Company NameRYAN Estates Limited
DirectorEliyohu Anshel Babad
Company StatusActive
Company Number10307363
CategoryPrivate Limited Company
Incorporation Date2 August 2016(7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Eliyohu Anshel Babad
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2017(6 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Watford Way
London
NW4 3AQ
Director NameMr Manuel Schleider
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(same day as company formation)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence Address65a Watford Way
London
NW4 3AQ

Location

Registered Address65a Watford Way
London
NW4 3AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due1 July 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 October

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 1 week from now)

Charges

1 April 2020Delivered on: 6 April 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 66 mill road, kettering.NN16 0SD.
Outstanding
20 March 2020Delivered on: 30 March 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 33 mill road, kettering, NN16 0RZ.
Outstanding
20 March 2020Delivered on: 30 March 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 76 havelock street, kettering NN16 9QA.
Outstanding
11 October 2019Delivered on: 11 October 2019
Persons entitled: Silverstream Finance ( Hampstead) Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 77 overhill road, london, SE22 0PQ registered at the land registry with freehold title absolute under title number LN71849.
Outstanding
11 October 2019Delivered on: 11 October 2019
Persons entitled: Silverstream Finance(Hampstead) Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 77 overhill road, london, SE22 0PQ registered at the land registry with freehold title absolute under title number LN71849.
Outstanding
9 April 2019Delivered on: 10 April 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Leasehold property - flat a 15 saunders road london SE18 1NT - title number - TGL315559.
Outstanding
3 October 2018Delivered on: 3 October 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property - 5 king street kettering NN16 8QW - title no: NN256398.
Outstanding
20 September 2018Delivered on: 26 September 2018
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 28 carrington street kettering.
Outstanding
13 April 2021Delivered on: 13 April 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 15 saunders road, london, SE18 1NT.
Outstanding
13 April 2021Delivered on: 13 April 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat a, 15 saunders road, london, SE18 1NT.
Outstanding
22 January 2021Delivered on: 27 January 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 5 king street, kettering NN16 8QW.
Outstanding
25 September 2020Delivered on: 29 September 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 22 carrington street, kettering NN16 0BY and registered at hm land registry with title number NN58348.
Outstanding
21 September 2020Delivered on: 21 September 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 28 carrington street, kettering NN16 0BY and registered at hm land registry with title number N361984.
Outstanding
24 May 2018Delivered on: 25 May 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property - 66 mill road kettering NN16 0SD - title no. NN43708.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
11 December 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
17 November 2023Registration of charge 103073630015, created on 17 November 2023 (4 pages)
13 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 November 2023Memorandum and Articles of Association (10 pages)
22 September 2023Previous accounting period shortened from 2 October 2022 to 1 October 2022 (1 page)
30 June 2023Previous accounting period shortened from 3 October 2022 to 2 October 2022 (1 page)
28 November 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
14 November 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
23 September 2022Previous accounting period shortened from 4 October 2021 to 3 October 2021 (1 page)
24 June 2022Previous accounting period shortened from 5 October 2021 to 4 October 2021 (1 page)
30 November 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
5 November 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
20 September 2021Previous accounting period shortened from 6 October 2020 to 5 October 2020 (1 page)
28 June 2021Previous accounting period shortened from 7 October 2020 to 6 October 2020 (1 page)
13 April 2021Registration of charge 103073630014, created on 13 April 2021 (4 pages)
13 April 2021Registration of charge 103073630013, created on 13 April 2021 (4 pages)
15 February 2021Satisfaction of charge 103073630002 in full (1 page)
8 February 2021Satisfaction of charge 103073630003 in full (1 page)
27 January 2021Registration of charge 103073630012, created on 22 January 2021 (4 pages)
30 December 2020Confirmation statement made on 4 October 2020 with updates (5 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
29 September 2020Registration of charge 103073630011, created on 25 September 2020 (5 pages)
21 September 2020Registration of charge 103073630010, created on 21 September 2020 (5 pages)
14 June 2020Termination of appointment of Manuel Schleider as a director on 10 June 2020 (1 page)
6 April 2020Registration of charge 103073630009, created on 1 April 2020 (4 pages)
6 April 2020Satisfaction of charge 103073630001 in full (1 page)
30 March 2020Registration of charge 103073630008, created on 20 March 2020 (4 pages)
30 March 2020Registration of charge 103073630007, created on 20 March 2020 (4 pages)
6 November 2019Director's details changed for Mr Manuel Schleider on 6 November 2019 (2 pages)
6 November 2019Director's details changed for Mr Eliyohu Anshel Babad on 6 November 2019 (2 pages)
6 November 2019Registered office address changed from 11 Lingwood Road London E5 9BN United Kingdom to 65a Watford Way London NW4 3AQ on 6 November 2019 (1 page)
11 October 2019Registration of charge 103073630005, created on 11 October 2019 (25 pages)
11 October 2019Registration of charge 103073630006, created on 11 October 2019 (26 pages)
4 October 2019Notification of Eliyohu Anshel Babad as a person with significant control on 20 September 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
4 October 2019Cessation of Manuel Schleider as a person with significant control on 20 September 2019 (1 page)
28 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 June 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
23 May 2019Previous accounting period extended from 30 August 2018 to 7 October 2018 (1 page)
22 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
10 April 2019Registration of charge 103073630004, created on 9 April 2019 (3 pages)
3 October 2018Registration of charge 103073630003, created on 3 October 2018 (7 pages)
26 September 2018Registration of charge 103073630002, created on 20 September 2018 (5 pages)
30 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
25 May 2018Registration of charge 103073630001, created on 24 May 2018 (5 pages)
1 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
20 April 2017Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1
(3 pages)
20 February 2017Appointment of Mr Eliyohu Anshel Babad as a director on 19 February 2017 (2 pages)
20 February 2017Appointment of Mr Eliyohu Anshel Babad as a director on 19 February 2017 (2 pages)
17 August 2016Director's details changed for Mr Menachem Manuel Schleider on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Menachem Manuel Schleider on 17 August 2016 (2 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)