Company NameRymas Developments Limited
DirectorsRyan John Evans and Kim Sandra Evans
Company StatusActive
Company Number06263270
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRyan John Evans
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParker House 44 Stafford Road
Wallington
Surrey
SM6 9AA
Secretary NameKim Sandra Evans
NationalityBritish
StatusCurrent
Appointed11 March 2014(6 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address20 East Grinstead Road
Lingfield
Surrey
RH7 6EP
Director NameMrs Kim Sandra Evans
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressParker House 44 Stafford Road
Wallington
Surrey
SM6 9AA
Secretary NameMr Michael Sidney Evans
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 169 Stafford Road
Wallington
Surrey
SM6 9BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£4,109
Cash£61,030
Current Liabilities£95,681

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

12 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
1 May 2019Registered office address changed from P O Box 502 Sutton Surrey SM1 9QN United Kingdom to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 1 May 2019 (1 page)
7 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 August 2018Registered office address changed from 1st Floor, 169 Stafford Road Wallington Surrey SM6 9BT to P O Box 502 Sutton Surrey SM1 9QN on 3 August 2018 (1 page)
4 July 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
31 May 2018Notification of Ryan John Evans as a person with significant control on 1 July 2016 (2 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
7 April 2017Appointment of Mrs Kim Sandra Evans as a director on 30 June 2016 (2 pages)
7 April 2017Appointment of Mrs Kim Sandra Evans as a director on 30 June 2016 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
1 April 2014Appointment of Kim Sandra Evans as a secretary (3 pages)
1 April 2014Appointment of Kim Sandra Evans as a secretary (3 pages)
24 March 2014Termination of appointment of Michael Evans as a secretary (2 pages)
24 March 2014Termination of appointment of Michael Evans as a secretary (2 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Secretary's details changed for Mr Michael Sidney Evans on 1 November 2012 (1 page)
31 May 2013Secretary's details changed for Mr Michael Sidney Evans on 1 November 2012 (1 page)
31 May 2013Secretary's details changed for Mr Michael Sidney Evans on 1 November 2012 (1 page)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Director's details changed for Ryan John Evans on 5 June 2010 (2 pages)
9 June 2011Director's details changed for Ryan John Evans on 5 June 2010 (2 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
9 June 2011Director's details changed for Ryan John Evans on 5 June 2010 (2 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 July 2009Return made up to 30/05/09; full list of members (6 pages)
20 July 2009Return made up to 30/05/09; full list of members (6 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
23 June 2008Return made up to 30/05/08; full list of members (6 pages)
23 June 2008Return made up to 30/05/08; full list of members (6 pages)
3 July 2007Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
3 July 2007Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Director resigned (1 page)
30 May 2007Incorporation (16 pages)
30 May 2007Incorporation (16 pages)