Company NameMalcolm Raymond Investments Limited
Company StatusDissolved
Company Number00755590
CategoryPrivate Limited Company
Incorporation Date29 March 1963(61 years, 1 month ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Gordon Raymond
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration32 years, 8 months (closed 29 August 2023)
RoleChartered Account
Country of ResidenceEngland
Correspondence AddressForest Edge
Hangersley Hill
Ringwood
Hants
BH24 3JS
Director NameMr Stuart McGregor Smart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2020(57 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 29 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Secretary NameMr Michael Gordon Raymond
StatusClosed
Appointed30 March 2021(58 years after company formation)
Appointment Duration2 years, 5 months (closed 29 August 2023)
RoleCompany Director
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMr Peter Francis Raymond
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 18 September 2009)
RoleProperty Director
Correspondence AddressWhite Gates 11 Bon Accord Road
Swanage
Dorset
BH19 2DN
Secretary NameMr Michael Gordon Raymond
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Edge
Hangersley Hill
Ringwood
Hants
BH24 3JS
Secretary NameRussell Pullen
NationalityBritish
StatusResigned
Appointed31 October 2006(43 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 March 2021)
RoleCompany Director
Correspondence AddressSuttondene
17 The South Border
Purley
Surrey
CR8 3LL

Contact

Websitewww.pfraymond.org

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.8k at £1Michael Raymond & Pamela Raymond
9.33%
Ordinary
10k at £1Alasdair Thomson & Russell Pullen & Michael Raymond
33.33%
Ordinary
600 at £1Michael Gordon Raymond
2.00%
Ordinary
4k at £1Karen Maria Smart & Stuart Mcgregor Smart
13.33%
Ordinary
4k at £1Mrs Shona West
13.33%
Ordinary
3.8k at £1Carol Smith
12.73%
Ordinary
3.8k at £1Katrina Mary Permain
12.67%
Ordinary
500 at £1Pamela Raymond
1.67%
Ordinary
140 at £1Emma Raymond
0.47%
Ordinary
140 at £1George Raymond
0.47%
Ordinary
100 at £1Frances Clixby
0.33%
Ordinary
100 at £1Thomas Pearmain
0.33%
Ordinary

Financials

Year2014
Net Worth£7,713,959
Cash£293,933
Current Liabilities£169,332

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 January 2012Delivered 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 2012Delivered 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 2011Delivered 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 2005Delivered 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

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2023Voluntary strike-off action has been suspended (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
6 March 2023Application to strike the company off the register (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
18 January 2022Change of details for Mri Holdings Limited as a person with significant control on 30 September 2021 (2 pages)
13 January 2022Notification of Mri Holdings Limited as a person with significant control on 30 September 2021 (4 pages)
12 January 2022Withdrawal of a person with significant control statement on 12 January 2022 (2 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (8 pages)
15 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
13 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
13 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 90,000
(4 pages)
13 September 2021Memorandum and Articles of Association (29 pages)
13 September 2021Change of share class name or designation (2 pages)
10 September 2021Particulars of variation of rights attached to shares (5 pages)
10 September 2021Statement by Directors (1 page)
10 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
10 September 2021Solvency Statement dated 31/08/21 (1 page)
10 September 2021Statement of capital on 10 September 2021
  • GBP 9,000
(6 pages)
7 June 2021All of the property or undertaking has been released from charge 4 (2 pages)
7 June 2021All of the property or undertaking has been released from charge 3 (2 pages)
7 June 2021Satisfaction of charge 4 in full (1 page)
7 June 2021All of the property or undertaking has been released from charge 2 (1 page)
7 June 2021Satisfaction of charge 3 in full (1 page)
7 June 2021Satisfaction of charge 2 in full (1 page)
31 March 2021Appointment of Mr Michael Gordon Raymond as a secretary on 30 March 2021 (2 pages)
31 March 2021Termination of appointment of Russell Pullen as a secretary on 30 March 2021 (1 page)
7 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
21 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
18 June 2020Appointment of Mr Stuart Mcgregor Smart as a director on 6 June 2020 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
20 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
27 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (7 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 December 2016Memorandum and Articles of Association (4 pages)
16 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 December 2016Memorandum and Articles of Association (4 pages)
29 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
29 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 30,000
(6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 30,000
(6 pages)
19 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
19 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 30,000
(6 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 30,000
(6 pages)
20 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 30,000
(6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 30,000
(6 pages)
5 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
5 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Termination of appointment of Peter Raymond as a director (1 page)
6 January 2010Termination of appointment of Peter Raymond as a director (1 page)
13 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 January 2009Return made up to 31/12/08; full list of members (6 pages)
10 January 2009Return made up to 31/12/08; full list of members (6 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 January 2008Return made up to 31/12/07; full list of members (4 pages)
30 January 2008Return made up to 31/12/07; full list of members (4 pages)
22 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2007New secretary appointed (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (1 page)
29 January 2007Return made up to 31/12/06; full list of members (4 pages)
29 January 2007Return made up to 31/12/06; full list of members (4 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (9 pages)
14 January 2005Return made up to 31/12/04; full list of members (9 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(7 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
7 January 2000Return made up to 31/12/99; no change of members (6 pages)
7 January 2000Return made up to 31/12/99; no change of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)