Company NameRilla Properties Limited
DirectorMartin Derek Edward Bayntun
Company StatusActive
Company Number07396731
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Martin Derek Edward Bayntun
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address52 Cedar Drive
Hatchend
Pinner
Middlesex
HA5 4DE

Location

Registered Address146-148 Newington Butts
S L S
London
SE11 4RN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Martin Bayton
51.00%
Ordinary
49 at £1Saira Liane Evans
49.00%
Ordinary

Financials

Year2014
Net Worth£2,742,772
Cash£15,282
Current Liabilities£285,125

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

2 September 2011Delivered on: 7 September 2011
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 property at 26 ethnard road london t/no:LN146272 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
20 July 2011Delivered on: 23 July 2011
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: 37 vestry road london t/no:LN183549 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 May 2011Delivered on: 13 May 2011
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 property k/a 37B, kincaid road, london 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
22 February 2011Delivered on: 1 March 2011
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: 35 elcott avenue london t/no. SGL319655 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 January 2011Delivered on: 4 February 2011
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: 66 astbury road london t/no LN146782 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
10 December 2010Delivered on: 20 December 2010
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: 21 ethnard road, london t/no SGL401560 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 November 2010Delivered on: 23 November 2010
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: 51 astbury road, london, t/no: tgl 126755 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 October 2010Delivered on: 29 October 2010
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: 314 coldharbour lane london t/no SGL290913 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
22 December 2017Delivered on: 10 January 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 37B kincaid road london.
Outstanding
22 December 2017Delivered on: 10 January 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 314 coldharbour lane london.
Outstanding
22 December 2017Delivered on: 10 January 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 37 vestry road london.
Outstanding
22 December 2017Delivered on: 10 January 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 66 astbury road london.
Outstanding
22 December 2017Delivered on: 10 January 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 51 astbury road london.
Outstanding
22 December 2017Delivered on: 10 January 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 26 ethnard road london.
Outstanding
22 December 2017Delivered on: 10 January 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 21 ethnard road london.
Outstanding
22 December 2017Delivered on: 10 January 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 35 elcot avenue london.
Outstanding
18 October 2010Delivered on: 19 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
17 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
10 January 2018Registration of charge 073967310012, created on 22 December 2017 (9 pages)
10 January 2018Registration of charge 073967310014, created on 22 December 2017 (9 pages)
10 January 2018Registration of charge 073967310016, created on 22 December 2017 (9 pages)
10 January 2018Registration of charge 073967310015, created on 22 December 2017 (9 pages)
10 January 2018Registration of charge 073967310011, created on 22 December 2017 (9 pages)
10 January 2018Registration of charge 073967310010, created on 22 December 2017 (9 pages)
10 January 2018Registration of charge 073967310017, created on 22 December 2017 (9 pages)
10 January 2018Registration of charge 073967310013, created on 22 December 2017 (9 pages)
15 December 2017Director's details changed for Mr Martin Bayton on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Martin Bayton on 15 December 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
16 June 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 January 2014Director's details changed for Mr Martin Bayton on 1 May 2013 (2 pages)
13 January 2014Director's details changed for Mr Martin Bayton on 1 May 2013 (2 pages)
13 January 2014Director's details changed for Mr Martin Bayton on 1 May 2013 (2 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 March 2013Registered office address changed from 5 Elmwood Road London SE24 9NU United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 5 Elmwood Road London SE24 9NU United Kingdom on 21 March 2013 (1 page)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
8 October 2012Registered office address changed from Dover Castle Hostel 6a Great Dover Street London SE1 4XW England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Dover Castle Hostel 6a Great Dover Street London SE1 4XW England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Dover Castle Hostel 6a Great Dover Street London SE1 4XW England on 8 October 2012 (1 page)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
10 October 2011Director's details changed for Mr Martin Bayton on 5 October 2011 (2 pages)
10 October 2011Registered office address changed from 5 Elmwood Road London London SE24 9NU United Kingdom on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 5 Elmwood Road London London SE24 9NU United Kingdom on 10 October 2011 (1 page)
10 October 2011Director's details changed for Mr Martin Bayton on 5 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Martin Bayton on 5 October 2011 (2 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 100
(3 pages)
14 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 100
(3 pages)
14 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 100
(3 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)