Company NameRyvale Limited
Company StatusDissolved
Company Number00539437
CategoryPrivate Limited Company
Incorporation Date19 October 1954(69 years, 6 months ago)
Dissolution Date17 August 2023 (8 months, 1 week ago)
Previous NamesHaymor (London) Limited and Ryvale Exports Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Elias Sofaer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2021(66 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2023)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address126 Berkeley Court
Glentworth Street
London
NW1 5NE
Director NameJoseph Daniel William Burt
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(36 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 1994)
RoleCommercial Manager
Correspondence AddressGairloch 264 Plumberow Avenue
Hockley
Essex
SS5 5NT
Director NameNeville Hooper
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(36 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 1993)
RoleChartered Accountant
Correspondence Address15 Kingsmere Road
Wimbledon
London
SW19 6PY
Secretary NameNeville Hooper
NationalityBritish
StatusResigned
Appointed02 October 1991(36 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 1993)
RoleCompany Director
Correspondence Address15 Kingsmere Road
Wimbledon
London
SW19 6PY
Director NameRuby Kathleen Colwell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(38 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 August 2001)
RolePersonal Secretary
Correspondence AddressKitt Lodge 60 Neal Road
West Kingsdown
Sevenoaks
Kent
TN15 6DG
Secretary NameRuby Kathleen Colwell
NationalityBritish
StatusResigned
Appointed01 October 1993(38 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 August 2001)
RolePersonal Secretary
Correspondence AddressKitt Lodge 60 Neal Road
West Kingsdown
Sevenoaks
Kent
TN15 6DG
Director NameRonald Charles Argent Blighton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(39 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 December 2002)
RoleCompany Director
Correspondence Address205 Chislehurst Road
Petts Wood
Orpington
Kent
BR5 1NP
Director NameCharles Elias Sofaer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(46 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Berkeley Court
Baker Street
London
Nw1
Secretary NameCharles Elias Sofaer
NationalityBritish
StatusResigned
Appointed14 August 2001(46 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 December 2002)
RoleCompany Director
Correspondence Address88 Woodford Square
London
W14 8DQ
Secretary NameArlette Sofaer
NationalityBritish
StatusResigned
Appointed28 December 2002(48 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Berkeley Court
Baker Street
London
Nw1
Director NameArlette Sofaer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(54 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 June 2021)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address126 Berkeley Court
Glentworth Street
London
NW1 5PG

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250 at £1Diana Shamash
25.00%
Ordinary
250 at £1Michael Elias Sofaer
25.00%
Ordinary
250 at £1Mr Charles Elias Sofaer
25.00%
Ordinary
250 at £1Philip Elias Sofaer
25.00%
Ordinary

Financials

Year2014
Net Worth£202,747
Cash£201,139
Current Liabilities£30,041

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 August 2023Final Gazette dissolved following liquidation (1 page)
17 May 2023Return of final meeting in a members' voluntary winding up (12 pages)
1 December 2022Liquidators' statement of receipts and payments to 29 September 2022 (13 pages)
7 October 2021Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 October 2021 (2 pages)
7 October 2021Appointment of a voluntary liquidator (3 pages)
7 October 2021Declaration of solvency (5 pages)
7 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-30
(1 page)
13 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 July 2021Appointment of Charles Elias Sofaer as a director on 23 June 2021 (2 pages)
19 July 2021Termination of appointment of Arlette Sofaer as a director on 23 June 2021 (1 page)
19 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
25 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
19 February 2015Director's details changed for Arlette Sofaer on 17 February 2015 (2 pages)
19 February 2015Director's details changed for Arlette Sofaer on 17 February 2015 (2 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(3 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
7 August 2012Director's details changed for Arlette Sofaer on 25 July 2012 (2 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
7 August 2012Director's details changed for Arlette Sofaer on 25 July 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Termination of appointment of Arlette Sofaer as a secretary on 25 October 2011 (1 page)
2 November 2011Termination of appointment of Arlette Sofaer as a secretary on 25 October 2011 (1 page)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 May 2011Termination of appointment of Charles Sofaer as a director (1 page)
26 May 2011Memorandum and Articles of Association (13 pages)
26 May 2011Termination of appointment of Charles Sofaer as a director (1 page)
26 May 2011Memorandum and Articles of Association (13 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 May 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Return made up to 25/07/09; full list of members (4 pages)
18 September 2009Return made up to 25/07/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Director appointed arlette sofaer (1 page)
16 January 2009Director appointed arlette sofaer (1 page)
13 August 2008Return made up to 25/07/08; full list of members (4 pages)
13 August 2008Return made up to 25/07/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Return made up to 25/07/07; full list of members (3 pages)
17 August 2007Return made up to 25/07/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2006Return made up to 25/07/06; full list of members (3 pages)
2 August 2006Return made up to 25/07/06; full list of members (3 pages)
2 August 2006Location of register of members (1 page)
2 August 2006Location of register of members (1 page)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Return made up to 25/07/05; full list of members (3 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Return made up to 25/07/05; full list of members (3 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
9 August 2004Return made up to 25/07/03; full list of members (8 pages)
9 August 2004Return made up to 25/07/03; full list of members (8 pages)
9 August 2004Secretary resigned (2 pages)
9 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 August 2004Secretary resigned (2 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2002Return made up to 25/07/02; full list of members (8 pages)
8 August 2002Return made up to 25/07/02; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(7 pages)
24 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(7 pages)
17 August 2001Secretary resigned;director resigned (1 page)
17 August 2001Secretary resigned;director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 August 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 July 1999Return made up to 25/07/99; no change of members (4 pages)
26 July 1999Return made up to 25/07/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 September 1998Return made up to 25/07/98; full list of members
  • 363(287) ‐ Registered office changed on 02/09/98
(6 pages)
2 September 1998Return made up to 25/07/98; full list of members
  • 363(287) ‐ Registered office changed on 02/09/98
(6 pages)
13 February 1998Registered office changed on 13/02/98 from: no.1 Pemberton row london EC4A 3HY (1 page)
13 February 1998Registered office changed on 13/02/98 from: no.1 Pemberton row london EC4A 3HY (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 July 1997Secretary's particulars changed;director's particulars changed (1 page)
30 July 1997Secretary's particulars changed;director's particulars changed (1 page)
30 July 1997Secretary's particulars changed;director's particulars changed (1 page)
30 July 1997Secretary's particulars changed;director's particulars changed (1 page)
14 August 1996Full accounts made up to 31 March 1996 (10 pages)
14 August 1996Full accounts made up to 31 March 1996 (10 pages)
1 August 1996Return made up to 25/07/96; no change of members (4 pages)
1 August 1996Return made up to 25/07/96; no change of members (4 pages)
28 July 1995Return made up to 26/07/95; full list of members (14 pages)
28 July 1995Return made up to 26/07/95; full list of members (14 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
8 December 1992Registered office changed on 08/12/92 from: 4 6 east harding street london EC4A 3HY (1 page)
8 December 1992Registered office changed on 08/12/92 from: 4 6 east harding street london EC4A 3HY (1 page)
19 October 1954Incorporation (22 pages)
19 October 1954Incorporation (22 pages)