Hangersley Hill
Ringwood
Hants
BH24 3JS
Director Name | Mr Stuart McGregor Smart |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2020(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Secretary Name | Mr Michael Gordon Raymond |
---|---|
Status | Closed |
Appointed | 30 March 2021(58 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Peter Francis Raymond |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 18 September 2009) |
Role | Property Director |
Correspondence Address | White Gates 11 Bon Accord Road Swanage Dorset BH19 2DN |
Secretary Name | Mr Michael Gordon Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Edge Hangersley Hill Ringwood Hants BH24 3JS |
Secretary Name | Russell Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(43 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 March 2021) |
Role | Company Director |
Correspondence Address | Suttondene 17 The South Border Purley Surrey CR8 3LL |
Website | www.pfraymond.org |
---|
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.8k at £1 | Michael Raymond & Pamela Raymond 9.33% Ordinary |
---|---|
10k at £1 | Alasdair Thomson & Russell Pullen & Michael Raymond 33.33% Ordinary |
600 at £1 | Michael Gordon Raymond 2.00% Ordinary |
4k at £1 | Karen Maria Smart & Stuart Mcgregor Smart 13.33% Ordinary |
4k at £1 | Mrs Shona West 13.33% Ordinary |
3.8k at £1 | Carol Smith 12.73% Ordinary |
3.8k at £1 | Katrina Mary Permain 12.67% Ordinary |
500 at £1 | Pamela Raymond 1.67% Ordinary |
140 at £1 | Emma Raymond 0.47% Ordinary |
140 at £1 | George Raymond 0.47% Ordinary |
100 at £1 | Frances Clixby 0.33% Ordinary |
100 at £1 | Thomas Pearmain 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,713,959 |
Cash | £293,933 |
Current Liabilities | £169,332 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 January 2012 | Delivered on: 11 January 2012 Persons entitled: National Westminster 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: 38 richmond road oxford t/no ON30847 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
---|---|
10 January 2012 | Delivered on: 11 January 2012 Persons entitled: National Westminster 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: 36 richmond road oxford t/no ON29296 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
1 July 2011 | Delivered on: 8 July 2011 Persons entitled: National Westminster 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: 71 iffley road oxford t/n ON61147, any other interests in the property all rents and proceeds of any insurance. Outstanding |
30 September 2005 | Delivered on: 5 October 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2023 | Voluntary strike-off action has been suspended (1 page) |
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2023 | Application to strike the company off the register (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
18 January 2022 | Change of details for Mri Holdings Limited as a person with significant control on 30 September 2021 (2 pages) |
13 January 2022 | Notification of Mri Holdings Limited as a person with significant control on 30 September 2021 (4 pages) |
12 January 2022 | Withdrawal of a person with significant control statement on 12 January 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with updates (8 pages) |
15 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
13 September 2021 | Resolutions
|
13 September 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
13 September 2021 | Memorandum and Articles of Association (29 pages) |
13 September 2021 | Change of share class name or designation (2 pages) |
10 September 2021 | Particulars of variation of rights attached to shares (5 pages) |
10 September 2021 | Statement by Directors (1 page) |
10 September 2021 | Resolutions
|
10 September 2021 | Solvency Statement dated 31/08/21 (1 page) |
10 September 2021 | Statement of capital on 10 September 2021
|
7 June 2021 | All of the property or undertaking has been released from charge 4 (2 pages) |
7 June 2021 | All of the property or undertaking has been released from charge 3 (2 pages) |
7 June 2021 | Satisfaction of charge 4 in full (1 page) |
7 June 2021 | All of the property or undertaking has been released from charge 2 (1 page) |
7 June 2021 | Satisfaction of charge 3 in full (1 page) |
7 June 2021 | Satisfaction of charge 2 in full (1 page) |
31 March 2021 | Appointment of Mr Michael Gordon Raymond as a secretary on 30 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Russell Pullen as a secretary on 30 March 2021 (1 page) |
7 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
18 June 2020 | Appointment of Mr Stuart Mcgregor Smart as a director on 6 June 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
20 November 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
27 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
27 November 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Memorandum and Articles of Association (4 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Memorandum and Articles of Association (4 pages) |
29 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
29 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
19 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
19 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
20 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
5 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
5 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Termination of appointment of Peter Raymond as a director (1 page) |
6 January 2010 | Termination of appointment of Peter Raymond as a director (1 page) |
13 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
10 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
30 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
9 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |