RYLEX INVESTMENTS LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA3 0XY

Company number 04237341
Status Active
Incorporation Date 19 June 2001
Company Type Private Limited Company
Address 447 KENTON ROAD, HARROW, MIDDLESEX, HA3 0XY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RYLEX INVESTMENTS LIMITED are www.rylexinvestments.co.uk, and www.rylex-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Rylex Investments Limited is a Private Limited Company. The company registration number is 04237341. Rylex Investments Limited has been working since 19 June 2001. The present status of the company is Active. The registered address of Rylex Investments Limited is 447 Kenton Road Harrow Middlesex Ha3 0xy. . MICHAEL, Philip is a Secretary of the company. BIGNALL, Stephen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MICHAEL, Philip
Appointed Date: 19 June 2001

Director
BIGNALL, Stephen
Appointed Date: 19 June 2001
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

RYLEX INVESTMENTS LIMITED Events

28 Feb 2017
Micro company accounts made up to 31 May 2016
18 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 41 more events
28 Jun 2001
Director resigned
28 Jun 2001
Secretary resigned
28 Jun 2001
New secretary appointed
28 Jun 2001
New director appointed
19 Jun 2001
Incorporation

RYLEX INVESTMENTS LIMITED Charges

15 October 2007
Mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 201B earls court road london, fixed charge all fixtures…
2 July 2007
Legal charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H flat k/a flat 5 27 bolton gardens london t/no BGL40539.
22 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 jefferson lodge 85 sudbury ave wembley middx,. By way of…
13 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5 27 bolton gardens london. By way of fixed charge the…
29 September 2006
Legal charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 7 ashridge gardens, pinner, middlesex. By…
5 January 2005
Legal charge
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 19 cunningham park harrow.
1 November 2004
Charge of deposit
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £28,000 credited to account…
24 September 2004
Legal charge
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 harlyn drive pinner middlesex t/n MX375517. By way of…
1 September 2004
Legal charge
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 potter street pinner middlesex t/no NGL297745. By way of…
24 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79 hindes road harrow middlesex t/no MX357144. By way of…
22 March 2004
Legal charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All that f/h property k/a 7 richmansworth road, pinner…