003
Status: Satisfied on 20 October 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…