Ryanhall Limited LONDON


Ryanhall started in year 1993 as Private Limited Company with registration number 02834703. The Ryanhall company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 6 Thornsbeach Road. Postal code: SE6 1DX.

The firm has 3 directors, namely Jonathan B., James N. and Helen W.. Of them, Helen W. has been with the company the longest, being appointed on 8 August 2018 and Jonathan B. has been with the company for the least time - from 20 July 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ryanhall Limited Address / Contact

Office Address 6 Thornsbeach Road
Town London
Post code SE6 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02834703
Date of Incorporation Fri, 9th Jul 1993
Industry Residents property management
End of financial Year 25th March
Company age 31 years old
Account next due date Mon, 25th Dec 2023 (149 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Jonathan B.

Position: Director

Appointed: 20 July 2021

James N.

Position: Director

Appointed: 01 September 2020

Helen W.

Position: Director

Appointed: 08 August 2018

Ruth H.

Position: Director

Appointed: 24 May 2021

Resigned: 28 January 2024

Liam W.

Position: Director

Appointed: 01 May 2018

Resigned: 01 September 2020

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 20 August 2017

Resigned: 14 March 2019

Catherine S.

Position: Secretary

Appointed: 08 November 2015

Resigned: 20 August 2017

Catherine S.

Position: Director

Appointed: 08 November 2015

Resigned: 12 June 2018

Rosemary M.

Position: Director

Appointed: 16 August 2002

Resigned: 02 March 2019

Andrew C.

Position: Secretary

Appointed: 21 July 1997

Resigned: 08 November 2015

Nicholas L.

Position: Director

Appointed: 21 July 1993

Resigned: 10 July 2000

Andrew C.

Position: Director

Appointed: 21 July 1993

Resigned: 08 November 2015

Anna T.

Position: Director

Appointed: 21 July 1993

Resigned: 07 November 1997

Anna T.

Position: Secretary

Appointed: 21 July 1993

Resigned: 21 July 1997

Irene H.

Position: Nominee Secretary

Appointed: 09 July 1993

Resigned: 21 July 1993

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 09 July 1993

Resigned: 21 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Cash Bank On Hand 444444
Net Assets Liabilities4444444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44     
Number Shares Allotted 444444
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 25th March 2023
filed on: 24th, December 2023
Free Download (2 pages)

Company search