Company NameRayjon Property Co. Limited
DirectorsCheryl Lesley Davis and Jayne Mandy Steiner
Company StatusActive
Company Number00707102
CategoryPrivate Limited Company
Incorporation Date1 November 1961(62 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Cheryl Lesley Davis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMrs Jayne Mandy Steiner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameWoolf Fellerman
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 09 December 2005)
RoleRetired
Correspondence Address17 Chiltern House
Hillcrest Road
Ealing
W5 1HL
Secretary NameWoolf Fellerman
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address17 Chiltern House
Hillcrest Road
Ealing
W5 1HL
Director NameMr Julian Michael Fellerman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(39 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Parliament Hill
Hampstead
London
NW3 2TA
Secretary NameMr Julian Michael Fellerman
NationalityBritish
StatusResigned
Appointed09 December 2005(44 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Parliament Hill
Hampstead
London
NW3 2TA

Contact

Websitewww.nationalcommercialpropertybuyers.com

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Cheryl Lesley Davis
33.00%
Ordinary
33 at £1Executors Of Julian Michael Fellerman Will Trust
33.00%
Ordinary
33 at £1Jayne Mandy Steiner
33.00%
Ordinary
1 at £1Executors Of Julian Michael Fellerman Will Trust & Cheryl Lesley Davis & Jayne Mandy Steiner
1.00%
Ordinary

Financials

Year2014
Net Worth£554,660
Cash£24,049
Current Liabilities£5,306

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

6 November 1961Delivered on: 24 November 1961
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 48 bassein park road, hammersmith, london.
Outstanding

Filing History

2 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 February 2020Cessation of The Trustees of Juilan Fellerman Will Trust (Deceased) as a person with significant control on 31 December 2019 (1 page)
27 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for Ms Cheryl Lesley Davis on 31 December 2012 (2 pages)
2 April 2013Director's details changed for Mrs. Jayne Mandy Steiner on 31 December 2012 (2 pages)
2 April 2013Director's details changed for Mrs. Jayne Mandy Steiner on 31 December 2012 (2 pages)
2 April 2013Director's details changed for Ms Cheryl Lesley Davis on 31 December 2012 (2 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Registered office address changed from 25 Harley Street London W1G 9BR on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 25 Harley Street London W1G 9BR on 30 April 2012 (1 page)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2012Termination of appointment of Julian Fellerman as a director (1 page)
31 January 2012Termination of appointment of Julian Fellerman as a director (1 page)
31 January 2012Termination of appointment of Julian Fellerman as a secretary (1 page)
31 January 2012Termination of appointment of Julian Fellerman as a secretary (1 page)
24 January 2012Termination of appointment of Julian Fellerman as a secretary (1 page)
24 January 2012Termination of appointment of Julian Fellerman as a secretary (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Director's details changed for Jayne Mandy Steiner on 31 December 2010 (2 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
2 February 2011Director's details changed for Ms Cheryl Lesley Davis on 31 December 2010 (2 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
2 February 2011Director's details changed for Jayne Mandy Steiner on 31 December 2010 (2 pages)
2 February 2011Director's details changed for Ms Cheryl Lesley Davis on 31 December 2010 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Registered office changed on 29/01/2009 from 107 bell street london NW1 6TL (1 page)
29 January 2009Registered office changed on 29/01/2009 from 107 bell street london NW1 6TL (1 page)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Secretary resigned;director resigned (1 page)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Return made up to 31/12/04; full list of members (9 pages)
1 February 2005Return made up to 31/12/04; full list of members (9 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 February 2004Return made up to 31/12/03; full list of members (9 pages)
11 February 2004Return made up to 31/12/03; full list of members (9 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2001Director's particulars changed (3 pages)
26 October 2001Director's particulars changed (3 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
20 March 2001Return made up to 31/12/00; full list of members (8 pages)
20 March 2001Return made up to 31/12/00; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2000Return made up to 31/12/99; full list of members (8 pages)
5 February 2000Return made up to 31/12/99; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
31 July 1998Full accounts made up to 31 March 1998 (8 pages)
31 July 1998Full accounts made up to 31 March 1998 (8 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (9 pages)
31 December 1997Full accounts made up to 31 March 1997 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1996Full accounts made up to 31 March 1996 (6 pages)
26 July 1996Full accounts made up to 31 March 1996 (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 August 1995Full accounts made up to 31 March 1995 (7 pages)
16 August 1995Full accounts made up to 31 March 1995 (7 pages)