Company NameRaybar Securities Limited
DirectorsJacqueline Caron Ancell and Rodger Ian Dudding
Company StatusActive
Company Number01026251
CategoryPrivate Limited Company
Incorporation Date5 October 1971(52 years, 7 months ago)

Business Activity

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

Directors

Director NameJacqueline Caron Ancell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(30 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House
276 Chase Road
Southgate
London
N14 6HA
Director NameMr Rodger Ian Dudding
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(30 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House
276 Chase Road
Southgate
London
N14 6HA
Secretary NameJacqueline Caron Ancell
NationalityBritish
StatusCurrent
Appointed09 August 2002(30 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House
276 Chase Road
Southgate
London
N14 6HA
Director NameMrs Barbara Ruth Court
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(19 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 August 2002)
RoleSecretary
Correspondence AddressPaddock Green Picketts Lane
Salfords
Redhill
Surrey
RH1 5RG
Director NameMr Peter Nigel Albon Court
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(19 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 1997)
RoleAccountant
Correspondence Address31 Station Road
Hounslow
Middlesex
TW3 2AL
Director NameMr Raymond Norman Albon Court
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(19 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 August 2002)
RoleSurveyor
Correspondence AddressPaddock Green Picketts Lane
Salfords
Redhill
Surrey
RH1 5RG
Director NameMr Simon Howard Albon Court
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(19 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 July 2002)
RoleAgricultural Contractor
Correspondence AddressBerwin 15 Smallfield Road
Horley
Surrey
RH6 8EU
Director NameJudith Caroline Albon Sleath
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(19 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 July 2002)
RoleMarketing Manager
Correspondence Address9 The Ridgeway
Horley
Surrey
KH6 7NW
Secretary NameMrs Barbara Ruth Court
NationalityBritish
StatusResigned
Appointed23 August 1991(19 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 August 2002)
RoleCompany Director
Correspondence AddressPaddock Green Picketts Lane
Salfords
Redhill
Surrey
RH1 5RG

Location

Registered AddressLonsto House
276 Chase Road
Southgate
London
N14 6HA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£50,977
Net Worth£1,256,271
Cash£970
Current Liabilities£38,505

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 Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

11 April 1984Delivered on: 19 April 1984
Satisfied on: 24 July 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: F/H property 4 & 6 south horley row, horley, surrey title no. Sy 472734.
Fully Satisfied
26 March 1979Delivered on: 30 March 1979
Satisfied on: 24 July 2002
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73, horley road, earlswood near redhill, surrey. Title no: sy 474557.
Fully Satisfied
26 March 1979Delivered on: 30 March 1979
Satisfied on: 24 July 2002
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 175 lavender hill, S.W.11. title no. Ln 82560.
Fully Satisfied
13 December 1978Delivered on: 18 December 1978
Satisfied on: 24 July 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: Units 4 & 6 south parade, horby row, horby, surrey & other land comprised in title no: sy 472734.
Fully Satisfied

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 August 2010Director's details changed for Jacqueline Caron Ancell on 23 August 2010 (2 pages)
26 August 2010Director's details changed for Jacqueline Caron Ancell on 23 August 2010 (2 pages)
26 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
26 August 2010Secretary's details changed for Jacqueline Caron Ancell on 23 August 2010 (1 page)
26 August 2010Director's details changed for Rodger Ian Dudding on 23 August 2010 (2 pages)
26 August 2010Director's details changed for Rodger Ian Dudding on 23 August 2010 (2 pages)
26 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
26 August 2010Secretary's details changed for Jacqueline Caron Ancell on 23 August 2010 (1 page)
30 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 August 2009Return made up to 23/08/09; full list of members (3 pages)
26 August 2009Return made up to 23/08/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 August 2008Return made up to 23/08/08; full list of members (3 pages)
28 August 2008Return made up to 23/08/08; full list of members (3 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Return made up to 23/08/06; full list of members (7 pages)
5 September 2006Return made up to 23/08/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 September 2005Return made up to 23/08/05; full list of members (7 pages)
5 September 2005Return made up to 23/08/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2004Return made up to 23/08/04; full list of members (7 pages)
6 September 2004Return made up to 23/08/04; full list of members (7 pages)
7 January 2004Auditor's resignation (2 pages)
7 January 2004Auditor's resignation (2 pages)
7 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 September 2003Return made up to 23/08/03; full list of members (7 pages)
7 September 2003Return made up to 23/08/03; full list of members (7 pages)
4 May 2003Accounting reference date extended from 25/03/03 to 31/03/03 (1 page)
4 May 2003Accounting reference date extended from 25/03/03 to 31/03/03 (1 page)
25 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2002New secretary appointed;new director appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002Secretary resigned;director resigned (1 page)
8 September 2002Secretary resigned;director resigned (1 page)
8 September 2002New secretary appointed;new director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002Director resigned (1 page)
17 August 2002Memorandum and Articles of Association (5 pages)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2002Memorandum and Articles of Association (5 pages)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2002Registered office changed on 16/08/02 from: 87B victoria road horley surrey RH6 7QH (1 page)
16 August 2002Registered office changed on 16/08/02 from: 87B victoria road horley surrey RH6 7QH (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
24 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2002Accounts for a small company made up to 25 March 2002 (7 pages)
14 July 2002Accounts for a small company made up to 25 March 2002 (7 pages)
31 January 2002Accounts for a small company made up to 25 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 25 March 2001 (7 pages)
27 September 2001Return made up to 23/08/01; full list of members (7 pages)
27 September 2001Return made up to 23/08/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 25 March 2000 (7 pages)
28 December 2000Accounts for a small company made up to 25 March 2000 (7 pages)
5 September 2000Return made up to 23/08/00; full list of members (7 pages)
5 September 2000Return made up to 23/08/00; full list of members (7 pages)
10 November 1999Return made up to 23/08/99; full list of members (7 pages)
10 November 1999Return made up to 23/08/99; full list of members (7 pages)
26 August 1999Registered office changed on 26/08/99 from: paddocks green picketts lane salfords surrey RH1 5RG (1 page)
26 August 1999Registered office changed on 26/08/99 from: paddocks green picketts lane salfords surrey RH1 5RG (1 page)
3 August 1999Accounts for a small company made up to 25 March 1999 (7 pages)
3 August 1999Accounts for a small company made up to 25 March 1999 (7 pages)
27 August 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Accounts for a small company made up to 25 March 1998 (7 pages)
30 July 1998Accounts for a small company made up to 25 March 1998 (7 pages)
24 April 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
7 October 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Accounts for a small company made up to 25 March 1997 (8 pages)
18 July 1997Accounts for a small company made up to 25 March 1997 (8 pages)
23 December 1996Accounts for a small company made up to 25 March 1996 (8 pages)
23 December 1996Accounts for a small company made up to 25 March 1996 (8 pages)
10 September 1996Auditor's resignation (1 page)
10 September 1996Auditor's resignation (1 page)
10 September 1996Return made up to 23/08/96; no change of members (6 pages)
10 September 1996Return made up to 23/08/96; no change of members (6 pages)
6 September 1995Accounts for a small company made up to 25 March 1995 (8 pages)
6 September 1995Accounts for a small company made up to 25 March 1995 (8 pages)
4 September 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)