Company NameRylex Investments Limited
DirectorStephen Bignall
Company StatusActive
Company Number04237341
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Bignall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address319 Rayners Lane
Pinner
HA5 5EH
Secretary NamePhilip Michael
NationalityBritish
StatusCurrent
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address319 Rayners Lane
Pinner
HA5 5EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address319 Rayners Lane
Pinner
HA5 5EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£103,688
Current Liabilities£344,998

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

22 November 2006Delivered on: 23 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 jefferson lodge 85 sudbury ave wembley middx,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 October 2006Delivered on: 20 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 27 bolton gardens london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 2006Delivered on: 5 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 7 ashridge gardens, pinner, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 January 2005Delivered on: 15 January 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £330,000.00 due or to become due from the company to the chargee.
Particulars: 19 cunningham park harrow.
Outstanding
1 November 2004Delivered on: 10 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £28,000 credited to account designated 25574825 and any addition to that deposit and any deposit or account of from time to time of any other currency description or designation which derives in whole or part from such deposit or account.
Outstanding
24 September 2004Delivered on: 29 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 harlyn drive pinner middlesex t/n MX375517. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 September 2004Delivered on: 10 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 potter street pinner middlesex t/no NGL297745. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 August 2004Delivered on: 28 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 hindes road harrow middlesex t/no MX357144. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 February 2022Delivered on: 14 February 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 30 and 30A bushey hall road, bushey, WD23 2ED.
Outstanding
6 September 2019Delivered on: 6 September 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 19 cunningham park, harrow HA1 4QW.
Outstanding
15 October 2007Delivered on: 17 October 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £825000.00 due or to become due from the company to.
Particulars: 201B earls court road london, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
2 July 2007Delivered on: 5 July 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat k/a flat 5 27 bolton gardens london t/no BGL40539.
Outstanding
22 March 2004Delivered on: 30 March 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £320,000 due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 7 richmansworth road, pinner, middlesex t/n MX289376.
Outstanding

Filing History

1 July 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
14 April 2020Change of details for Mr Stephen Bignall as a person with significant control on 14 April 2020 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
6 September 2019Registration of charge 042373410012, created on 6 September 2019 (4 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (1 page)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 June 2013Secretary's details changed for Philip Michael on 20 May 2013 (2 pages)
20 June 2013Director's details changed for Mr Stephen Bignall on 20 May 2013 (2 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
20 June 2013Secretary's details changed for Philip Michael on 20 May 2013 (2 pages)
20 June 2013Director's details changed for Mr Stephen Bignall on 20 May 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 December 2010Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page)
16 December 2010Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page)
5 July 2010Director's details changed for Mr Stephen Bignall on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Stephen Bignall on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Stephen Bignall on 1 October 2009 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 July 2009Return made up to 19/06/09; full list of members (3 pages)
6 July 2009Return made up to 19/06/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
27 July 2007Return made up to 19/06/07; full list of members (2 pages)
27 July 2007Return made up to 19/06/07; full list of members (2 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
22 August 2006Return made up to 19/06/06; full list of members (2 pages)
22 August 2006Return made up to 19/06/06; full list of members (2 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
5 May 2006Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
5 May 2006Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
25 July 2005Secretary's particulars changed (1 page)
25 July 2005Secretary's particulars changed (1 page)
22 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
22 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Return made up to 19/06/04; full list of members (6 pages)
12 January 2005Return made up to 19/06/04; full list of members (6 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
8 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
8 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2002Return made up to 19/06/02; full list of members (6 pages)
15 August 2002Return made up to 19/06/02; full list of members (6 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
19 June 2001Incorporation (17 pages)
19 June 2001Incorporation (17 pages)