LONG & RYLE LIMITED

Register to unlock more data on OkredoRegister

LONG & RYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04570239

Incorporation date

23/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 John Islip Street, London, SW1P 4PXCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Change of details for Ms Janet Carolyn Ryle-Hodges as a person with significant control on 2024-07-02
dot icon09/07/2024
Director's details changed for Mrs Janet Carolyn Ryle Hodges on 2024-07-02
dot icon30/09/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Change of details for Hon Mrs Sarah Victoria Long as a person with significant control on 2022-09-01
dot icon01/09/2022
Director's details changed for Janet Carolyn Ryle Hodges on 2022-09-01
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2021
Change of details for Ms Janet Carolyn Ryle-Hodges as a person with significant control on 2021-09-02
dot icon02/09/2021
Director's details changed for Janet Carolyn Ryle Hodges on 2021-09-02
dot icon02/09/2021
Director's details changed for Sarah Victoria Long on 2021-09-02
dot icon10/12/2020
Change of details for Hon Mrs Sarah Victoria Long as a person with significant control on 2020-12-08
dot icon10/12/2020
Change of details for Hon Mrs Sarah Victoria Long as a person with significant control on 2020-12-08
dot icon09/12/2020
Director's details changed for Sarah Victoria Long on 2020-12-08
dot icon09/12/2020
Director's details changed for Sarah Victoria Long on 2020-12-08
dot icon05/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/11/2019
Confirmation statement made on 2019-09-30 with updates
dot icon28/10/2019
Withdrawal of a person with significant control statement on 2019-10-28
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Change of share class name or designation
dot icon06/06/2018
Resolutions
dot icon06/06/2018
Statement of company's objects
dot icon06/10/2017
Micro company accounts made up to 2016-12-31
dot icon04/10/2017
Notification of Sarah Victoria Long as a person with significant control on 2016-04-06
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon04/10/2017
Notification of Janet Carolyn Ryle-Hodges as a person with significant control on 2016-04-06
dot icon01/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Amended accounts made up to 2011-12-31
dot icon19/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon28/01/2010
Director's details changed for Sarah Victoria Long on 2009-10-23
dot icon28/01/2010
Termination of appointment of Janet Ryle Hodges as a secretary
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 23/10/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 23/10/07; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 23/10/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 23/10/05; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon02/02/2005
Return made up to 23/10/04; full list of members
dot icon25/08/2004
Accounts for a dormant company made up to 2002-12-31
dot icon25/08/2004
Accounting reference date shortened from 31/10/03 to 31/12/02
dot icon29/11/2003
Registered office changed on 29/11/03 from: 4 john islip street london SW1P 4PX
dot icon25/11/2003
Return made up to 23/10/03; full list of members
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Secretary resigned
dot icon16/11/2002
New director appointed
dot icon11/11/2002
New secretary appointed;new director appointed
dot icon23/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+2.31 % *

* during past year

Cash in Bank

£519,927.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
354.11K
-
0.00
508.21K
-
2022
3
410.80K
-
0.00
519.93K
-
2022
3
410.80K
-
0.00
519.93K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

410.80K £Ascended16.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

519.93K £Ascended2.31 % *

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
Ryle-Hodges, Janet Carolyn
Director
23/10/2002 - Present
1
Hon Mrs Sarah Victoria Long
Director
23/10/2002 - Present
-
RM REGISTRARS LIMITED
Corporate Secretary
22/10/2002 - 22/10/2002
1740
RM NOMINEES LIMITED
Corporate Director
22/10/2002 - 22/10/2002
1419
Ryle Hodges, Janet Carolyn
Secretary
22/10/2002 - 22/10/2009
-

Persons with Significant Control

2
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 LONG & RYLE LIMITED

LONG & RYLE LIMITED is an(a) Active company incorporated on 23/10/2002 with the registered office located at 4 John Islip Street, London, SW1P 4PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LONG & RYLE LIMITED?

toggle

LONG & RYLE LIMITED is currently Active. It was registered on 23/10/2002 .

Where is LONG & RYLE LIMITED located?

toggle

LONG & RYLE LIMITED is registered at 4 John Islip Street, London, SW1P 4PX.

What does LONG & RYLE LIMITED do?

toggle

LONG & RYLE LIMITED operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

How many employees does LONG & RYLE LIMITED have?

toggle

LONG & RYLE LIMITED had 3 employees in 2022.

What is the latest filing for LONG & RYLE LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-30 with no updates.