Fulham
London
SW6 5DN
Secretary Name | Miss Alexandra Georgina Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2009(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Radipole Road London SW6 5DN |
Secretary Name | Peter Leland Crosthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Waldeck Road Ealing London W13 8LY |
Secretary Name | Hazel Dermody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 May 1998) |
Role | Personal Assistant |
Correspondence Address | 110-112 London Road Camberley Surrey GU15 3TJ |
Secretary Name | Robert Stephen Halbert-Pereno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 May 2009) |
Role | Secretary |
Correspondence Address | Flat 1 Morland House London W11 0LP |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 52 Market Street Ashby De La Zouch Leics LE65 1AN |
Website | www.raymondestates.com |
---|
Registered Address | C/O Mr D Anderson, Ryecroft Glenton 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Howard W. Raymond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£556,617 |
Cash | £3,492 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
31 January 1997 | Delivered on: 4 February 1997 Satisfied on: 10 May 2012 Persons entitled: Selina Investments Limited Classification: Agreement relating to rent deposit Secured details: The payment of the rents and other monies payable under,and the covenants on the part of the company to the chargee contained in a lease. Particulars: The sum of £1,200. Fully Satisfied |
---|---|
22 May 1996 | Delivered on: 23 May 1996 Satisfied on: 10 May 2012 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 13 winchester house 23/25 earls avenue folkestone kent and goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
7 March 1995 | Delivered on: 14 March 1995 Satisfied on: 10 May 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
7 March 1995 | Delivered on: 14 March 1995 Satisfied on: 10 May 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lodges, plots 3,4,6,31 and 32 staley road, mosley, greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
25 March 1994 | Delivered on: 30 March 1994 Satisfied on: 10 May 2012 Persons entitled: Paul Raymond Organisation Limited Classification: Legal charge Secured details: £126,500.00 and all other monies due or to become due from the company to the charegee under the terms or the charge. Particulars: F/H property k/a plots 3 to 6, 8, 11, 28, 30, 31, 32 and 36 to 40 the lodges, staley road, mossley, greater manchester t/n GM622009 together with fixed and moveable plant machinery and fixtures (including trade fixtures) fittings furniture equipment utensils now or hereafter fixed or placed upon or used in or about the property. Fully Satisfied |
22 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
14 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
23 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
23 July 2017 | Notification of Howard Wyndham Raymond as a person with significant control on 6 April 2016 (2 pages) |
23 July 2017 | Notification of Howard Wyndham Raymond as a person with significant control on 23 July 2017 (2 pages) |
23 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
23 July 2017 | Notification of Howard Wyndham Raymond as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 June 2012 | Registered office address changed from 51 Radipole Road Fulham London SW6 5DN on 25 June 2012 (1 page) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Registered office address changed from 51 Radipole Road Fulham London SW6 5DN on 25 June 2012 (1 page) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
12 June 2009 | Appointment terminated secretary robert halbert-pereno (1 page) |
12 June 2009 | Secretary appointed miss alexandra georgina robson (1 page) |
12 June 2009 | Secretary appointed miss alexandra georgina robson (1 page) |
12 June 2009 | Appointment terminated secretary robert halbert-pereno (1 page) |
12 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 51 radipole road fulham london SW6 5DW (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 51 radipole road fulham london SW6 5DW (1 page) |
18 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2007 | Return made up to 09/06/07; no change of members (6 pages) |
25 June 2007 | Return made up to 09/06/07; no change of members (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
10 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 January 2006 | Return made up to 09/06/05; full list of members
|
10 January 2006 | Return made up to 09/06/05; full list of members
|
5 October 2005 | Return made up to 09/06/04; full list of members (6 pages) |
5 October 2005 | Return made up to 09/06/04; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 December 2003 | Return made up to 09/06/03; full list of members (6 pages) |
5 December 2003 | Return made up to 09/06/03; full list of members (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
15 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: the glasshouse 49A goldhawk road london W12 8QP (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: the glasshouse 49A goldhawk road london W12 8QP (1 page) |
24 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 September 1999 | Return made up to 09/06/99; full list of members
|
27 September 1999 | Return made up to 09/06/99; full list of members
|
23 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 July 1998 | Return made up to 09/06/98; no change of members
|
14 July 1998 | Return made up to 09/06/98; no change of members
|
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
27 January 1998 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 28 stafford terrace kensington london W8 7BN (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: 28 stafford terrace kensington london W8 7BN (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Return made up to 09/06/96; full list of members
|
16 August 1996 | Return made up to 09/06/96; full list of members
|
16 August 1996 | Secretary resigned;director resigned (1 page) |
16 August 1996 | Secretary resigned;director resigned (1 page) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 December 1995 | New secretary appointed (2 pages) |
5 December 1995 | New secretary appointed (2 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
14 March 1995 | Particulars of mortgage/charge (12 pages) |
14 March 1995 | Particulars of mortgage/charge (12 pages) |
14 March 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 June 1992 | Incorporation (17 pages) |
9 June 1992 | Incorporation (17 pages) |