Company NameRye Lane Llp
Company StatusDissolved
Company NumberOC384829
CategoryLimited Liability Partnership
Incorporation Date1 May 2013(10 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)

Directors

LLP Designated Member NameJames Irwin
Date of BirthAugust 1977 (Born 46 years ago)
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Audley Street
London
W1K 2BN
LLP Designated Member NameMr Charles Dominic Bamford Sandy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow House Chapel Lane
Croughton
Northamptonshire
NN13 5LR
LLP Designated Member NameMr Peter Francis White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBush Farm Babcary
Somerton
Somerset
TA11 7DS
LLP Member NameMrs Emma Jane Sandy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow House Chapel Lane
Croughton
Brackley
Northamptonshire
NN13 5LR
LLP Member NameMrs Rosanna Iona White
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBush Farm Babcary
Somerton
Somerset
TA11 7DS
LLP Member NameCharter Land And Estates Ltd (Corporation)
StatusClosed
Appointed01 May 2013(same day as company formation)
Correspondence Address19 South Audley Street
London
W1K 2BN
LLP Member NameWRWF Limited (Corporation)
StatusClosed
Appointed01 May 2013(same day as company formation)
Correspondence Address8 Queripel House
1 Duke Of York Square Kings Road
London
SW3 4LF
LLP Designated Member NameMr William Richard Woodward Fisher
Date of BirthMarch 1956 (Born 68 years ago)
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Queripel House
1 Duke Of York Square
London
SW3 4LY
LLP Member NameGeorgia Emily Irwin
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53-54 Brook's Mews
London
W1K 4EG
LLP Member NameKerry Woodward Fisher
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queripel House
1 Duke Of York Square Kings Road
London
SW3 4LY
LLP Designated Member NameThe Third Earl Of Halifax 2004 Discretionary Settlement C/O Wrigleys Trustees Limited (Corporation)
StatusResigned
Appointed01 May 2013(same day as company formation)
Correspondence Address53-54 Brook's Mews
London
W1K 4EG
LLP Member NameKaelyn Limited (Corporation)
StatusResigned
Appointed01 May 2013(same day as company formation)
Correspondence AddressAkara Building 24 De Castro Street
Wickhams Cay I
Road Town
Tortola
BVI

Location

Registered Address1st Floor 24 - 25 New Bond Street
Mayfair
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,680
Current Liabilities£39,643

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

1 August 2013Delivered on: 16 August 2013
Persons entitled:
Edward Anthony Egerton Hoskyns-Abrahall
William Matthew Wrigley
Ian Hamish Leslie Melville

Classification: A registered charge
Particulars: 32-36 rye lane london t/no 154653.
Outstanding
1 August 2013Delivered on: 2 August 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold land being 32, 34, 36, 36A, 36B, 36C, 36D, 36E and 36F rye lane, peckham, london SE15 5BS.. Notification of addition to or amendment of charge.
Outstanding
1 August 2013Delivered on: 2 August 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold land being 32, 34, 36, 36A, 36B, 36C, 36D, 36E and 36F rye lane, peckham, london SE15 5BS. Notification of addition to or amendment of charge.
Outstanding

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 May 2015Member's details changed for James Irwin on 1 January 2015 (2 pages)
11 May 2015Annual return made up to 1 May 2015 (8 pages)
11 May 2015Member's details changed for James Irwin on 1 January 2015 (2 pages)
11 May 2015Member's details changed for Charter Land and Estates Ltd on 1 January 2015 (1 page)
11 May 2015Member's details changed for Charter Land and Estates Ltd on 1 January 2015 (1 page)
11 May 2015Member's details changed for Charter Land and Estates Ltd on 1 January 2015 (1 page)
11 May 2015Annual return made up to 1 May 2015 (8 pages)
11 May 2015Annual return made up to 1 May 2015 (8 pages)
11 May 2015Member's details changed for James Irwin on 1 January 2015 (2 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 July 2014Registered office address changed from 53-54 Brook's Mews London W1K 4EG on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 53-54 Brook's Mews London W1K 4EG on 11 July 2014 (1 page)
6 May 2014Annual return made up to 1 May 2014 (8 pages)
6 May 2014Annual return made up to 1 May 2014 (8 pages)
6 May 2014Annual return made up to 1 May 2014 (8 pages)
16 August 2013Registration of charge 3848290003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
16 August 2013Registration of charge 3848290003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
2 August 2013Registration of charge 3848290002 (21 pages)
2 August 2013Registration of charge 3848290002 (21 pages)
2 August 2013Registration of charge 3848290001 (39 pages)
2 August 2013Registration of charge 3848290001 (39 pages)
29 July 2013Termination of appointment of Kerry Woodward Fisher as a member (1 page)
29 July 2013Termination of appointment of The Third Earl of Halifax 2004 Discretionary Settlement C/O Wrigleys Trustees Limited as a member (1 page)
29 July 2013Termination of appointment of The Third Earl of Halifax 2004 Discretionary Settlement C/O Wrigleys Trustees Limited as a member (1 page)
29 July 2013Termination of appointment of William Woodward Fisher as a member (1 page)
29 July 2013Termination of appointment of Georgia Irwin as a member (1 page)
29 July 2013Termination of appointment of Georgia Irwin as a member (1 page)
29 July 2013Termination of appointment of William Woodward Fisher as a member (1 page)
29 July 2013Termination of appointment of Kerry Woodward Fisher as a member (1 page)
3 July 2013Member's details changed for Iona White on 2 July 2013 (2 pages)
3 July 2013Member's details changed for Iona White on 2 July 2013 (2 pages)
3 July 2013Member's details changed for Iona White on 2 July 2013 (2 pages)
19 June 2013Termination of appointment of Kaelyn Limited as a member (1 page)
19 June 2013Termination of appointment of Kaelyn Limited as a member (1 page)
1 May 2013Incorporation of a limited liability partnership
  • ANNOTATION Members’ date of birth was removed from the LLIN01 on 14/08/2013 as it was factually inaccurate
(16 pages)
1 May 2013Incorporation of a limited liability partnership
  • ANNOTATION Members’ date of birth was removed from the LLIN01 on 14/08/2013 as it was factually inaccurate
(16 pages)