100 RYE STREET LTD

Register to unlock more data on OkredoRegister

100 RYE STREET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09993769

Incorporation date

09/02/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Millars 3 Southmill Road, Bishop's Stortford, Hertfordshire CM23 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2016)
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon29/08/2025
Previous accounting period extended from 2024-08-31 to 2024-09-30
dot icon20/05/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon30/08/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon21/05/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2021-08-31
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon05/05/2023
Compulsory strike-off action has been discontinued
dot icon04/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon09/03/2023
Director's details changed for Miss Kelly Eagle on 2023-03-09
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon17/08/2021
Satisfaction of charge 099937690003 in full
dot icon17/08/2021
Satisfaction of charge 099937690002 in full
dot icon13/08/2021
Registration of charge 099937690004, created on 2021-08-12
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon14/04/2021
Cessation of Simon North as a person with significant control on 2021-04-06
dot icon14/04/2021
Termination of appointment of Simon North as a director on 2021-04-06
dot icon14/04/2021
Notification of Kelly Eagle as a person with significant control on 2021-04-06
dot icon14/04/2021
Appointment of Miss Kelly Eagle as a director on 2021-04-07
dot icon20/05/2020
Confirmation statement made on 2020-04-15 with updates
dot icon03/03/2020
Full accounts made up to 2019-08-31
dot icon02/12/2019
Notification of Simon North as a person with significant control on 2019-09-02
dot icon29/11/2019
Cessation of Eco Vista Plc as a person with significant control on 2019-09-02
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon03/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon16/01/2019
Satisfaction of charge 099937690001 in full
dot icon08/01/2019
Registration of charge 099937690003, created on 2019-01-08
dot icon08/01/2019
Registration of charge 099937690002, created on 2019-01-08
dot icon27/11/2018
Termination of appointment of Louise Clare Hardwidge as a director on 2018-11-27
dot icon27/11/2018
Appointment of Mr Simon North as a director on 2018-11-27
dot icon06/11/2018
Director's details changed for Miss Louise Clare Stokely on 2017-09-09
dot icon27/06/2018
Confirmation statement made on 2018-04-15 with updates
dot icon16/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon08/03/2018
Registered office address changed from Millars 3 Southmill Road Bishop's Stortford CM23 3DH England to Millars 3 Southmill Road Bishop's Stortford Hertfordshire CM23 3DH on 2018-03-08
dot icon09/02/2018
Director's details changed for Mrs Louise Clare Stokely on 2017-11-01
dot icon10/10/2017
Registered office address changed from 100 Rye Street Bishop's Stortford Hertfordshire CM23 2HH England to Millars 3 Southmill Road Bishop's Stortford CM23 3DH on 2017-10-10
dot icon25/09/2017
Registered office address changed from Millars 3 Southmill Road Bishop's Stortford Hertfordshire CM23 3DH United Kingdom to 100 Rye Street Bishop's Stortford Hertfordshire CM23 2HH on 2017-09-25
dot icon21/09/2017
Registered office address changed from Millars 3 Southmill Road South End Bishop's Stortford Hertfordshire CM23 3DH United Kingdom to Millars 3 Southmill Road Bishop's Stortford Hertfordshire CM23 3DH on 2017-09-21
dot icon21/09/2017
Registered office address changed from 100 Rye Street Bishop's Stortford Hertfordshire CM23 2HH England to Millars 3 Southmill Road South End Bishop's Stortford Hertfordshire CM23 3DH on 2017-09-21
dot icon27/07/2017
Registration of charge 099937690001, created on 2017-07-07
dot icon20/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon19/05/2017
Micro company accounts made up to 2016-08-31
dot icon19/05/2017
Previous accounting period shortened from 2017-02-28 to 2016-08-31
dot icon03/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon03/05/2016
Termination of appointment of a director
dot icon27/04/2016
Termination of appointment of Varun Jairath as a director on 2016-04-27
dot icon14/04/2016
Appointment of Mrs Louise Clare Stokely as a director on 2016-04-14
dot icon14/04/2016
Registered office address changed from 6 Coronet Mansions Ealing Road Wembley HA0 4AZ England to 100 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HH on 2016-04-14
dot icon25/02/2016
Appointment of Mr Varun Jairath as a director on 2016-02-25
dot icon25/02/2016
Registered office address changed from Toplinepay 31139 20-22 Wenlock Road London N1 7GU England to 6 Coronet Mansions Ealing Road Wembley HA0 4AZ on 2016-02-25
dot icon16/02/2016
Termination of appointment of a director
dot icon13/02/2016
Termination of appointment of Tori Louise Phillips as a director on 2016-02-13
dot icon09/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-60.78 % *

* during past year

Cash in Bank

£91.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
111.92K
-
0.00
232.00
-
2022
1
96.70K
-
0.00
91.00
-
2022
1
96.70K
-
0.00
91.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

96.70K £Descended-13.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.00 £Descended-60.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
North, Simon
Director
27/11/2018 - 06/04/2021
35
Hardwidge, Louise Clare
Director
14/04/2016 - 27/11/2018
2
Miss Kelly Eagle
Director
07/04/2021 - Present
20
Phillips, Tori Louise
Director
09/02/2016 - 13/02/2016
8
Jairath, Varun
Director
25/02/2016 - 27/04/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 100 RYE STREET LTD

100 RYE STREET LTD is an(a) Active company incorporated on 09/02/2016 with the registered office located at Millars 3 Southmill Road, Bishop's Stortford, Hertfordshire CM23 3DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 100 RYE STREET LTD?

toggle

100 RYE STREET LTD is currently Active. It was registered on 09/02/2016 .

Where is 100 RYE STREET LTD located?

toggle

100 RYE STREET LTD is registered at Millars 3 Southmill Road, Bishop's Stortford, Hertfordshire CM23 3DH.

What does 100 RYE STREET LTD do?

toggle

100 RYE STREET LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does 100 RYE STREET LTD have?

toggle

100 RYE STREET LTD had 1 employees in 2022.

What is the latest filing for 100 RYE STREET LTD?

toggle

The latest filing was on 30/09/2025: Unaudited abridged accounts made up to 2024-09-30.