RYEDOWNS LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG10 1BS

Company number 03159060
Status Active
Incorporation Date 14 February 1996
Company Type Private Limited Company
Address 9 SPARELEAZE HILL, LOUGHTON, ESSEX, IG10 1BS
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 30 April 2016; Resolutions RES13 ‐ Facilities agreement 29/04/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of RYEDOWNS LIMITED are www.ryedowns.co.uk, and www.ryedowns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Chadwell Heath Rail Station is 6.1 miles; to Barking Rail Station is 7.4 miles; to Clapton Rail Station is 7.8 miles; to Bethnal Green Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryedowns Limited is a Private Limited Company. The company registration number is 03159060. Ryedowns Limited has been working since 14 February 1996. The present status of the company is Active. The registered address of Ryedowns Limited is 9 Spareleaze Hill Loughton Essex Ig10 1bs. . PATEL, Devyani Jayanti is a Secretary of the company. PATEL, Devyani Jayanti is a Director of the company. PATEL, Jayanti Mohanlal is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WICKRAMASIGHE, Liyanagae Sarath Piyatissa has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
PATEL, Devyani Jayanti
Appointed Date: 01 June 1996

Director
PATEL, Devyani Jayanti
Appointed Date: 01 May 1998
72 years old

Director
PATEL, Jayanti Mohanlal
Appointed Date: 01 June 1996
75 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 June 1996
Appointed Date: 14 February 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 June 1996
Appointed Date: 14 February 1996

Director
WICKRAMASIGHE, Liyanagae Sarath Piyatissa
Resigned: 29 July 2004
Appointed Date: 26 March 1999
77 years old

Persons With Significant Control

Mr Jayanti Mohanlal Patel
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

RYEDOWNS LIMITED Events

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
12 Jan 2017
Full accounts made up to 30 April 2016
13 May 2016
Resolutions
  • RES13 ‐ Facilities agreement 29/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000

06 Dec 2015
Full accounts made up to 30 April 2015
...
... and 63 more events
29 May 1997
Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

05 Nov 1996
New secretary appointed
05 Nov 1996
New director appointed
05 Nov 1996
Registered office changed on 05/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Feb 1996
Incorporation

RYEDOWNS LIMITED Charges

25 September 2012
Legal charge
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 bowmans meadow (formerly 2 bridge house estate)…
19 April 2011
Legal charge
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: The Trustees of Abbey Total Care Retirement Benefits Scheme
Description: By way of fixed charge the f/h properties k/a 2 bowmans…
4 September 2009
Assignment of insurance
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: With full title guarantee assigns and agrees to assign all…
14 January 2008
Legal charge
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of london road wallington greater…
21 August 2006
Legal charge
Delivered: 23 August 2006
Status: Satisfied on 13 May 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3 bowmand meadow, london road…
30 April 2002
Legal charge
Delivered: 4 May 2002
Status: Satisfied on 13 May 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 2 bowmans meadow…
29 September 1998
Mortgage debenture
Delivered: 20 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 1998
Legal mortgage
Delivered: 12 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H bridge house 282 london road sutton-SGL580625. And the…
27 May 1998
Legal mortgage
Delivered: 11 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the cottage 280 london road wallington sutton surrey.…