Company NameRUYI Services Solutions Ltd
DirectorBee Looi Lim Bennett
Company StatusActive
Company Number07950195
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMs Bee Looi Lim Bennett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
London
E15 4HF

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£595
Cash£765
Current Liabilities£1,360

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

31 March 2014Delivered on: 10 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 2A crestbrook avenue, london t/no EGL315578.
Outstanding
31 March 2014Delivered on: 10 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H first floor flat, 20A river avenue, london t/no EGL193826.
Outstanding
31 March 2014Delivered on: 10 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Ground floor flat, 20 river avenue, southgate, london t/no NGL251449.
Outstanding
31 March 2014Delivered on: 10 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 22 river avenue. London t/no NGL127156.
Outstanding
31 March 2014Delivered on: 10 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 59 london road, enfield, middlesex t/no AFL169989.
Outstanding
19 March 2014Delivered on: 21 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 January 2021Statement of capital on 31 March 2020
  • GBP 102
(3 pages)
20 January 2021Group of companies' accounts made up to 31 March 2020 (33 pages)
1 December 2020Director's details changed for Ms Bee Looi Lim Bennett on 1 December 2020 (2 pages)
16 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
25 November 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
9 August 2019Resolutions
  • RES13 ‐ Company business 15/03/2019
(1 page)
7 August 2019Statement of capital on 15 March 2019
  • GBP 605,602
(6 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
31 August 2018Statement of capital on 15 March 2018
  • GBP 670,102
(6 pages)
15 August 2018Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
16 July 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
13 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
19 February 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
19 February 2018Notification of Bee Looi Lim Bennett as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Statement of capital on 15 March 2017
  • GBP 805,102
(6 pages)
16 January 2018Statement of capital on 15 March 2017
  • GBP 805,102
(6 pages)
12 January 2018Resolutions
  • RES13 ‐ Metting called to deal with redemption of shares discussion to redeem 145000 £1,00 redemable preference shares in the capital of the company 15/03/2017
(1 page)
12 January 2018Resolutions
  • RES13 ‐ Metting called to deal with redemption of shares discussion to redeem 145000 £1,00 redemable preference shares in the capital of the company 15/03/2017
(1 page)
22 December 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
9 November 2017Registered office address changed from 59 London Road Enfield Middlesex EN2 6DU to 1 Vicarage Lane London E15 4HF on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 59 London Road Enfield Middlesex EN2 6DU to 1 Vicarage Lane London E15 4HF on 9 November 2017 (1 page)
29 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 950,102.00
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 950,102.00
(4 pages)
24 April 2017Resolutions
  • RES13 ‐ Part of balance of loan acct be converted into and re deignated as 950000 redemable preference shaers of £1.00 29/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 April 2017Resolutions
  • RES13 ‐ Part of balance of loan acct be converted into and re deignated as 950000 redemable preference shaers of £1.00 29/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 102
(3 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 102
(3 pages)
15 December 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
15 December 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102
(3 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 102
(4 pages)
25 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 102
(4 pages)
10 April 2014Registration of charge 079501950002 (10 pages)
10 April 2014Registration of charge 079501950005 (10 pages)
10 April 2014Registration of charge 079501950002 (10 pages)
10 April 2014Registration of charge 079501950003 (10 pages)
10 April 2014Registration of charge 079501950006 (9 pages)
10 April 2014Registration of charge 079501950003 (10 pages)
10 April 2014Registration of charge 079501950004 (10 pages)
10 April 2014Registration of charge 079501950004 (10 pages)
10 April 2014Registration of charge 079501950006 (9 pages)
10 April 2014Registration of charge 079501950005 (10 pages)
1 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
1 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
21 March 2014Registration of charge 079501950001 (26 pages)
21 March 2014Registration of charge 079501950001 (26 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders (3 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders (3 pages)
30 August 2013Registered office address changed from 12 Old Park Ridings London N21 2EU United Kingdom on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from 12 Old Park Ridings London N21 2EU United Kingdom on 30 August 2013 (2 pages)
1 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
2 May 2012Registered office address changed from 2Nd Floor Newby House 309 Chase Road London N14 6JS England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 2Nd Floor Newby House 309 Chase Road London N14 6JS England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 2Nd Floor Newby House 309 Chase Road London N14 6JS England on 2 May 2012 (1 page)
15 February 2012Incorporation (22 pages)
15 February 2012Incorporation (22 pages)