Company Information for RYAN PROPERTY CONSULTANTS LTD
144 GUNNERSBURY AVENUE, LONDON, W3 8LA,
|
Company Registration Number
07515721
Private Limited Company
Active |
Company Name | |
---|---|
RYAN PROPERTY CONSULTANTS LTD | |
Legal Registered Office | |
144 GUNNERSBURY AVENUE LONDON W3 8LA Other companies in SW14 | |
Company Number | 07515721 | |
---|---|---|
Company ID Number | 07515721 | |
Date formed | 2011-02-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB106187135 |
Last Datalog update: | 2024-03-06 17:51:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARC JEREMY CRESSWELL |
||
MAUREEN CRESSWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RYAN ASSOCIATES PROPERTY CONSULTANTS LIMITED | Director | 2009-11-18 | CURRENT | 2009-11-18 | Dissolved 2015-08-04 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mrs Maureen Cresswell on 2023-02-17 | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 14/02/22 FROM Flat a 144 Gunnersbury Avenue London W3 8LA United Kingdom | ||
Director's details changed for Mrs Maureen Cresswell on 2022-02-14 | ||
Director's details changed for Mr Marc Jeremy Cresswell on 2022-02-14 | ||
REGISTERED OFFICE CHANGED ON 14/02/22 FROM 49 Carbery Avenue Acton London W3 9AD United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/02/22 FROM Flat a 144 Gunnersbury Avenue London W3 8LA United Kingdom | |
CH01 | Director's details changed for Mrs Maureen Cresswell on 2022-02-14 | |
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/21 FROM 49 Carbery Avenue Acton London W3 9AD United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/16 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MAUREEN CRESSWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/11 FROM 409 High Road Willesden London Middx NW10 2JN United Kingdom | |
AP01 | DIRECTOR APPOINTED MR MARC CRESSWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
Creditors Due Within One Year | 2014-02-28 | £ 54,962 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 52,896 |
Creditors Due Within One Year | 2013-02-28 | £ 52,896 |
Creditors Due Within One Year | 2012-02-29 | £ 46,828 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RYAN PROPERTY CONSULTANTS LTD
Called Up Share Capital | 2014-02-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Cash Bank In Hand | 2014-02-28 | £ 154,710 |
Cash Bank In Hand | 2013-02-28 | £ 107,609 |
Cash Bank In Hand | 2013-02-28 | £ 107,609 |
Cash Bank In Hand | 2012-02-29 | £ 82,780 |
Current Assets | 2014-02-28 | £ 172,010 |
Current Assets | 2013-02-28 | £ 108,209 |
Current Assets | 2013-02-28 | £ 108,209 |
Current Assets | 2012-02-29 | £ 87,680 |
Debtors | 2014-02-28 | £ 17,300 |
Debtors | 2013-02-28 | £ 0 |
Shareholder Funds | 2014-02-28 | £ 119,355 |
Shareholder Funds | 2013-02-28 | £ 55,988 |
Shareholder Funds | 2013-02-28 | £ 55,988 |
Shareholder Funds | 2012-02-29 | £ 41,752 |
Stocks Inventory | 2012-02-29 | £ 4,900 |
Tangible Fixed Assets | 2014-02-28 | £ 2,307 |
Tangible Fixed Assets | 2013-02-28 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as RYAN PROPERTY CONSULTANTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |