RYON PROPERTIES LIMITED
SURREY BLAKEDEW 568 LIMITED

Hellopages » Surrey » Epsom and Ewell » KT17 4QB

Company number 05554376
Status Active - Proposal to Strike off
Incorporation Date 5 September 2005
Company Type Private Limited Company
Address 16 CHURCH STREET, EPSOM, SURREY, KT17 4QB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of RYON PROPERTIES LIMITED are www.ryonproperties.co.uk, and www.ryon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Balham Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10 miles; to Battersea Park Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryon Properties Limited is a Private Limited Company. The company registration number is 05554376. Ryon Properties Limited has been working since 05 September 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Ryon Properties Limited is 16 Church Street Epsom Surrey Kt17 4qb. . MARR, Charles Elliott is a Secretary of the company. BRAZIER, Andrew John is a Director of the company. DEELEY, Peter Anthony William is a Director of the company. MICKLETHWAITE, Christopher Charles is a Director of the company. Secretary FARRIER, Gillian Patricia has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARR, Charles Elliott
Appointed Date: 21 January 2015

Director
BRAZIER, Andrew John
Appointed Date: 28 November 2005
65 years old

Director
DEELEY, Peter Anthony William
Appointed Date: 28 November 2005
83 years old

Director
MICKLETHWAITE, Christopher Charles
Appointed Date: 28 November 2005
67 years old

Resigned Directors

Secretary
FARRIER, Gillian Patricia
Resigned: 21 January 2015
Appointed Date: 28 November 2005

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 28 November 2005
Appointed Date: 05 September 2005

Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 28 November 2005
Appointed Date: 05 September 2005

Persons With Significant Control

Atkins Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Deeley Freed Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYON PROPERTIES LIMITED Events

11 Apr 2017
First Gazette notice for voluntary strike-off
29 Mar 2017
Application to strike the company off the register
04 Jan 2017
Total exemption full accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 5 September 2016 with updates
18 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 63 more events
14 Dec 2005
Registered office changed on 14/12/05 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
14 Dec 2005
Secretary resigned
14 Dec 2005
Director resigned
09 Dec 2005
Company name changed blakedew 568 LIMITED\certificate issued on 09/12/05
05 Sep 2005
Incorporation

RYON PROPERTIES LIMITED Charges

30 May 2013
Charge code 0555 4376 0011
Delivered: 7 June 2013
Status: Satisfied on 2 March 2015
Persons entitled: Hsbc Bank PLC
Description: L/H metro triangle mount street nechells birmingham t/no…
14 March 2013
Legal mortgage
Delivered: 22 March 2013
Status: Satisfied on 2 March 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 10 fleet street birmingham with the…
23 December 2008
Debenture
Delivered: 30 December 2008
Status: Satisfied on 2 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2006
Legal mortgage
Delivered: 11 February 2006
Status: Satisfied on 10 January 2009
Persons entitled: Hsbc Bank PLC
Description: Stafford park 13, stafford park, telford, shropshire t/no…
31 January 2006
Legal mortgage
Delivered: 8 February 2006
Status: Satisfied on 21 March 2014
Persons entitled: Hsbc Bank PLC
Description: Unit 25 pedmore industrial estate pedmore road dudley west…
31 January 2006
Legal mortgage
Delivered: 8 February 2006
Status: Satisfied on 21 March 2014
Persons entitled: Hsbc Bank PLC
Description: Unit 17 the wallows industrial estate fens poor avenue…
31 January 2006
Legal mortgage
Delivered: 8 February 2006
Status: Satisfied on 21 March 2014
Persons entitled: Hsbc Bank PLC
Description: Brook house (plot h) woodgate business park kettles wood…
31 January 2006
Legal mortgage
Delivered: 8 February 2006
Status: Satisfied on 10 January 2009
Persons entitled: Hsbc Bank PLC
Description: 27 commercial road grantham lincolnshire t/n LL126558. With…
31 January 2006
Legal mortgage
Delivered: 8 February 2006
Status: Satisfied on 21 March 2014
Persons entitled: Hsbc Bank PLC
Description: Europa way britannia enterprise park lichfield…
31 January 2006
Legal mortgage
Delivered: 8 February 2006
Status: Satisfied on 10 January 2009
Persons entitled: Hsbc Bank PLC
Description: Units 1-10 timmis road lye stourbridge west midlands t/n…
31 January 2006
Debenture
Delivered: 8 February 2006
Status: Satisfied on 10 January 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…