RYLA LIMITED
STANMORE, GALLICO (UK) LTD

Hellopages » Greater London » Harrow » HA7 4AU

Company number 06719846
Status Active
Incorporation Date 9 October 2008
Company Type Private Limited Company
Address SUITE 2, FOUNTAIN HOUSE,, 1A ELM PARK,, STANMORE,, MIDDLESEX, HA7 4AU
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 1 . The most likely internet sites of RYLA LIMITED are www.ryla.co.uk, and www.ryla.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Ryla Limited is a Private Limited Company. The company registration number is 06719846. Ryla Limited has been working since 09 October 2008. The present status of the company is Active. The registered address of Ryla Limited is Suite 2 Fountain House 1a Elm Park Stanmore Middlesex Ha7 4au. The company`s financial liabilities are £1.57k. It is £1.48k against last year. The cash in hand is £0.94k. It is £-1.69k against last year. And the total assets are £146.05k, which is £49.54k against last year. MAGID, Michael is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director COHEN, Anthony has been resigned. Director STEWARD, Vikki has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


ryla Key Finiance

LIABILITIES £1.57k
+1644%
CASH £0.94k
-65%
TOTAL ASSETS £146.05k
+51%
All Financial Figures

Current Directors

Director
MAGID, Michael
Appointed Date: 10 October 2008
58 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 09 October 2008
Appointed Date: 09 October 2008

Director
COHEN, Anthony
Resigned: 10 October 2008
Appointed Date: 09 October 2008
81 years old

Director
STEWARD, Vikki
Resigned: 09 October 2008
Appointed Date: 09 October 2008
43 years old

Persons With Significant Control

Mr Michael Magid
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

RYLA LIMITED Events

19 Oct 2016
Confirmation statement made on 9 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1

27 May 2015
Total exemption small company accounts made up to 31 October 2014
10 Nov 2014
Director's details changed for Mr Michael Magid on 10 November 2014
...
... and 15 more events
15 Oct 2008
Appointment terminated director anthony cohen
10 Oct 2008
Director appointed mr anthony cohen
10 Oct 2008
Appointment terminated director vikki steward
09 Oct 2008
Appointment terminated secretary creditreform (secretaries) LIMITED
09 Oct 2008
Incorporation