Company NameRilland Limited
DirectorsAndreas Christodoulou and Christina Christodoulou
Company StatusActive
Company Number02021393
CategoryPrivate Limited Company
Incorporation Date20 May 1986(38 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andreas Christodoulou
Date of BirthJune 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(5 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address146 Munster Road
Fulham
London
SW6 5RD
Director NameMiss Christina Christodoulou
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2019(32 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Munster Road
Fulham
London
SW6 5RD
Director NameMr Klauss Schramm
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed28 February 1992(5 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2002)
RoleSales Director
Correspondence AddressZiekon Str 141
1000 Berlin 27 1000
Germany
Secretary NameMr Andros Christodoulou
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Munster Road
Fulham
London
SW6 5RD
Secretary NameMrs Patricia Christodoulou
NationalityBritish
StatusResigned
Appointed29 April 2002(15 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 February 2016)
RoleSecretary
Correspondence Address146 Munster Road
Fulham
London
SW6 5RD

Location

Registered Address146 Munster Road
Fulham
London
SW6 5RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Andros Christodoulou
50.00%
Ordinary
24 at £1Christina Christodoulou
24.00%
Ordinary
23 at £1Christopher William Christodoulou
23.00%
Ordinary
1 at £1Jack Christodoulou
1.00%
Ordinary
1 at £1Sapphira Christodoulou
1.00%
Ordinary
1 at £1Tallentire Christodoulou
1.00%
Ordinary

Financials

Year2014
Net Worth£2,588,796
Cash£1,382,441
Current Liabilities£160,383

Accounts

Latest Accounts30 September 2023 (7 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 February 2024 (2 months, 2 weeks ago)
Next Return Due14 March 2025 (9 months, 4 weeks from now)

Charges

14 June 1999Delivered on: 24 June 1999
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 3/5 vanston place london SW6. The benefit of all rights, licenses, guarantees rent deposits, contracts, deeds, undertaking and warranties. The goodwill of any business from time to time, any rental and other money payable under any lease.
Outstanding
18 August 1997Delivered on: 21 August 1997
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property at 103 goldhawk road london W12. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 July 1996Delivered on: 30 July 1996
Persons entitled: The Cyprus Popular Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 November 1987Delivered on: 9 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 bedford park corner, london W4 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 November 1987Delivered on: 9 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 bedford park corner london W4 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 January 2019Appointment of Miss Christina Christodoulou as a director on 6 January 2019 (2 pages)
2 July 2018Micro company accounts made up to 30 September 2017 (3 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
7 October 2016Second filing of the annual return made up to 28 February 2016 (16 pages)
7 October 2016Second filing of the annual return made up to 28 February 2016 (16 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Director's details changed for Mr Andros Christodoulou on 1 March 2015 (2 pages)
2 March 2016Director's details changed for Mr Andros Christodoulou on 1 March 2015 (2 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2016
(6 pages)
2 March 2016Termination of appointment of Patricia Christodoulou as a secretary on 8 February 2016 (1 page)
2 March 2016Termination of appointment of Patricia Christodoulou as a secretary on 8 February 2016 (1 page)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2016
(6 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 March 2012Director's details changed for Mr Andros Christodoulou on 1 January 2010 (2 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
26 March 2012Secretary's details changed for Patricia Christodoulou on 1 January 2010 (1 page)
26 March 2012Secretary's details changed for Patricia Christodoulou on 1 January 2010 (1 page)
26 March 2012Director's details changed for Mr Andros Christodoulou on 1 January 2010 (2 pages)
26 March 2012Secretary's details changed for Patricia Christodoulou on 1 January 2010 (1 page)
26 March 2012Director's details changed for Mr Andros Christodoulou on 1 January 2010 (2 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (13 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (13 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
1 April 2009Return made up to 28/02/09; no change of members (6 pages)
1 April 2009Return made up to 28/02/09; no change of members (6 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 May 2008Return made up to 28/02/08; no change of members (6 pages)
30 May 2008Return made up to 28/02/08; no change of members (6 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 March 2007Return made up to 28/02/07; full list of members (6 pages)
26 March 2007Return made up to 28/02/07; full list of members (6 pages)
12 May 2006Return made up to 28/02/06; full list of members (6 pages)
12 May 2006Return made up to 28/02/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 March 2005Return made up to 28/02/05; full list of members (6 pages)
30 March 2005Return made up to 28/02/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 March 2004Return made up to 28/02/04; full list of members (6 pages)
18 March 2004Return made up to 28/02/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 March 2003Return made up to 28/02/03; full list of members (6 pages)
8 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 March 2003Return made up to 28/02/03; full list of members (6 pages)
8 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
6 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (3 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (3 pages)
27 March 2000Return made up to 28/02/00; full list of members (6 pages)
27 March 2000Return made up to 28/02/00; full list of members (6 pages)
24 June 1999Particulars of mortgage/charge (4 pages)
24 June 1999Particulars of mortgage/charge (4 pages)
25 March 1999Return made up to 28/02/99; full list of members (6 pages)
25 March 1999Return made up to 28/02/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
19 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 March 1998Return made up to 28/02/98; no change of members (4 pages)
16 March 1998Return made up to 28/02/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
11 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1996Accounts made up to 30 September 1996 (5 pages)
11 December 1996Accounts made up to 30 September 1996 (5 pages)
4 November 1996Registered office changed on 04/11/96 from: 7 chelverton road, putney, SW15 1RN (1 page)
4 November 1996Registered office changed on 04/11/96 from: 7 chelverton road putney SW15 1RN (1 page)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
12 April 1996Return made up to 28/02/96; full list of members (6 pages)
12 April 1996Return made up to 28/02/96; full list of members (6 pages)
27 November 1995Accounts made up to 30 September 1995 (8 pages)
27 November 1995Accounts made up to 30 September 1995 (8 pages)
20 May 1986Incorporation (15 pages)