Company NameRydell Properties Limited
DirectorJoe O'Donovan
Company StatusLive but Receiver Manager on at least one charge
Company Number05455168
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJoe O'Donovan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed05 April 2006(10 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 189 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
Secretary NameBarry Doyle
NationalityIrish
StatusCurrent
Appointed01 October 2008(3 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleFinance Director
Correspondence AddressBallylough Mitchelstown
Cork
Co. Cork
Ireland
Director NameMr Stephen Donovan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2005(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address189 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
Secretary NameAlberto Kossatz
NationalityBrazilian
StatusResigned
Appointed09 June 2005(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2008)
RoleProperty Manager
Correspondence Address189 Richmond Road
Kingston
Kent
KT2 5DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address189 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,019,878
Cash£49,831
Current Liabilities£25,742,551

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due31 May 2017 (overdue)

Charges

11 September 2009Delivered on: 25 September 2009
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: All that f/h property k/a clanricarde house clanricarde road tunbridge wells t/n K766853 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. See image for full details.
Outstanding
3 April 2009Delivered on: 16 April 2009
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at hill house clanricarde road tunbridge wells kent t/no K372657.
Outstanding
7 May 2008Delivered on: 16 May 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 43 mount pleasant, tunbridge wells t/no K830127.
Outstanding
4 August 2006Delivered on: 5 August 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and / or to any member of the bank group on any account whatsoever.
Particulars: F/H property k/a 41 mount pleasant road tunbridge wells assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Outstanding
5 April 2006Delivered on: 20 April 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 49 mount pleasant road tunbridge wells kent t/no K746455 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Outstanding
18 July 2005Delivered on: 20 July 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as cinema complex car park 1-5 ritz buildings and 51-67 (odd) mount pleasant road tunbridge wells t/n K823770, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital,. See the mortgage charge document for full details.
Outstanding

Filing History

6 March 2012Receiver's abstract of receipts and payments to 6 February 2012 (3 pages)
6 March 2012Notice of ceasing to act as receiver or manager (1 page)
6 March 2012Receiver's abstract of receipts and payments to 6 February 2012 (3 pages)
6 March 2012Notice of ceasing to act as receiver or manager (1 page)
6 March 2012Receiver's abstract of receipts and payments to 6 February 2012 (3 pages)
4 March 2011Termination of appointment of Stephen Donovan as a director (1 page)
4 March 2011Termination of appointment of Stephen Donovan as a director (1 page)
14 February 2011Notice of appointment of receiver or manager (3 pages)
14 February 2011Notice of appointment of receiver or manager (3 pages)
14 February 2011Notice of appointment of receiver or manager (3 pages)
14 February 2011Notice of appointment of receiver or manager (3 pages)
14 February 2011Notice of appointment of receiver or manager (3 pages)
14 February 2011Notice of appointment of receiver or manager (3 pages)
14 February 2011Notice of appointment of receiver or manager (3 pages)
14 February 2011Notice of appointment of receiver or manager (3 pages)
14 February 2011Notice of appointment of receiver or manager (3 pages)
14 February 2011Notice of appointment of receiver or manager (3 pages)
14 February 2011Notice of appointment of receiver or manager (3 pages)
14 February 2011Notice of appointment of receiver or manager (3 pages)
12 October 2010Registered office address changed from 1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR on 12 October 2010 (1 page)
17 May 2010Director's details changed for Stephen Donovan on 16 May 2010 (2 pages)
17 May 2010Director's details changed for Stephen Donovan on 16 May 2010 (2 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
(5 pages)
17 May 2010Director's details changed for Joe O'donovan on 16 May 2010 (2 pages)
17 May 2010Director's details changed for Joe O'donovan on 16 May 2010 (2 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
(5 pages)
22 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
22 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 May 2009Registered office changed on 20/05/2009 from 189 richmond road kingston surrey KT2 5DD (1 page)
20 May 2009Registered office changed on 20/05/2009 from 189 richmond road kingston surrey KT2 5DD (1 page)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
5 May 2009Full accounts made up to 31 March 2008 (8 pages)
5 May 2009Full accounts made up to 31 March 2008 (8 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 March 2009Appointment terminated secretary alberto kossatz (1 page)
26 March 2009Secretary appointed barry doyle (2 pages)
26 March 2009Appointment terminated secretary alberto kossatz (1 page)
26 March 2009Secretary appointed barry doyle (2 pages)
20 October 2008Registered office changed on 20/10/2008 from 1ST floor springbank house 13 pembroke road sevenoaks kent TN13 1XR (1 page)
20 October 2008Registered office changed on 20/10/2008 from 1ST floor springbank house 13 pembroke road sevenoaks kent TN13 1XR (1 page)
8 September 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 September 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 June 2008Return made up to 17/05/08; full list of members (3 pages)
5 June 2008Return made up to 17/05/08; full list of members (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 June 2007Return made up to 17/05/07; full list of members (3 pages)
25 June 2007Return made up to 17/05/07; full list of members (3 pages)
14 April 2007Registered office changed on 14/04/07 from: 6 breams building london EC4A 1QL (1 page)
14 April 2007Registered office changed on 14/04/07 from: 6 breams building london EC4A 1QL (1 page)
5 August 2006Particulars of mortgage/charge (5 pages)
5 August 2006Particulars of mortgage/charge (5 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Return made up to 17/05/06; full list of members (2 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Return made up to 17/05/06; full list of members (2 pages)
20 April 2006Particulars of mortgage/charge (7 pages)
20 April 2006Particulars of mortgage/charge (7 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
1 December 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
1 December 2005Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2005Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 July 2005Particulars of mortgage/charge (5 pages)
20 July 2005Particulars of mortgage/charge (5 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
17 June 2005Registered office changed on 17/06/05 from: 788-790 finchley road london NW11 7TJ (1 page)
17 June 2005Registered office changed on 17/06/05 from: 788-790 finchley road london NW11 7TJ (1 page)
17 May 2005Incorporation (16 pages)
17 May 2005Incorporation (16 pages)