Company NameRyanborne Limited
Company StatusActive
Company Number11175437
CategoryPrivate Limited Company
Incorporation Date29 January 2018(6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Eliyohu Anshel Babad
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Watford Way
London
NW4 3AQ
Director NameMr David Goldberg
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Watford Way
London
NW4 3AQ
Director NameMr Michael Morris Tangi
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Watford Way
London
NW4 3AQ
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

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 Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due25 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 January

Returns

Latest Return24 September 2023 (7 months, 2 weeks ago)
Next Return Due8 October 2024 (5 months from now)

Charges

31 October 2022Delivered on: 9 November 2022
Persons entitled: Fortys Capital 1 Limited

Classification: A registered charge
Particulars: Please refer to the debenture.
Outstanding
31 October 2022Delivered on: 9 November 2022
Persons entitled: Fortys Capital 1 Limited

Classification: A registered charge
Particulars: The freehold property brief particulars of which are as follows:. Title number: TGL75015. Property: 204 abercairn road, streatham, SW16 5AQ.
Outstanding
7 October 2022Delivered on: 7 October 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 43 goldsmith road, london, SE15 5TF.
Outstanding
20 June 2022Delivered on: 21 June 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat b, 700 garratt lane, london, SW17 0NN.
Outstanding
23 November 2021Delivered on: 29 November 2021
Persons entitled: E.G.T. Bridging Finance Limited

Classification: A registered charge
Particulars: All rents arising from leasehold property known as. 700 garratt lane, london SW17 0NN registered at the. Land registry under title number TGL555322 with. Title absolute.
Outstanding
23 November 2021Delivered on: 29 November 2021
Persons entitled: E.G.T. Bridging Finance Limited

Classification: A registered charge
Particulars: All that leasehold property known as 700 garratt. Lane, london SW17 0NN registered at the land. Registry under title number TGL555322 with title. Absolute.
Outstanding
23 November 2021Delivered on: 29 November 2021
Persons entitled: E.G.T. Bridging Finance Limited

Classification: A registered charge
Outstanding
5 November 2020Delivered on: 24 November 2020
Persons entitled: Fcg Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 July 2023Delivered on: 18 July 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 204 abercairn road. Streatham. SW16 5AQ.
Outstanding
28 April 2023Delivered on: 3 May 2023
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 43 goldsmith road london SE15 5TF.
Outstanding
5 November 2020Delivered on: 13 November 2020
Persons entitled: Fcg Finance Limited

Classification: A registered charge
Particulars: Leasehold property being 700 garratt lane, london, SW17 0NN to be registered on the first registration under title number TGL550240.
Outstanding

Filing History

24 November 2020Registration of charge 111754370002, created on 5 November 2020 (13 pages)
13 November 2020Registration of charge 111754370001, created on 5 November 2020 (26 pages)
12 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
24 September 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 6
(3 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
24 September 2020Notification of Michael Morris Tangi as a person with significant control on 23 September 2020 (2 pages)
24 September 2020Appointment of Mr Michael Morris Tangi as a director on 23 September 2020 (2 pages)
27 July 2020Change of details for Mr Eliyohu Anshel Babad as a person with significant control on 23 July 2020 (2 pages)
27 July 2020Notification of David Goldberg as a person with significant control on 23 July 2020 (2 pages)
23 July 2020Appointment of Mr David Goldberg as a director on 23 July 2020 (2 pages)
9 January 2020Total exemption full accounts made up to 31 January 2019 (6 pages)
29 October 2019Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
27 October 2019Previous accounting period extended from 31 January 2019 to 28 February 2019 (1 page)
26 June 2019Director's details changed for Mr Eliyohu Anshel Babad on 1 July 2018 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (3 pages)
29 May 2019Notification of Eliyohu Anshel Babad as a person with significant control on 1 July 2018 (2 pages)
29 May 2019Withdrawal of a person with significant control statement on 29 May 2019 (2 pages)
27 May 2019Registered office address changed from 15 Walker Terrace Gateshead NE8 1EB United Kingdom to 65a Watford Way London NW4 3AQ on 27 May 2019 (1 page)
2 July 2018Termination of appointment of Ceri Richard John as a director on 1 July 2018 (1 page)
2 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
2 July 2018Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 15 Walker Terrace Gateshead NE8 1EB on 2 July 2018 (1 page)
2 July 2018Appointment of Mr Eliyohu Anshel Babad as a director on 1 July 2018 (2 pages)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 2
(28 pages)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 2
(28 pages)