Background WavePink WaveYellow Wave

100 RYE STREET LTD (09993769)

100 RYE STREET LTD (09993769) is an active UK company. incorporated on 9 February 2016. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 100 RYE STREET LTD has been registered for 10 years. Current directors include EAGLE, Kelly.

Company Number
09993769
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
Millars 3 Southmill Road, Bishop's Stortford, CM23 3DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EAGLE, Kelly
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

100 RYE STREET LTD

100 RYE STREET LTD is an active company incorporated on 9 February 2016 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 100 RYE STREET LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09993769

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 September 2023 - 30 September 2024(14 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Millars 3 Southmill Road Bishop's Stortford, CM23 3DH,

Previous Addresses

Millars 3 Southmill Road Bishop's Stortford CM23 3DH England
From: 10 October 2017To: 8 March 2018
100 Rye Street Bishop's Stortford Hertfordshire CM23 2HH England
From: 25 September 2017To: 10 October 2017
Millars 3 Southmill Road Bishop's Stortford Hertfordshire CM23 3DH United Kingdom
From: 21 September 2017To: 25 September 2017
Millars 3 Southmill Road South End Bishop's Stortford Hertfordshire CM23 3DH United Kingdom
From: 21 September 2017To: 21 September 2017
100 Rye Street Bishop's Stortford Hertfordshire CM23 2HH England
From: 14 April 2016To: 21 September 2017
6 Coronet Mansions Ealing Road Wembley HA0 4AZ England
From: 25 February 2016To: 14 April 2016
Toplinepay 31139 20-22 Wenlock Road London N1 7GU England
From: 9 February 2016To: 25 February 2016
Timeline

22 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Loan Secured
Jul 17
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 19
Owner Exit
Nov 19
New Owner
Dec 19
Owner Exit
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EAGLE, Kelly

Active
Southmill Road, Bishop's StortfordCM23 3DH
Born October 1987
Director
Appointed 07 Apr 2021

HARDWIDGE, Louise Clare

Resigned
Southmill Road, Bishop's StortfordCM23 3DH
Born May 1982
Director
Appointed 14 Apr 2016
Resigned 27 Nov 2018

JAIRATH, Varun

Resigned
Ealing Road, WembleyHA0 4AZ
Born December 1990
Director
Appointed 25 Feb 2016
Resigned 27 Apr 2016

NORTH, Simon

Resigned
Southmill Road, Bishop's StortfordCM23 3DH
Born August 1958
Director
Appointed 27 Nov 2018
Resigned 06 Apr 2021

PHILLIPS, Tori Louise

Resigned
Calle Benajarafe, Fuengirola29640
Born March 1997
Director
Appointed 09 Feb 2016
Resigned 13 Feb 2016

Persons with significant control

3

1 Active
2 Ceased

Ms Kelly Eagle

Active
Southmill Road, Bishop's StortfordCM23 3DH
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2021

Simon North

Ceased
Southmill Road, Bishop's StortfordCM23 3DH
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2019
Ceased 06 Apr 2021
Bishop StortfordCM23 2HH

Nature of Control

Significant influence or control as firm
Notified 16 Apr 2016
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Termination Director Company
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2016
TM01Termination of Director
Incorporation Company
9 February 2016
NEWINCIncorporation