Company NameRybar (Southern) Ltd
DirectorsJanine Barbara Coffey and Raymond Coffey
Company StatusActive
Company Number07434187
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Janine Barbara Coffey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB
Director NameMr Raymond Coffey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Secretary NameMr John Emery
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB

Contact

Websiterybar.co.uk
Telephone01322 405441
Telephone regionDartford

Location

Registered AddressTms House
Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Janine Coffey
50.00%
Ordinary
50 at £1Raymond Coffey
50.00%
Ordinary

Financials

Year2014
Net Worth£9,697
Cash£1,299
Current Liabilities£29,310

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

4 May 2016Delivered on: 5 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 30 November 2019 (5 pages)
9 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 30 November 2018 (4 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 November 2017 (4 pages)
23 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 May 2016Registration of charge 074341870001, created on 4 May 2016 (8 pages)
5 May 2016Registration of charge 074341870001, created on 4 May 2016 (8 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
18 August 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
18 August 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Appointment of Mr Raymond Coffey as a director (2 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Appointment of Mr Raymond Coffey as a director (2 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 November 2011Termination of appointment of John Emery as a secretary (1 page)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
16 November 2011Termination of appointment of John Emery as a secretary (1 page)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
28 June 2011Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP United Kingdom on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP United Kingdom on 28 June 2011 (1 page)
11 November 2010Appointment of Mr John Emery as a secretary (1 page)
11 November 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
11 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 100
(3 pages)
11 November 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
11 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 100
(3 pages)
11 November 2010Appointment of Mrs Janine Coffey as a director (2 pages)
11 November 2010Appointment of Mrs Janine Coffey as a director (2 pages)
11 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 100
(3 pages)
11 November 2010Appointment of Mr John Emery as a secretary (1 page)
9 November 2010Incorporation (45 pages)
9 November 2010Incorporation (45 pages)