About

Registered Number: 04237341
Date of Incorporation: 19/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 447 Kenton Road, Harrow, Middlesex, HA3 0XY

 

Rylex Investments Ltd was registered on 19 June 2001 and are based in Middlesex, it has a status of "Active". We don't know the number of employees at Rylex Investments Ltd. The companies director is Bignall, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGNALL, Stephen 19 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
PSC04 - N/A 14 April 2020
AA - Annual Accounts 28 February 2020
MR01 - N/A 06 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
CH03 - Change of particulars for secretary 20 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 16 March 2011
AA01 - Change of accounting reference date 16 December 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 07 February 2008
395 - Particulars of a mortgage or charge 17 October 2007
363a - Annual Return 27 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
AA - Annual Accounts 29 June 2007
395 - Particulars of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 20 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 27 June 2006
225 - Change of Accounting Reference Date 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 03 May 2005
395 - Particulars of a mortgage or charge 15 January 2005
363s - Annual Return 12 January 2005
395 - Particulars of a mortgage or charge 10 November 2004
395 - Particulars of a mortgage or charge 29 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
395 - Particulars of a mortgage or charge 28 August 2004
AA - Annual Accounts 08 May 2004
395 - Particulars of a mortgage or charge 30 March 2004
363s - Annual Return 11 June 2003
363s - Annual Return 15 August 2002
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
NEWINC - New incorporation documents 19 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

Mortgage 15 October 2007 Outstanding

N/A

Legal charge 02 July 2007 Outstanding

N/A

Legal charge 22 November 2006 Outstanding

N/A

Legal charge 13 October 2006 Outstanding

N/A

Legal charge 29 September 2006 Outstanding

N/A

Legal charge 05 January 2005 Outstanding

N/A

Charge of deposit 01 November 2004 Outstanding

N/A

Legal charge 24 September 2004 Outstanding

N/A

Legal charge 01 September 2004 Outstanding

N/A

Legal charge 24 August 2004 Outstanding

N/A

Legal charge 22 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.