Company NameRYON Investments Limited
Company StatusDissolved
Company Number04592881
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NamesBlakedew 399 Limited and RYON Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew John Brazier
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 27 June 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCedars Cottage
16 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Peter Anthony William Deeley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 27 June 2017)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressCedars Cottage
16 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Christopher Charles Micklethwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedars Cottage
16 Church Street
Epsom
Surrey
KT17 4QB
Secretary NameMr Charles Elliott Marr
StatusClosed
Appointed21 January 2015(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 27 June 2017)
RoleCompany Director
Correspondence AddressCedars Cottage
16 Church Street
Epsom
Surrey
KT17 4QB
Secretary NameGordon Frederick Stanger
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Weston Way
Pyrford
Woking
Surrey
GU22 8RW
Secretary NameMr Gordon Frederick Stanger
NationalityEnglish
StatusResigned
Appointed14 January 2003(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Weston Way
Pyrford
Woking
Surrey
GU22 8RW
Secretary NameGillian Patricia Farrier
NationalityBritish
StatusResigned
Appointed01 October 2003(10 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Wildcroft Drive
North Holmwood
Dorking
Surrey
RH5 4TX
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Telephone01372 729540
Telephone regionEsher

Location

Registered AddressCedars Cottage
16 Church Street
Epsom
Surrey
KT17 4QB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2013
Turnover£247,917
Cash£5,421
Current Liabilities£64,637

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

23 May 2008Delivered on: 4 June 2008
Satisfied on: 21 March 2014
Persons entitled: Hsbc 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: L/H 10 fleet street t/no:WM912807 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.
Fully Satisfied
23 May 2008Delivered on: 31 May 2008
Satisfied on: 2 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 January 2006Delivered on: 8 February 2006
Satisfied on: 10 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Westgate aldridge west midlands t/n WM755354. 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.
Fully Satisfied
8 November 2004Delivered on: 10 November 2004
Satisfied on: 10 January 2009
Persons entitled: Hsbc 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: F/H ferro premises westgate aldridge west midlands t/no WM755354. 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.
Fully Satisfied
13 February 2004Delivered on: 17 February 2004
Satisfied on: 21 March 2014
Persons entitled: Hsbc 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: The l/h property at metro triangle mount street nechells birmingham. 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.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Application to strike the company off the register (3 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
11 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 200,000
(5 pages)
11 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 200,000
(5 pages)
2 March 2015Satisfaction of charge 4 in full (1 page)
2 March 2015Satisfaction of charge 4 in full (1 page)
21 January 2015Termination of appointment of Gillian Patricia Farrier as a secretary on 21 January 2015 (1 page)
21 January 2015Appointment of Mr Charles Elliott Marr as a secretary on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Gillian Patricia Farrier as a secretary on 21 January 2015 (1 page)
21 January 2015Appointment of Mr Charles Elliott Marr as a secretary on 21 January 2015 (2 pages)
9 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 200,000
(5 pages)
9 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 200,000
(5 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
21 March 2014Satisfaction of charge 1 in full (5 pages)
21 March 2014Satisfaction of charge 1 in full (5 pages)
21 March 2014Satisfaction of charge 5 in full (6 pages)
21 March 2014Satisfaction of charge 5 in full (6 pages)
6 January 2014Full accounts made up to 31 March 2013 (15 pages)
6 January 2014Full accounts made up to 31 March 2013 (15 pages)
5 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 200,000
(5 pages)
5 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 200,000
(5 pages)
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
30 May 2012Full accounts made up to 31 March 2012 (15 pages)
30 May 2012Full accounts made up to 31 March 2012 (15 pages)
9 December 2011Full accounts made up to 31 March 2011 (15 pages)
9 December 2011Full accounts made up to 31 March 2011 (15 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
5 December 2011Director's details changed for Mr Andrew John Brazier on 18 November 2011 (2 pages)
5 December 2011Director's details changed for Mr Peter Anthony William Deeley on 18 November 2011 (2 pages)
5 December 2011Director's details changed for Christopher Charles Micklethwaite on 18 November 2011 (2 pages)
5 December 2011Director's details changed for Christopher Charles Micklethwaite on 18 November 2011 (2 pages)
5 December 2011Director's details changed for Mr Andrew John Brazier on 18 November 2011 (2 pages)
5 December 2011Director's details changed for Mr Peter Anthony William Deeley on 18 November 2011 (2 pages)
6 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
19 July 2010Full accounts made up to 31 March 2010 (17 pages)
19 July 2010Full accounts made up to 31 March 2010 (17 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
20 January 2010Director's details changed for Christopher Charles Micklethwaite on 16 December 2009 (2 pages)
20 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Christopher Charles Micklethwaite on 16 December 2009 (2 pages)
20 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
11 January 2010Section 519 (1 page)
11 January 2010Section 519 (1 page)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 December 2008Return made up to 18/11/08; full list of members; amend (10 pages)
30 December 2008Return made up to 18/11/08; full list of members; amend (10 pages)
24 November 2008Return made up to 18/11/08; full list of members (4 pages)
24 November 2008Return made up to 18/11/08; full list of members (4 pages)
12 August 2008Full accounts made up to 31 March 2008 (18 pages)
12 August 2008Full accounts made up to 31 March 2008 (18 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 December 2007Return made up to 18/11/07; no change of members (7 pages)
6 December 2007Return made up to 18/11/07; no change of members (7 pages)
8 November 2007Full accounts made up to 31 March 2007 (19 pages)
8 November 2007Full accounts made up to 31 March 2007 (19 pages)
25 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2007Nc inc already adjusted 20/01/03 (2 pages)
25 January 2007Nc inc already adjusted 20/01/03 (2 pages)
25 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2006Return made up to 18/11/06; full list of members (7 pages)
21 December 2006Return made up to 18/11/06; full list of members (7 pages)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 August 2006Full accounts made up to 31 March 2006 (19 pages)
31 August 2006Full accounts made up to 31 March 2006 (19 pages)
4 July 2006Auditor's resignation (1 page)
4 July 2006Auditor's resignation (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
8 February 2006Particulars of mortgage/charge (7 pages)
8 February 2006Particulars of mortgage/charge (7 pages)
10 January 2006Full accounts made up to 31 March 2005 (17 pages)
10 January 2006Full accounts made up to 31 March 2005 (17 pages)
9 December 2005Company name changed ryon properties LIMITED\certificate issued on 09/12/05 (2 pages)
9 December 2005Company name changed ryon properties LIMITED\certificate issued on 09/12/05 (2 pages)
6 December 2005Return made up to 18/11/05; full list of members (7 pages)
6 December 2005Return made up to 18/11/05; full list of members (7 pages)
9 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
16 December 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 December 2003New director appointed (3 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New director appointed (3 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
27 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
27 February 2003New secretary appointed (2 pages)
16 January 2003Company name changed blakedew 399 LIMITED\certificate issued on 15/01/03 (2 pages)
16 January 2003Company name changed blakedew 399 LIMITED\certificate issued on 15/01/03 (2 pages)
18 November 2002Incorporation (15 pages)
18 November 2002Incorporation (15 pages)