Company NameRYK Ltd
DirectorsParvaiz Khan and Jabeen Pervaze
Company StatusActive
Company Number11552595
CategoryPrivate Limited Company
Incorporation Date4 September 2018(5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Parvaiz Khan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Raleigh House
Admirals Way
London
E14 9SN
Director NameMrs Jabeen Pervaze
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Raleigh House
Admirals Way
London
E14 9SN

Location

Registered Address4 Raleigh House
Admirals Way
London
E14 9SN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

11 March 2024Registered office address changed from C/O Ams Accountants 4 Raleigh House Admirals Way Canary Wharf London E14 9SN England to 4 Raleigh House Admirals Way London E14 9SN on 11 March 2024 (1 page)
30 September 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
18 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
26 October 2022Notification of Falah Holdings Ltd as a person with significant control on 17 October 2022 (2 pages)
26 October 2022Cessation of Parvaiz Khan as a person with significant control on 17 October 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
23 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
17 June 2022Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG England to C/O Ams Accountants 4 Raleigh House Admirals Way Canary Wharf London E14 9SN on 17 June 2022 (1 page)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
28 November 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
17 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
15 October 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
28 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
5 May 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 200
(4 pages)
5 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
10 September 2018Registered office address changed from 3 Grove Crescent Road London E15 1BJ United Kingdom to 591 London Road Cheam Sutton Surrey SM3 9AG on 10 September 2018 (1 page)
4 September 2018Incorporation
Statement of capital on 2018-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)