Company NameRyton Properties Limited
Company StatusLiquidation
Company Number06189268
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameGraeme Barry Dibb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Mid Street
South Nutfield
Surrey
RH1 4JJ
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleFinancier/Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director Banking Direc
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameBroomfield Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LL
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameShop Direct Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 2008(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 14 December 2015)
Correspondence AddressFirst Floor Skyways House Speke Road
Speke
Liverpool
L70 1AB

Location

Registered Address4th Floor St Albans House
57- 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Trenport Property Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 March 2022 (2 years ago)
Next Return Due11 April 2023 (overdue)

Charges

1 November 2007Delivered on: 20 November 2007
Satisfied on: 5 January 2013
Persons entitled: Alliance & Leicester 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 f/h property known as land at ryton on dunsnmore t/n WK435911,. See the mortgage charge document for full details.
Fully Satisfied
2 May 2007Delivered on: 22 May 2007
Satisfied on: 21 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and trenport investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please R. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 September 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
1 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
8 November 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
3 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
15 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
15 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
16 August 2017Appointment of Mr Richard John Hall as a director on 8 August 2017 (2 pages)
16 August 2017Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages)
16 August 2017Appointment of Mr Richard John Hall as a director on 8 August 2017 (2 pages)
16 August 2017Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
19 March 2016Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 14 December 2015 (1 page)
19 March 2016Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 14 December 2015 (1 page)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
27 March 2015Full accounts made up to 30 June 2014 (15 pages)
27 March 2015Full accounts made up to 30 June 2014 (15 pages)
10 March 2015Registered office address changed from First Floor Skyways House, Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page)
10 March 2015Registered office address changed from First Floor Skyways House, Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(8 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(8 pages)
27 November 2013Full accounts made up to 30 June 2013 (16 pages)
27 November 2013Full accounts made up to 30 June 2013 (16 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
2 April 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
2 April 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
2 April 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
6 March 2013Full accounts made up to 30 June 2012 (16 pages)
6 March 2013Full accounts made up to 30 June 2012 (16 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 June 2012Section 519 (1 page)
14 June 2012Section 519 (1 page)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
14 March 2012Auditor's resignation (1 page)
14 March 2012Auditor's resignation (1 page)
8 February 2012Full accounts made up to 30 June 2011 (15 pages)
8 February 2012Full accounts made up to 30 June 2011 (15 pages)
14 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (2 pages)
14 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (2 pages)
14 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
2 December 2010Full accounts made up to 30 April 2010 (15 pages)
2 December 2010Full accounts made up to 30 April 2010 (15 pages)
25 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
25 April 2010Secretary's details changed for Shop Direct Secretarial Services Limited on 4 January 2010 (2 pages)
25 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
25 April 2010Secretary's details changed for Shop Direct Secretarial Services Limited on 4 January 2010 (2 pages)
25 April 2010Secretary's details changed for Shop Direct Secretarial Services Limited on 4 January 2010 (2 pages)
27 September 2009Full accounts made up to 30 April 2009 (12 pages)
27 September 2009Full accounts made up to 30 April 2009 (12 pages)
15 April 2009Return made up to 28/03/09; full list of members (4 pages)
15 April 2009Return made up to 28/03/09; full list of members (4 pages)
23 January 2009Full accounts made up to 30 April 2008 (13 pages)
23 January 2009Full accounts made up to 30 April 2008 (13 pages)
21 January 2009Appointment terminated director rigel mowatt (1 page)
21 January 2009Appointment terminated director rigel mowatt (1 page)
23 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 May 2008Appointment terminated secretary broomfield secretarial services LIMITED (1 page)
15 May 2008Secretary appointed shop direct secretarial services LIMITED (1 page)
15 May 2008Appointment terminated secretary broomfield secretarial services LIMITED (1 page)
15 May 2008Secretary appointed shop direct secretarial services LIMITED (1 page)
14 April 2008Return made up to 28/03/08; full list of members (5 pages)
14 April 2008Return made up to 28/03/08; full list of members (5 pages)
2 April 2008Registered office changed on 02/04/2008 from 20 st james's street london SW1A 1ES (1 page)
2 April 2008Registered office changed on 02/04/2008 from 20 st james's street london SW1A 1ES (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Particulars of mortgage/charge (6 pages)
20 November 2007Particulars of mortgage/charge (6 pages)
22 May 2007Memorandum and Articles of Association (3 pages)
22 May 2007Particulars of mortgage/charge (14 pages)
22 May 2007Particulars of mortgage/charge (14 pages)
22 May 2007Memorandum and Articles of Association (3 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007New director appointed (4 pages)
15 April 2007Director resigned (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007New director appointed (4 pages)
15 April 2007New director appointed (4 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007New director appointed (5 pages)
15 April 2007New director appointed (4 pages)
15 April 2007New director appointed (5 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (4 pages)
15 April 2007New director appointed (4 pages)
15 April 2007New director appointed (4 pages)
15 April 2007New director appointed (4 pages)
15 April 2007New director appointed (4 pages)
15 April 2007New director appointed (4 pages)
12 April 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
12 April 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
28 March 2007Incorporation (9 pages)
28 March 2007Incorporation (9 pages)