RYLETT INVESTMENTS LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 8JR

Company number 05033091
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 99-101 CROSSBROOK STREET, WALTHAM CROSS, HERTS, EN8 8JR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1 . The most likely internet sites of RYLETT INVESTMENTS LIMITED are www.rylettinvestments.co.uk, and www.rylett-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Rylett Investments Limited is a Private Limited Company. The company registration number is 05033091. Rylett Investments Limited has been working since 03 February 2004. The present status of the company is Active. The registered address of Rylett Investments Limited is Springfield House 99 101 Crossbrook Street Waltham Cross Herts En8 8jr. . SPRINGFIELD SECRETARIES LIMITED is a Secretary of the company. YOUSEF, Ala is a Director of the company. YOUSEF, Redah is a Director of the company. Secretary JANE SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PAPADOPOULOS, Markos has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director LEE AND PEMBERTONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SPRINGFIELD SECRETARIES LIMITED
Appointed Date: 01 May 2007

Director
YOUSEF, Ala
Appointed Date: 30 January 2008
50 years old

Director
YOUSEF, Redah
Appointed Date: 14 December 2012
48 years old

Resigned Directors

Secretary
JANE SECRETARIAL SERVICES LIMITED
Resigned: 01 May 2007
Appointed Date: 03 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 2004
Appointed Date: 03 February 2004

Director
PAPADOPOULOS, Markos
Resigned: 04 March 2010
Appointed Date: 25 September 2006
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 February 2004
Appointed Date: 03 February 2004

Director
LEE AND PEMBERTONS LIMITED
Resigned: 25 September 2006
Appointed Date: 03 February 2004

Persons With Significant Control

Mastercare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RYLETT INVESTMENTS LIMITED Events

08 Feb 2017
Confirmation statement made on 3 February 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
06 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1

...
... and 33 more events
24 Feb 2004
New secretary appointed
24 Feb 2004
New director appointed
16 Feb 2004
Director resigned
16 Feb 2004
Secretary resigned
03 Feb 2004
Incorporation