100 Rye Street Ltd BISHOP'S STORTFORD


Founded in 2016, 100 Rye Street, classified under reg no. 09993769 is an active company. Currently registered at Millars 3 CM23 3DH, Bishop's Stortford the company has been in the business for eight years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has one director. Kelly E., appointed on 7 April 2021. There are currently no secretaries appointed. As of 28 March 2024, there were 4 ex directors - Simon N., Louise S. and others listed below. There were no ex secretaries.

100 Rye Street Ltd Address / Contact

Office Address Millars 3
Office Address2 Southmill Road
Town Bishop's Stortford
Post code CM23 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09993769
Date of Incorporation Tue, 9th Feb 2016
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Kelly E.

Position: Director

Appointed: 07 April 2021

Simon N.

Position: Director

Appointed: 27 November 2018

Resigned: 06 April 2021

Louise S.

Position: Director

Appointed: 14 April 2016

Resigned: 27 November 2018

Varun J.

Position: Director

Appointed: 25 February 2016

Resigned: 27 April 2016

Tori P.

Position: Director

Appointed: 09 February 2016

Resigned: 13 February 2016

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Kelly E. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Simon N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Eco Vista Plc, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "an england" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Kelly E.

Notified on 6 April 2021
Nature of control: 75,01-100% shares

Simon N.

Notified on 2 September 2019
Ceased on 6 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Eco Vista Plc

Legal authority England
Legal form England
Country registered England
Place registered Companies House
Registration number 05660908
Notified on 16 April 2016
Ceased on 2 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth-4 035    
Balance Sheet
Cash Bank On Hand43910 5667 1024 25152 777
Current Assets43910 7667 30231 016142 877
Debtors 20020026 76590 100
Net Assets Liabilities-4 035-47 84272 893-126 600-14 291
Property Plant Equipment665 000815 0001 575 000285191
Cash Bank In Hand439    
Net Assets Liabilities Including Pension Asset Liability-4 035    
Tangible Fixed Assets665 000    
Reserves/Capital
Called Up Share Capital1    
Profit Loss Account Reserve-4 036    
Shareholder Funds-4 035    
Other
Creditors669 474873 6081 509 4091 857 847932 517
Fixed Assets665 000815 0001 575 0001 700 2851 700 191
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  142 075  
Net Current Assets Liabilities-669 035-862 842-1 502 107-1 826 831-781 929
Property Plant Equipment Gross Cost665 000815 0001 575 000425 
Total Additions Including From Business Combinations Property Plant Equipment 150 000617 925  
Total Assets Less Current Liabilities-4 035-47 84272 893-126 546918 262
Total Increase Decrease From Revaluations Property Plant Equipment  142 075  
Accumulated Depreciation Impairment Property Plant Equipment   140234
Amounts Owed To Group Undertakings   1 049 195 
Average Number Employees During Period   1 
Bank Borrowings Overdrafts   800 000841 743
Increase From Depreciation Charge For Year Property Plant Equipment    94
Investment Property   1 700 0001 700 000
Investment Property Fair Value Model   1 700 000 
Other Creditors   6 9514 064
Provisions For Liabilities Balance Sheet Subtotal   5436
Trade Creditors Trade Payables   1 70199
Creditors Due Within One Year669 474    
Tangible Fixed Assets Additions665 000    
Tangible Fixed Assets Cost Or Valuation665 000    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 5th, May 2023
Free Download (1 page)

Company search

Advertisements