About

Registered Number: 03687080
Date of Incorporation: 22/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 1 Albany Court, Albany Park, Camberley, Surrey, GU16 7QR

 

Ryemarc Ltd was founded on 22 December 1998. The companies director is listed as Hancox, David Morgan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HANCOX, David Morgan 05 May 2015 10 July 2015 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
MR04 - N/A 24 April 2020
MR04 - N/A 24 April 2020
MR04 - N/A 24 April 2020
MR04 - N/A 24 April 2020
MR04 - N/A 24 April 2020
MR04 - N/A 24 April 2020
MR04 - N/A 24 April 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 10 August 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AR01 - Annual Return 21 March 2016
TM02 - Termination of appointment of secretary 18 August 2015
AA - Annual Accounts 26 June 2015
AP03 - Appointment of secretary 06 May 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 31 January 2014
AD01 - Change of registered office address 26 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 January 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 January 2012
TM02 - Termination of appointment of secretary 25 August 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 17 January 2011
CERTNM - Change of name certificate 10 December 2010
CONNOT - N/A 10 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 07 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
363a - Annual Return 15 January 2009
SA - Shares agreement 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 30 October 2008
395 - Particulars of a mortgage or charge 30 October 2008
395 - Particulars of a mortgage or charge 30 October 2008
395 - Particulars of a mortgage or charge 16 October 2008
RESOLUTIONS - N/A 07 October 2008
123 - Notice of increase in nominal capital 07 October 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 17 October 2006
395 - Particulars of a mortgage or charge 21 September 2006
287 - Change in situation or address of Registered Office 14 June 2006
CERTNM - Change of name certificate 23 May 2006
363s - Annual Return 25 January 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 12 October 2005
395 - Particulars of a mortgage or charge 18 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
AA - Annual Accounts 15 October 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
169 - Return by a company purchasing its own shares 27 April 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 01 August 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
287 - Change in situation or address of Registered Office 11 March 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 25 January 2002
395 - Particulars of a mortgage or charge 23 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
395 - Particulars of a mortgage or charge 19 October 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 04 January 2000
287 - Change in situation or address of Registered Office 07 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1999
123 - Notice of increase in nominal capital 07 July 1999
395 - Particulars of a mortgage or charge 28 January 1999
395 - Particulars of a mortgage or charge 28 January 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
287 - Change in situation or address of Registered Office 23 December 1998
NEWINC - New incorporation documents 22 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 2008 Fully Satisfied

N/A

Legal charge 24 October 2008 Fully Satisfied

N/A

Legal charge 24 October 2008 Fully Satisfied

N/A

Debenture 13 October 2008 Fully Satisfied

N/A

Legal mortgage 20 September 2006 Fully Satisfied

N/A

Legal charge 08 February 2005 Fully Satisfied

N/A

Legal charge 04 February 2005 Fully Satisfied

N/A

Legal charge 04 February 2005 Fully Satisfied

N/A

Legal charge 19 November 2001 Fully Satisfied

N/A

Legal charge 09 October 2001 Fully Satisfied

N/A

Legal mortgage 18 January 1999 Fully Satisfied

N/A

Mortgage debenture 18 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.