About

Registered Number: 03701648
Date of Incorporation: 26/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 13 Old Fold View, Barnet, Hertfordshire, EN5 4EA

 

Based in Hertfordshire, Rory Tyger Ltd was founded on 26 January 1999, it's status is listed as "Active". The organisation has 5 directors listed as Greaves, Adele, Greaves, Richard Brian, Burns, Edward Michael, Murphy, Gabrielle, Simmons, Tracey. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREAVES, Richard Brian 26 January 1999 - 1
BURNS, Edward Michael 26 January 2004 31 October 2009 1
MURPHY, Gabrielle 26 January 1999 30 June 2004 1
SIMMONS, Tracey 26 January 1999 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
GREAVES, Adele 30 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 19 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
DISS40 - Notice of striking-off action discontinued 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
CH01 - Change of particulars for director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 04 February 2008
363a - Annual Return 28 January 2008
363a - Annual Return 31 January 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 25 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
AA - Annual Accounts 02 December 2004
287 - Change in situation or address of Registered Office 07 September 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 29 December 2003
287 - Change in situation or address of Registered Office 29 December 2003
RESOLUTIONS - N/A 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
123 - Notice of increase in nominal capital 31 October 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 21 February 2000
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
NEWINC - New incorporation documents 26 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.