Company NameRayanne Investments Limited
DirectorsSusan Viki Weisberg and Alexander David Weisberg
Company StatusActive
Company Number00541661
CategoryPrivate Limited Company
Incorporation Date8 December 1954(69 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSusan Viki Weisberg
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(36 years, 4 months after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkwood Mews
Wood Lane
London
N6 5UR
Director NameMr Alexander David Weisberg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(52 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkwood Mews
Wood Lane
London
N6 5UR
Secretary NameAlexander David Weisberg
NationalityBritish
StatusCurrent
Appointed27 June 2007(52 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkwood Mews
Wood Lane
London
N6 5UR
Director NameRaymond Raphael Weisberg
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(36 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 June 2007)
RoleProperty Investor
Correspondence Address10 Bishops Road
Highgate
London
N6 4HP
Secretary NameSusan Viki Weisberg
NationalityBritish
StatusResigned
Appointed25 April 1991(36 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Road
Highgate
London
N6 4HP
Director NameGillian Deborah Weisberg
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(52 years, 7 months after company formation)
Appointment Duration12 years (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkwood Mews
Wood Lane
London
N6 5UR

Location

Registered AddressHarben Hse
Harben Parade
Finchley Rd
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,081,487
Cash£210,599
Current Liabilities£24,671

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 April 2024 (3 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

4 June 1984Delivered on: 7 June 1984
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: F/H 41 connaught st leicester t/n:- lt 19943.
Outstanding
30 November 1981Delivered on: 14 December 1981
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: F/H. 38/40 goosegate nottingham title no: nt 116499.
Outstanding
18 July 1977Delivered on: 25 July 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being number 20,22 & 24 severn street leicester together with all fixtures whatsoever.
Outstanding
7 August 1970Delivered on: 17 August 1970
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land & premises:- 21, severn street, leicester together with all fixtures title no: lt 38796.
Outstanding
1 December 1964Delivered on: 12 February 1965
Persons entitled: G.T. Haxby

Classification: Charge of whole reg pursuant to o/c 2/2/65
Secured details: £2,500.
Particulars: 41 saxley street leicester.
Outstanding
27 August 1964Delivered on: 2 September 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 52, saxby st, leicester.
Outstanding
29 August 1963Delivered on: 13 September 1963
Persons entitled: Evelyn E. Brooks.

Classification: Legal charge
Secured details: £750.
Particulars: 41. saxby st., Leicester.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
8 June 2020Cessation of Gillian Deborah Weisberg as a person with significant control on 28 June 2019 (1 page)
8 June 2020Notification of Martin Robert Cawley as Executor to Estate of Gillian Weisberg as a person with significant control on 28 June 2019 (2 pages)
8 June 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
4 June 2020Notification of Gillian Deborah Weisberg as a person with significant control on 28 June 2019 (2 pages)
28 May 2020Notification of Antonius Joseph as Executor to Estate of Gillian Deborah Weisberg as a person with significant control on 28 June 2019 (2 pages)
28 May 2020Notification of Bridgette Hollis as Executor to Estate of Gillian Deborah Weisberg as a person with significant control on 28 June 2019 (2 pages)
28 May 2020Notification of Alicia Hollis as Executor to Estate of Gillian Deborah Weisberg as a person with significant control on 28 June 2019 (2 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
2 July 2019Cessation of Gillian Deborah Weisberg as a person with significant control on 28 June 2019 (1 page)
2 July 2019Termination of appointment of Gillian Deborah Weisberg as a director on 28 June 2019 (1 page)
2 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
23 August 2018Second filing of Confirmation Statement dated 25/04/2018 (4 pages)
31 July 2018Notification of Gillian Deborah Weisberg as a person with significant control on 21 March 2018 (2 pages)
31 July 2018Notification of Alexander David Weisberg as a person with significant control on 21 March 2018 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 23/08/2018.
(5 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 May 2014Director's details changed for Deborah Weisberg on 25 April 2014 (2 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Director's details changed for Deborah Weisberg on 25 April 2014 (2 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Director's details changed for Deborah Weisberg on 25 April 2010 (2 pages)
6 May 2010Director's details changed for Deborah Weisberg on 25 April 2010 (2 pages)
6 May 2010Secretary's details changed for Alexander David Weisberg on 25 April 2010 (1 page)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Alexander David Weisberg on 25 April 2010 (2 pages)
6 May 2010Director's details changed for Alexander David Weisberg on 25 April 2010 (2 pages)
6 May 2010Secretary's details changed for Alexander David Weisberg on 25 April 2010 (1 page)
6 May 2010Director's details changed for Susan Viki Weisberg on 25 April 2010 (2 pages)
6 May 2010Director's details changed for Susan Viki Weisberg on 25 April 2010 (2 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 May 2009Return made up to 25/04/09; full list of members (5 pages)
1 May 2009Return made up to 25/04/09; full list of members (5 pages)
30 April 2009Director's change of particulars / deborah weisberg / 25/04/2009 (1 page)
30 April 2009Director's change of particulars / deborah weisberg / 25/04/2009 (1 page)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 May 2008Return made up to 25/04/08; full list of members (5 pages)
13 May 2008Return made up to 25/04/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 September 2007Director resigned (1 page)
1 September 2007New secretary appointed;new director appointed (2 pages)
1 September 2007Secretary resigned (1 page)
1 September 2007New director appointed (2 pages)
1 September 2007New director appointed (2 pages)
1 September 2007Secretary resigned (1 page)
1 September 2007Director resigned (1 page)
1 September 2007New secretary appointed;new director appointed (2 pages)
14 May 2007Return made up to 25/04/07; full list of members (3 pages)
14 May 2007Return made up to 25/04/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 May 2006Return made up to 25/04/06; full list of members (3 pages)
4 May 2006Return made up to 25/04/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 May 2005Return made up to 25/04/05; full list of members (3 pages)
3 May 2005Return made up to 25/04/05; full list of members (3 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 May 2004Return made up to 25/04/04; full list of members (8 pages)
6 May 2004Return made up to 25/04/04; full list of members (8 pages)
15 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 May 2003Return made up to 25/04/03; full list of members (8 pages)
15 May 2003Return made up to 25/04/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 May 2000Return made up to 25/04/00; full list of members (7 pages)
15 May 2000Return made up to 25/04/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
12 May 1999Return made up to 25/04/99; full list of members (7 pages)
12 May 1999Return made up to 25/04/99; full list of members (7 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 May 1998Return made up to 25/04/98; no change of members (5 pages)
19 May 1998Return made up to 25/04/98; no change of members (5 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
9 May 1997Return made up to 25/04/97; no change of members (6 pages)
9 May 1997Return made up to 25/04/97; no change of members (6 pages)
3 December 1996Full accounts made up to 30 April 1996 (11 pages)
3 December 1996Full accounts made up to 30 April 1996 (11 pages)
9 May 1996Return made up to 25/04/96; full list of members (7 pages)
9 May 1996Return made up to 25/04/96; full list of members (7 pages)
16 February 1996Full accounts made up to 30 April 1995 (11 pages)
16 February 1996Full accounts made up to 30 April 1995 (11 pages)
18 July 1995Return made up to 25/04/95; no change of members (6 pages)
18 July 1995Return made up to 25/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 March 1982Accounts made up to 30 April 1980 (10 pages)