Company NameRyemind Limited
DirectorTimothy Allan
Company StatusActive
Company Number03936250
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy Allan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Heath Street
London
NW3 6SS
Secretary NameAdam Hersh
StatusCurrent
Appointed28 February 2022(22 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address99 Heath Street
London
NW3 6SS
Director NameJose Artur Mendes Lucas
Date of BirthMay 1962 (Born 62 years ago)
NationalityPortuguese
StatusResigned
Appointed13 March 2000(1 week, 6 days after company formation)
Appointment Duration17 years, 4 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Scorton Avenue
Greenford
London
UB6 8LA
Secretary NameAdelia Lucas
NationalityPortuguese
StatusResigned
Appointed13 March 2000(1 week, 6 days after company formation)
Appointment Duration17 years, 4 months (resigned 01 August 2017)
RoleCompany Director
Correspondence Address12 Scorton Avenue
Greenford
Middlesex
UB6 8LA
Secretary NameMr Paul Hyams
StatusResigned
Appointed01 August 2017(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2020)
RoleCompany Director
Correspondence Address99 Heath Street
London
NW3 6SS
Secretary NameMrs Abigail Lovat
StatusResigned
Appointed10 October 2020(20 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2022)
RoleCompany Director
Correspondence Address99 Heath Street
London
NW3 6SS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address99 Heath Street
London
NW3 6SS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

3 March 2016Delivered on: 7 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 6 laystall street, london, EC1R 4PA with title number NGL490034.
Outstanding
14 May 2010Delivered on: 18 May 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from allan properties limited to the chargee on any account whatsoever.
Particulars: 6 laystall street, clerkenwell, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 March 2009Delivered on: 14 March 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from allan properties limited and the company to the chargee on any account whatsoever.
Particulars: Canal cottage, 153 the old toll house, long buckby, northampton t/n nn 281306 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 May 2007Delivered on: 6 June 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: Text : all monies due or to become due from the company and allan properties limited and/or farnpoint limited to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
13 September 2004Delivered on: 18 September 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 6 hugo road london. 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

Filing History

16 December 2020Termination of appointment of Paul Hyams as a secretary on 10 October 2020 (1 page)
16 December 2020Appointment of Mrs Abigail Lovat as a secretary on 10 October 2020 (2 pages)
28 October 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 August 2017Appointment of Mr Paul Hyams as a secretary on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Paul Hyams as a secretary on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Timothy Allan as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Timothy Allan as a director on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Adelia Lucas as a secretary on 1 August 2017 (1 page)
9 August 2017Termination of appointment of Jose Artur Mendes Lucas as a director on 1 August 2017 (1 page)
9 August 2017Termination of appointment of Adelia Lucas as a secretary on 1 August 2017 (1 page)
9 August 2017Termination of appointment of Jose Artur Mendes Lucas as a director on 1 August 2017 (1 page)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
9 March 2016Satisfaction of charge 2 in full (2 pages)
9 March 2016Satisfaction of charge 1 in full (2 pages)
9 March 2016Satisfaction of charge 4 in full (2 pages)
9 March 2016Satisfaction of charge 3 in full (2 pages)
9 March 2016Satisfaction of charge 1 in full (2 pages)
9 March 2016Satisfaction of charge 2 in full (2 pages)
9 March 2016Satisfaction of charge 4 in full (2 pages)
9 March 2016Satisfaction of charge 3 in full (2 pages)
7 March 2016Registration of charge 039362500005, created on 3 March 2016 (31 pages)
7 March 2016Registration of charge 039362500005, created on 3 March 2016 (31 pages)
11 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
11 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
26 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 May 2010Director's details changed for Jose Artur Mendes Lucas on 1 October 2009 (2 pages)
14 May 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 14 May 2010 (1 page)
14 May 2010Registered office address changed from 99 Heath Street London NW3 6SS United Kingdom on 14 May 2010 (1 page)
14 May 2010Director's details changed for Jose Artur Mendes Lucas on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Jose Artur Mendes Lucas on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Jose Artur Mendes Lucas on 1 October 2009 (2 pages)
14 May 2010Registered office address changed from 99 Heath Street London NW3 6SS United Kingdom on 14 May 2010 (1 page)
14 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Jose Artur Mendes Lucas on 1 October 2009 (2 pages)
14 May 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 14 May 2010 (1 page)
14 May 2010Director's details changed for Jose Artur Mendes Lucas on 1 October 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 April 2009Return made up to 28/02/09; full list of members (3 pages)
16 April 2009Return made up to 28/02/09; full list of members (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
31 July 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 April 2008Return made up to 28/02/08; full list of members (3 pages)
29 April 2008Return made up to 28/02/08; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
24 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
25 March 2007Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 25/03/07
(6 pages)
25 March 2007Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 25/03/07
(6 pages)
14 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
14 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
9 March 2006Return made up to 28/02/06; full list of members (6 pages)
9 March 2006Return made up to 28/02/06; full list of members (6 pages)
15 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
15 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
23 February 2005Return made up to 28/02/05; full list of members (6 pages)
23 February 2005Return made up to 28/02/05; full list of members (6 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
16 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
16 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
27 February 2004Return made up to 28/02/04; full list of members (6 pages)
27 February 2004Return made up to 28/02/04; full list of members (6 pages)
7 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
25 April 2003Return made up to 28/02/03; full list of members (6 pages)
25 April 2003Return made up to 28/02/03; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
10 April 2002Return made up to 28/02/02; full list of members (6 pages)
10 April 2002Return made up to 28/02/02; full list of members (6 pages)
18 March 2002Registered office changed on 18/03/02 from: 54 welbeck street london W1M 7HE (1 page)
18 March 2002Registered office changed on 18/03/02 from: 54 welbeck street london W1M 7HE (1 page)
14 January 2002Accounts for a dormant company made up to 31 January 2001 (5 pages)
14 January 2002Accounts for a dormant company made up to 31 January 2001 (5 pages)
9 April 2001Return made up to 28/02/01; full list of members (6 pages)
9 April 2001Return made up to 28/02/01; full list of members (6 pages)
18 December 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
18 December 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Registered office changed on 01/08/00 from: 120 east road london N1 6AA (1 page)
1 August 2000Registered office changed on 01/08/00 from: 120 east road london N1 6AA (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 February 2000Incorporation (15 pages)
29 February 2000Incorporation (15 pages)