London
N15 6AP
Secretary Name | Rivka Ackstine |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Administrater |
Correspondence Address | 3 Clifton Gardens London N15 6AP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.rykar.co.uk |
---|
Registered Address | 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £337,909 |
Cash | £50 |
Current Liabilities | £525,898 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 21 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
5 May 2023 | Delivered on: 10 May 2023 Persons entitled: Nucleus Cash Flow FINANCE2 Limited Classification: A registered charge Outstanding |
---|---|
7 September 2022 | Delivered on: 14 September 2022 Persons entitled: Kennet Equipment Leasing LTD Classification: A registered charge Outstanding |
22 February 2021 | Delivered on: 26 February 2021 Persons entitled: Genesis Asset Finance LTD Classification: A registered charge Particulars: Charge on sub hire agreements. Outstanding |
22 February 2021 | Delivered on: 26 February 2021 Persons entitled: Genesis Asset Finance LTD Classification: A registered charge Particulars: Chattels mortgage. Outstanding |
24 June 2020 | Delivered on: 30 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 December 2019 | Delivered on: 19 December 2019 Persons entitled: Arkle Finance LTD Classification: A registered charge Outstanding |
19 September 2012 | Delivered on: 20 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 June 2010 | Delivered on: 5 June 2010 Satisfied on: 27 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
30 June 2020 | Registration of charge 049115930004, created on 24 June 2020 (41 pages) |
23 March 2020 | Cessation of Rivka Ackstine as a person with significant control on 23 March 2020 (1 page) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
23 March 2020 | Change of details for Mr Jack Ackstine as a person with significant control on 23 March 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
19 December 2019 | Registration of charge 049115930003, created on 16 December 2019 (19 pages) |
8 October 2019 | Director's details changed for Mr Jack Ackstine on 8 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
8 October 2019 | Secretary's details changed for Rivka Ackstine on 8 October 2019 (1 page) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
28 September 2018 | Previous accounting period shortened from 1 January 2018 to 31 December 2017 (1 page) |
4 September 2018 | Previous accounting period extended from 24 December 2017 to 1 January 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 December 2017 | Previous accounting period shortened from 25 December 2016 to 24 December 2016 (1 page) |
22 December 2017 | Previous accounting period shortened from 25 December 2016 to 24 December 2016 (1 page) |
27 October 2017 | Notification of Rivka Ackstine as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 October 2017 | Notification of Jack Ackstine as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Notification of Rivka Ackstine as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Notification of Jack Ackstine as a person with significant control on 27 October 2017 (2 pages) |
26 September 2017 | Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
26 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
25 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
27 May 2015 | Satisfaction of charge 1 in full (1 page) |
27 May 2015 | Satisfaction of charge 1 in full (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
29 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
24 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
24 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
18 June 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
18 June 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
2 November 2008 | Return made up to 25/09/08; no change of members (6 pages) |
2 November 2008 | Return made up to 25/09/08; no change of members (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 November 2007 | Return made up to 25/09/07; full list of members (6 pages) |
27 November 2007 | Return made up to 25/09/07; full list of members (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: 96D amhurst park london N16 5AR (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 96D amhurst park london N16 5AR (1 page) |
12 December 2006 | Return made up to 25/09/06; no change of members
|
12 December 2006 | Return made up to 25/09/06; no change of members
|
21 October 2005 | Return made up to 25/09/05; no change of members (6 pages) |
21 October 2005 | Return made up to 25/09/05; no change of members (6 pages) |
29 November 2004 | Return made up to 25/09/04; full list of members
|
29 November 2004 | Return made up to 25/09/04; full list of members
|
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | Director resigned (1 page) |
25 September 2003 | Incorporation (13 pages) |
25 September 2003 | Incorporation (13 pages) |