Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYSAFFE SECRETARIES
Company Information for

RYSAFFE SECRETARIES

71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
Company Registration Number
04563881
Private Unlimited Company
Active

Company Overview

About Rysaffe Secretaries
RYSAFFE SECRETARIES was founded on 2002-10-16 and has its registered office in London. The organisation's status is listed as "Active". Rysaffe Secretaries is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
RYSAFFE SECRETARIES
 
Legal Registered Office
71 QUEEN VICTORIA STREET
LONDON
EC4V 4BE
Other companies in WC1R
 
Filing Information
Company Number 04563881
Company ID Number 04563881
Date formed 2002-10-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2023-11-06 09:18:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYSAFFE SECRETARIES
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMEET UBEROI LIMITED   VANILLA ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RYSAFFE SECRETARIES
The following companies were found which have the same name as RYSAFFE SECRETARIES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RYSAFFE SECRETARIES (IRELAND) LIMITED 99 SAINT STEPHEN'S GREEN DUBLIN 2, DUBLIN, D02V278, IRELAND D02V278 Active Company formed on the 2017-02-24

Company Officers of RYSAFFE SECRETARIES

Current Directors
Officer Role Date Appointed
LUCY BRENNAN
Director 2013-12-06
ROBERT TREGELLAS ELLIOTT
Director 2003-08-19
MAXWELL JOHN FLOYDD
Director 2004-11-10
JANE MARGARET HILL
Director 2012-07-25
DAVID HUGHES
Director 2004-03-29
NICHOLAS JAMES KELSEY
Director 2016-06-23
DAVID LEMON
Director 2009-09-03
JOHN RODERICK SHUFFREY
Director 2006-04-03
JONATHAN JAMES SYKES
Director 2003-12-03
JAMES HENRY YOUNGER
Director 2011-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GEORGE DAVID ARNOTT
Director 2002-10-16 2017-03-31
ANDREW NICHOLAS GASKELL
Director 2008-06-03 2017-03-31
MARTIN PETER JOHNSON
Director 2003-08-19 2014-10-17
PETER ROBERT NOEL ADAMS
Company Secretary 2002-10-16 2012-03-31
TIMOTHY PRIDEAUX LEGH ADAMS
Director 2003-01-24 2003-01-28
RWL REGISTRARS LIMITED
Nominated Secretary 2002-10-16 2002-10-16
BONUSWORTH LIMITED
Nominated Director 2002-10-16 2002-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT TREGELLAS ELLIOTT SOUTH EASTERN PROPERTIES LIMITED Director 2015-06-19 CURRENT 1930-07-25 Active
ROBERT TREGELLAS ELLIOTT RED LION TOURS LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active - Proposal to Strike off
ROBERT TREGELLAS ELLIOTT SAFFERY FINANCIAL SERVICES LIMITED Director 2006-03-28 CURRENT 1987-03-23 Active
ROBERT TREGELLAS ELLIOTT SAFFERY TRUSTEES (UK) LIMITED Director 1999-04-28 CURRENT 1999-04-08 Active
ROBERT TREGELLAS ELLIOTT RYSAFFE Director 1997-11-17 CURRENT 1984-09-28 Active
ROBERT TREGELLAS ELLIOTT RYSAFFE NOMINEES Director 1995-11-16 CURRENT 1963-02-12 Active
MAXWELL JOHN FLOYDD 20 POYNDERS ROAD LTD Director 2012-08-01 CURRENT 2012-06-28 Active
MAXWELL JOHN FLOYDD COST PLAN HOUSING LIMITED Director 2010-12-14 CURRENT 1981-12-08 Dissolved 2016-06-14
MAXWELL JOHN FLOYDD SAFFERY TRUSTEES (UK) LIMITED Director 2010-06-11 CURRENT 1999-04-08 Active
DAVID HUGHES CASTLE ROCK VENTURES LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
DAVID HUGHES REO STAKIS HYDRO LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
DAVID HUGHES COMMARGLO LIMITED Director 2012-08-11 CURRENT 2012-06-01 Active
DAVID HUGHES THISTLE & BROOM LIMITED Director 2006-11-07 CURRENT 2004-01-19 Active - Proposal to Strike off
DAVID HUGHES THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED Director 1999-11-30 CURRENT 1982-03-02 Dissolved 2015-09-25
NICHOLAS JAMES KELSEY RYSAFFE NOMINEES Director 2017-04-10 CURRENT 1963-02-12 Active
NICHOLAS JAMES KELSEY CONTEMPORARY ART AND ANTIQUES LIMITED Director 1992-03-01 CURRENT 1989-03-01 Dissolved 2016-04-19
DAVID LEMON WILDSCREEN Director 2017-02-20 CURRENT 1987-12-18 Active
JONATHAN JAMES SYKES SWANBOURNE HOUSE SCHOOL TRUST LIMITED Director 2015-03-03 CURRENT 1970-07-17 Active
JONATHAN JAMES SYKES SAFFERY TRUSTEES (UK) LIMITED Director 2013-02-22 CURRENT 1999-04-08 Active
JONATHAN JAMES SYKES HENRY BOOT PLC Director 2011-03-22 CURRENT 1919-11-26 Active
JONATHAN JAMES SYKES DUNTON MANAGEMENT LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
JONATHAN JAMES SYKES RYSAFFE NOMINEES Director 2003-03-28 CURRENT 1963-02-12 Active
JAMES HENRY YOUNGER 1304 MARINETTE ROAD LIMITED Director 2017-03-31 CURRENT 2011-07-27 Active - Proposal to Strike off
JAMES HENRY YOUNGER SAFFERY TRUSTEES (UK) LIMITED Director 2011-04-14 CURRENT 1999-04-08 Active
JAMES HENRY YOUNGER LGS NOMINEES LIMITED Director 2009-08-19 CURRENT 2007-11-12 Active
JAMES HENRY YOUNGER MELADAVE NOMINEES LIMITED Director 2009-08-19 CURRENT 2007-11-12 Active
JAMES HENRY YOUNGER STRATHMORE ESTATES DEVELOPMENT LIMITED Director 2006-05-01 CURRENT 2004-04-09 Active
JAMES HENRY YOUNGER STRATHMORE ESTATES (HOLDING) LIMITED Director 2004-12-10 CURRENT 1954-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET HILL
2023-12-16Director's details changed for Mrs Zena Anne Hanks on 2023-12-16
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-05-23DIRECTOR APPOINTED MR SIMON PETER HALL
2023-05-23APPOINTMENT TERMINATED, DIRECTOR DONNA LOUISE CAIRA
2023-04-24DIRECTOR APPOINTED MR JAMES WILLIAM WADE STEVENS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MAXWELL JOHN FLOYDD
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MAXWELL JOHN FLOYDD
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-09-09CH01Director's details changed for Mrs Zena Anne Hanks on 2021-09-09
2021-06-24CH01Director's details changed for Mr Matthew Edward Gowan Burton on 2021-06-23
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-06-03AP01DIRECTOR APPOINTED MR LORENZO GIUSEPPE MOSCA
2020-05-11AP01DIRECTOR APPOINTED MRS DONNA LOUISE CAIRA
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TREGELLAS ELLIOTT
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEMON
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEMON
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-06-06AP01DIRECTOR APPOINTED MRS ZENA ANNE HANKS
2019-06-06AP01DIRECTOR APPOINTED MRS ZENA ANNE HANKS
2019-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RODERICK SHUFFREY
2019-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RODERICK SHUFFREY
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARNOTT
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GASKELL
2017-02-17CH01Director's details changed for Jane Margaret Hill on 2017-02-16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-06-23AP01DIRECTOR APPOINTED NICHOLAS JAMES KELSEY
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM Lion House Red Lion Street London WC1R 4GB
2016-02-08CH01Director's details changed for Jane Margaret Hill on 2016-02-08
2015-10-19AR0116/10/15 ANNUAL RETURN FULL LIST
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-17AR0116/10/14 ANNUAL RETURN FULL LIST
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER JOHNSON
2013-12-06AP01DIRECTOR APPOINTED LUCY BRENNAN
2013-10-17CH01Director's details changed for Mr David Lemon on 2013-10-17
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-17AR0116/10/13 ANNUAL RETURN FULL LIST
2012-10-17AR0116/10/12 ANNUAL RETURN FULL LIST
2012-07-25AP01DIRECTOR APPOINTED JANE MARGARET HILL
2012-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER ADAMS
2011-10-17AR0116/10/11 ANNUAL RETURN FULL LIST
2011-06-01RES01ADOPT ARTICLES 01/06/11
2011-05-23AP01DIRECTOR APPOINTED JAMES HENRY YOUNGER
2010-10-18AR0116/10/10 ANNUAL RETURN FULL LIST
2009-12-15CH01Director's details changed for Mr David Hughes on 2009-12-02
2009-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER ROBERT NOEL ADAMS on 2009-12-02
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODERICK SHUFFREY / 02/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES SYKES / 02/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEMON / 02/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER JOHNSON / 02/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS GASKELL / 02/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL JOHN FLOYDD / 02/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TREGELLAS ELLIOTT / 02/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE DAVID ARNOTT / 02/12/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS GASKELL / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TREGELLAS ELLIOTT / 01/10/2009
2009-10-20AR0116/10/09 FULL LIST
2009-09-07288aDIRECTOR APPOINTED DAVID LEMON
2008-10-16363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED ANDREW NICHOLAS GASKELL
2007-10-17363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17288bDIRECTOR RESIGNED
2006-10-18363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-04-25288aNEW DIRECTOR APPOINTED
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2004-11-29288aNEW DIRECTOR APPOINTED
2004-10-21363aRETURN MADE UP TO 16/10/04; NO CHANGE OF MEMBERS
2004-10-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-06288aNEW DIRECTOR APPOINTED
2003-12-14288aNEW DIRECTOR APPOINTED
2003-10-19363aRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-29288aNEW DIRECTOR APPOINTED
2003-02-07288aNEW DIRECTOR APPOINTED
2003-02-04288bDIRECTOR RESIGNED
2002-10-27287REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2002-10-27288bDIRECTOR RESIGNED
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-27288bSECRETARY RESIGNED
2002-10-27288aNEW SECRETARY APPOINTED
2002-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RYSAFFE SECRETARIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RYSAFFE SECRETARIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RYSAFFE SECRETARIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of RYSAFFE SECRETARIES registering or being granted any patents
Domain Names
We do not have the domain name information for RYSAFFE SECRETARIES
Trademarks
We have not found any records of RYSAFFE SECRETARIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYSAFFE SECRETARIES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RYSAFFE SECRETARIES are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RYSAFFE SECRETARIES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RYSAFFE SECRETARIES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RYSAFFE SECRETARIES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.