Company NameRaypat Limited
DirectorsTony Nolan and Sarah Louise Gadsden
Company StatusActive
Company Number00778734
CategoryPrivate Limited Company
Incorporation Date28 October 1963(60 years, 6 months ago)
Previous NamesTown & Gown Limited and Peregrine Holidays Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tony Nolan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(57 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G01, Ground Floor Metroline House
118-122 College Road
Harrow
HA1 1BQ
Director NameMs Sarah Louise Gadsden
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(57 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit G01, Ground Floor Metroline House
118-122 College Road
Harrow
HA1 1BQ
Director NameMr Raymond Donald Hodgkins
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 February 2001)
RoleTravel Agent
Correspondence AddressBrookside School Lane
Stadhampton
Oxford
Oxfordshire
OX44 7TR
Director NameMr Neville Tony Wykes
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years, 7 months after company formation)
Appointment Duration9 months (resigned 19 February 1992)
RoleAccountant
Correspondence Address64 Abingdon Road
Standlake
Witney
Oxfordshire
OX8 7RQ
Director NameMrs Patricia Alys Hodgkins
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years, 7 months after company formation)
Appointment Duration24 years, 5 months (resigned 31 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address65 Mount Pleasant Road
Weald
Sevenoaks
Kent
TN14 6QB
Secretary NameMr Neville Tony Wykes
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years, 7 months after company formation)
Appointment Duration9 months (resigned 19 February 1992)
RoleCompany Director
Correspondence Address64 Abingdon Road
Standlake
Witney
Oxfordshire
OX8 7RQ
Secretary NameMrs Patricia Alys Hodgkins
NationalityBritish
StatusResigned
Appointed19 December 1992(29 years, 2 months after company formation)
Appointment Duration10 years (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside School Lane
Stadhampton
Oxford
Oxfordshire
OX44 7TR
Director NameAdam Leigh Hodgkins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(37 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 28 January 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Jardine House, Harrovian Business Village Bessbo
Harrow
HA1 3EX
Secretary NameAdam Leigh Hodgkins
NationalityBritish
StatusResigned
Appointed19 July 2001(37 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 28 January 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Jardine House, Harrovian Business Village Bessbo
Harrow
HA1 3EX
Director NameMrs Amy Denise Hodgkins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(50 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 January 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Jardine House, Harrovian Business Village Bessbo
Harrow
HA1 3EX

Contact

Websitewisegal.com
Email address[email protected]
Telephone01865 515123
Telephone regionOxford

Location

Registered AddressUnit 201, 2nd Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

19.6k at £1Mrs Patricia Alys Hodgkins
98.00%
Ordinary
400 at £1Adam Leigh Hodgkins
2.00%
Ordinary

Financials

Year2014
Net Worth£444,275
Cash£19,861
Current Liabilities£44,050

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

20 January 2004Delivered on: 23 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40-41 south parade, summertown, oxford, t/n ON1447. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 December 1974Delivered on: 20 December 1974
Satisfied on: 27 April 1995
Persons entitled: Lloyds 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 property 40 & 41 south parade, summertown oxford,.
Fully Satisfied

Filing History

10 February 2021Notification of Cantay Estates Limited as a person with significant control on 28 January 2021 (2 pages)
10 February 2021Cessation of Adam Leigh Hodgkins as a person with significant control on 28 January 2021 (1 page)
29 January 2021Appointment of Mr Tony Nolan as a director on 28 January 2021 (2 pages)
29 January 2021Termination of appointment of Adam Leigh Hodgkins as a secretary on 28 January 2021 (1 page)
29 January 2021Termination of appointment of Amy Denise Hodgkins as a director on 28 January 2021 (1 page)
29 January 2021Registered office address changed from 30 st. Giles Oxford OX1 3LE England to 5 Jardine House, Harrovian Business Village Bessborough Road Harrow HA1 3EX on 29 January 2021 (1 page)
29 January 2021Termination of appointment of Adam Leigh Hodgkins as a director on 28 January 2021 (1 page)
29 January 2021Appointment of Mrs Sarah Louise Gadsden as a director on 28 January 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 October 2020Satisfaction of charge 2 in full (2 pages)
26 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
17 March 2020Change of details for Mr Adam Leigh Hodgkins as a person with significant control on 11 March 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
25 January 2018Registered office address changed from C/O Adam Hodgkins 65 Mount Pleasant Road Weald Sevenoaks Kent TN14 6QB to 30 st. Giles Oxford OX1 3LE on 25 January 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
28 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 May 2016Termination of appointment of Patricia Alys Hodgkins as a director on 31 October 2015 (1 page)
29 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 20,010
(4 pages)
29 May 2016Termination of appointment of Patricia Alys Hodgkins as a director on 31 October 2015 (1 page)
29 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 20,010
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 20,010
(4 pages)
27 May 2015Director's details changed for Mrs Patricia Alys Hodgkins on 1 July 2014 (2 pages)
27 May 2015Director's details changed for Mrs Patricia Alys Hodgkins on 1 July 2014 (2 pages)
27 May 2015Director's details changed for Mrs Patricia Alys Hodgkins on 1 July 2014 (2 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 20,010
(4 pages)
26 May 2015Director's details changed for Adam Leigh Hodgkins on 23 August 2010 (2 pages)
26 May 2015Secretary's details changed for Adam Leigh Hodgkins on 23 August 2010 (1 page)
26 May 2015Secretary's details changed for Adam Leigh Hodgkins on 23 August 2010 (1 page)
26 May 2015Director's details changed for Adam Leigh Hodgkins on 23 August 2010 (2 pages)
2 October 2014Appointment of Mrs Amy Denise Hodgkins as a director on 1 October 2014 (2 pages)
2 October 2014Registered office address changed from Brookside School Lane Stadhampton Oxford OX44 7TR to C/O Adam Hodgkins 65 Mount Pleasant Road Weald Sevenoaks Kent TN14 6QB on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Brookside School Lane Stadhampton Oxford OX44 7TR to C/O Adam Hodgkins 65 Mount Pleasant Road Weald Sevenoaks Kent TN14 6QB on 2 October 2014 (1 page)
2 October 2014Appointment of Mrs Amy Denise Hodgkins as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mrs Amy Denise Hodgkins as a director on 1 October 2014 (2 pages)
2 October 2014Registered office address changed from Brookside School Lane Stadhampton Oxford OX44 7TR to C/O Adam Hodgkins 65 Mount Pleasant Road Weald Sevenoaks Kent TN14 6QB on 2 October 2014 (1 page)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,010
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,010
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mrs Patricia Alys Hodgkins on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Adam Leigh Hodgkins on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mrs Patricia Alys Hodgkins on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Adam Leigh Hodgkins on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Adam Leigh Hodgkins on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mrs Patricia Alys Hodgkins on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 July 2009Return made up to 24/05/09; full list of members (3 pages)
2 July 2009Return made up to 24/05/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 August 2008Return made up to 24/05/08; full list of members (3 pages)
4 August 2008Return made up to 24/05/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 June 2007Return made up to 24/05/07; full list of members (7 pages)
13 June 2007Return made up to 24/05/07; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 June 2006Return made up to 24/05/06; full list of members (7 pages)
28 June 2006Return made up to 24/05/06; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 June 2005Return made up to 24/05/05; full list of members (7 pages)
6 June 2005Return made up to 24/05/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 June 2004Return made up to 24/05/04; full list of members (7 pages)
1 June 2004Return made up to 24/05/04; full list of members (7 pages)
23 January 2004Particulars of mortgage/charge (5 pages)
23 January 2004Particulars of mortgage/charge (5 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 July 2002Return made up to 24/05/02; full list of members (7 pages)
11 July 2002Return made up to 24/05/02; full list of members (7 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
1 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
19 July 1999Return made up to 24/05/99; no change of members (4 pages)
19 July 1999Return made up to 24/05/99; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 July 1997Return made up to 24/05/97; full list of members (6 pages)
16 July 1997Return made up to 24/05/97; full list of members (6 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 June 1996Return made up to 24/05/96; no change of members (4 pages)
18 June 1996Return made up to 24/05/96; no change of members (4 pages)
27 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 June 1995Return made up to 24/05/95; no change of members (4 pages)
7 June 1995Return made up to 24/05/95; no change of members (4 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)