London
W11 2PD
Director Name | Mrs Susana Miriam Raby |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2000(45 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (closed 14 November 2020) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 75 Ladbroke Grove London W11 2PD |
Director Name | Ms Lorna Raby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2016(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7a 7 Egerton Gardens London SW3 2BP |
Director Name | Mrs Consuelo Raby |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | 63 High Street Dorchester On Thames Oxfordshire OX10 7HN |
Director Name | Mr Edward Menashi Raby |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 May 2000) |
Role | Barrister |
Correspondence Address | 63 High Street Dorchester On Thames Oxfordshire OX10 7HN |
Secretary Name | Mrs Consuelo Raby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 63 High Street Dorchester On Thames Oxfordshire OX10 7HN |
Director Name | Mr Julian Anthony Jonathan Raby |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(45 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 April 2016) |
Role | Museum Director |
Country of Residence | England |
Correspondence Address | No 7 Egerton Gardens London SW3 2BP |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Trustees Of Edward Raby Estate 50.00% Ordinary |
---|---|
25 at £1 | Lorna Raby 25.00% Ordinary |
25 at £1 | Susana Miriam Raby 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £791,820 |
Cash | £134,588 |
Current Liabilities | £25,268 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 1981 | Delivered on: 5 March 1981 Satisfied on: 29 May 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and dondray properties LTD. To the chargee on any account whatsoever. Particulars: 163 and 165 draycott avenue kensington and chelsea london SW3. Fully Satisfied |
---|---|
14 January 1980 | Delivered on: 15 January 1980 Satisfied on: 29 May 2002 Persons entitled: Lloyds 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 property 10, evangelist road, london N.W.5. Fully Satisfied |
29 November 1979 | Delivered on: 10 December 1979 Satisfied on: 29 May 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dondray properties LTD to the chargee on any account whatsoever. Particulars: 163 and 165 draycott avenue, SW3 london borough of kensington and chelsea. Fully Satisfied |
17 August 1976 | Delivered on: 20 August 1976 Satisfied on: 29 May 2002 Persons entitled: Barclays 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: 70 mount ephraim, tunbridge wells, kent. Fully Satisfied |
2 August 1973 | Delivered on: 7 August 1973 Satisfied on: 29 May 2002 Persons entitled: Lloyds 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 28 harold road croydon, surrey. Fully Satisfied |
10 April 1972 | Delivered on: 11 April 1972 Satisfied on: 29 May 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 mount ephraim, tunbridge wells, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1972 | Delivered on: 14 February 1972 Satisfied on: 29 May 2002 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £8,000. Particulars: 28 harold road, croydon. Fully Satisfied |
4 August 1971 | Delivered on: 4 August 1971 Satisfied on: 29 May 2002 Persons entitled: National Westminster 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: 10, evangelist rd. Kentish town, camden. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 1996 | Delivered on: 15 November 1996 Satisfied on: 29 May 2002 Persons entitled: G De Z Capital Limited Classification: Legal charge Secured details: £470,000 and all other monies due or to becomee due from the company to the chargee under the terms of the charge. Particulars: Garden flat 33 ladbroke grove london t/no;-ngl 647087 together with all buildings and erections thereon and all fixtures whatever now or at any time hereafter fixed or attached thereto. See the mortgage charge document for full details. Fully Satisfied |
19 January 1991 | Delivered on: 7 February 1991 Satisfied on: 29 May 2002 Persons entitled: Barclays 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: 10 evangelist road, kentish town, l/b of camden - title no:- ngl 175640. Fully Satisfied |
30 November 1988 | Delivered on: 16 December 1988 Satisfied on: 29 May 2002 Persons entitled: Barclays 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: Garden flat 33, ladbroke grove, royal borough of kensington and chelsea. Fully Satisfied |
11 August 1973 | Delivered on: 12 May 1983 Satisfied on: 29 May 2002 Persons entitled: Lloyds 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: F/H 10, evangelist road, camden, london NW5. Title no ngl 175640. Fully Satisfied |
10 October 1967 | Delivered on: 31 October 1967 Satisfied on: 29 May 2002 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc from the company and dondray properties limited etc. Particulars: 163, 165 draycott avenue, london S.W.3. Fully Satisfied |
20 June 2017 | Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to 26-28 Bedford Row London WC1R 4HE on 20 June 2017 (2 pages) |
---|---|
15 June 2017 | Declaration of solvency (5 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Appointment of a voluntary liquidator (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
18 October 2016 | Appointment of Ms Lorna Raby as a director on 8 April 2016 (2 pages) |
18 October 2016 | Termination of appointment of Julian Anthony Jonathan Raby as a director on 8 April 2016 (1 page) |
22 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Registered office address changed from C/O Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 22 February 2016 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
8 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Registered office address changed from 75 Ladbroke Grove London W11 2PD on 24 January 2012 (1 page) |
24 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2010 | Director's details changed for Julian Anthony Jonathan Raby on 1 December 2009 (2 pages) |
4 May 2010 | Director's details changed for Julian Anthony Jonathan Raby on 1 December 2009 (2 pages) |
4 May 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 March 2009 | Return made up to 05/12/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 May 2008 | Return made up to 05/12/07; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
21 June 2006 | Return made up to 05/12/05; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2005 | Return made up to 05/12/04; full list of members
|
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: roxburghe house 273-287 regent street london W1R 7PB (1 page) |
26 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
31 December 2002 | Return made up to 05/12/02; full list of members
|
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Return made up to 05/12/01; full list of members (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 June 2001 | Director resigned (1 page) |
4 January 2001 | Return made up to 05/12/00; full list of members (8 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
15 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
1 February 1998 | Return made up to 05/12/97; full list of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 January 1997 | Return made up to 05/12/96; change of members (6 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
20 May 1955 | Incorporation (13 pages) |
12 May 1955 | Certificate of incorporation (1 page) |