Warning: file_put_contents(c/2d835f432baee2cb333fa5b6cebb0389.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rayan Marry Ltd, SW1X 7QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAYAN MARRY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rayan Marry Ltd. The company was founded 9 years ago and was given the registration number 09407799. The firm's registered office is in LONDON. You can find them at 141 Park Mansions Knightsbridge, Second Floor ,unit 71, London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:RAYAN MARRY LTD
Company Number:09407799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:141 Park Mansions Knightsbridge, Second Floor ,unit 71, London, England, SW1X 7QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141 Park Mansions, Knightsbridge, Second Floor ,Unit 71, London, England, SW1X 7QU

Director08 February 2022Active
141 Park Mansions, Knightsbridge, Second Floor ,Unit 71, London, England, SW1X 7QU

Secretary29 October 2018Active
21, York Road, First Floor, London, United Kingdom, W3 6TS

Director01 May 2016Active
141 Park Mansions, Knightsbridge, Second Floor ,Unit 71, London, England, SW1X 7QU

Director17 May 2019Active
Via Rocca Brancaleone 110, 48121 Ravenna, (Ra), Italy,

Director14 July 2018Active
141 Park Mansions, Knightsbridge, Second Floor ,Unit 71, London, England, SW1X 7QU

Director13 June 2019Active
141 Park Mansions, Knightsbridge, Second Floor ,Unit 71, London, England, SW1X 7QU

Director03 February 2020Active
141 Park Mansions, Knightsbridge, Second Floor ,Unit 71, London, England, SW1X 7QU

Director13 January 2020Active
Office 2, 203, The Vale, London, United Kingdom, W3 7QS

Director27 January 2015Active
Flat4, Flat4, 246 Kings Road, Reading, United Kingdom, GR1 4NZ

Director01 August 2015Active
8, Gate Street, London, England, WC2A 3HP

Director18 December 2017Active
141 Park Mansions, Knightsbridge, Second Floor ,Unit 71, London, England, SW1X 7QU

Director17 April 2017Active

People with Significant Control

Mr Paolo Rossi
Notified on:07 November 2021
Status:Active
Date of birth:March 1973
Nationality:Italian
Country of residence:England
Address:141 Park Mansions, Knightsbridge, London, England, SW1X 7QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Bilal Altundag
Notified on:20 September 2020
Status:Active
Date of birth:April 1988
Nationality:Swedish
Country of residence:England
Address:141 Park Mansions, Knightsbridge, London, England, SW1X 7QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Sofyan Saber Ali Azam
Notified on:03 February 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:141 Park Mansions, Knightsbridge, London, England, SW1X 7QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Ramzy Alfreed
Notified on:19 January 2020
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:141 Park Mansions, Knightsbridge, London, England, SW1X 7QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Alessandro Bianchi
Notified on:13 January 2020
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:141 Park Mansions, Knightsbridge, London, England, SW1X 7QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Bilal Altundag
Notified on:13 June 2019
Status:Active
Date of birth:April 1988
Nationality:Swedish
Country of residence:England
Address:141 Park Mansions, Knightsbridge, London, England, SW1X 7QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Mario Minardi
Notified on:11 May 2017
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:8, Gate Street, London, England, WC2A 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Ramzy Annan Alfred
Notified on:01 February 2017
Status:Active
Date of birth:January 1965
Nationality:Danish
Country of residence:England
Address:Unit 203, The Vale, London, England, W3 7QS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Gazette

Gazette filings brought up to date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Gazette

Gazette filings brought up to date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-05-25Gazette

Gazette filings brought up to date.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.