About

Registered Number: 03469376
Date of Incorporation: 17/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

 

Rydale Cardiff Ltd was founded on 17 November 1997 with its registered office in Leicester, Leicestershire. There are 2 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPROU, George Demetriou 11 December 1997 27 April 1999 1
STEPENSON, Lindsay Stewart 11 December 1997 27 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 04 April 2016
AUD - Auditor's letter of resignation 29 February 2016
AUD - Auditor's letter of resignation 10 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 22 October 2014
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 April 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 15 February 2011
TM01 - Termination of appointment of director 29 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 17 June 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 29 December 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
AUD - Auditor's letter of resignation 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 04 May 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 2006
RESOLUTIONS - N/A 28 December 2005
CERT10 - Re-registration of a company from public to private 28 December 2005
MAR - Memorandum and Articles - used in re-registration 28 December 2005
53 - Application by a public company for re-registration as a private company 28 December 2005
363a - Annual Return 13 April 2005
AA - Annual Accounts 13 April 2005
CERTNM - Change of name certificate 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
AA - Annual Accounts 14 June 2004
363a - Annual Return 28 April 2004
AA - Annual Accounts 27 May 2003
363a - Annual Return 13 May 2003
363a - Annual Return 29 April 2002
AA - Annual Accounts 12 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2001
AA - Annual Accounts 24 April 2001
363a - Annual Return 24 April 2001
363a - Annual Return 02 May 2000
AA - Annual Accounts 13 April 2000
363a - Annual Return 13 January 2000
353 - Register of members 13 January 2000
288b - Notice of resignation of directors or secretaries 05 December 1999
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
AUD - Auditor's letter of resignation 04 October 1999
AA - Annual Accounts 02 August 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
287 - Change in situation or address of Registered Office 12 May 1999
AA - Annual Accounts 11 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1998
363s - Annual Return 03 December 1998
395 - Particulars of a mortgage or charge 29 October 1998
AA - Annual Accounts 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1998
AA - Annual Accounts 05 August 1998
225 - Change of Accounting Reference Date 05 August 1998
AA - Annual Accounts 30 July 1998
RESOLUTIONS - N/A 27 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 March 1998
123 - Notice of increase in nominal capital 18 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
395 - Particulars of a mortgage or charge 03 February 1998
225 - Change of Accounting Reference Date 01 February 1998
AA - Annual Accounts 16 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
PROSP - Prospectus 16 December 1997
RESOLUTIONS - N/A 27 November 1997
MEM/ARTS - N/A 27 November 1997
123 - Notice of increase in nominal capital 27 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1997
CERT8 - Certificate to entitle a public company to commence business and borrow 25 November 1997
117 - Application by a public company for certificate to commence business and statutory declaration in support 25 November 1997
NEWINC - New incorporation documents 17 November 1997

Mortgages & Charges

Description Date Status Charge by
Charge over book debts 15 October 1998 Fully Satisfied

N/A

Debenture 29 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.