London
EC4M 7RA
Director Name | Mr David John Kirkby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 May 2023(46 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Fleet Place London EC4M 7RA |
Director Name | Charles Albert Rayns |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | Bawdon Castle Farm Copt Oak Road Woodhouse Eaves Loughborough Leicestershire LE12 8TB |
Director Name | Mrs Giannina Gabriella Rayns |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months (resigned 20 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP |
Secretary Name | Giannina Gabriella Rayns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bawdon Castle Farm Copt Oak Road Woodhouse Eaves Loughborough Leicestershire LE12 8TB |
Director Name | Charles Ewan Mander |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Swiss Cottage Gullet Lane Kirby Muxloe Leicestershire LE9 2BL |
Secretary Name | Charles Ewan Mander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Swiss Cottage Gullet Lane Kirby Muxloe Leicestershire LE9 2BL |
Director Name | Mr James Anthony Girvan Abbott |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(29 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 January 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dauphine Close Coalville Leicestershire LE67 4QQ |
Director Name | Mr Graham Henry Smedley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(29 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willow Drive Rayleigh Essex SS6 9LD |
Director Name | Thomas Charles Watkinson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Smithy 1 Farriers Way Stathern Leicestershire LE14 4HZ |
Secretary Name | Mrs Nicola Hogan |
---|---|
Status | Resigned |
Appointed | 03 March 2014(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 August 2018) |
Role | Company Director |
Correspondence Address | Rayns House Rayns Way Watermead Business Park Syston Leicestershire LE7 1PF |
Secretary Name | Mrs Amey Maria Perry |
---|---|
Status | Resigned |
Appointed | 04 September 2018(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2021) |
Role | Company Director |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP |
Director Name | Mr Ewan Redvers Bow |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2021(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 1 Fleet Place London EC4M 7RA |
Website | raynswayproperties.co.uk |
---|---|
Telephone | 0116 2694002 |
Telephone region | Leicester |
Registered Address | 8th Floor 1 Fleet Place London EC4M 7RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
15.6k at £1 | Raynsway LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,877,981 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 10 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
20 December 2021 | Delivered on: 23 December 2021 Persons entitled: Situs Asset Management Limited as Security Trustee for and on Behalf of the Secured Parties. Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 September 2011 | Delivered on: 17 September 2011 Persons entitled: Giannina Gabriella Rayns and William Colacicchi and Browne Jacobson Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 November 1996 | Delivered on: 12 December 1996 Satisfied on: 23 June 1998 Persons entitled: Tsb Bank PLC Classification: Mortgage 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. Fully Satisfied |
11 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
15 August 2019 | Termination of appointment of Giannina Gabriella Rayns as a secretary on 15 August 2019 (1 page) |
28 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
12 April 2019 | Secretary's details changed for Mrs Amey Maria Perry on 10 April 2019 (1 page) |
12 April 2019 | Registered office address changed from Rayns House Rayns Way Watermead Business Park Syston Leicestershire LE7 1PF to Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP on 12 April 2019 (1 page) |
12 April 2019 | Secretary's details changed for Giannina Gabriella Rayns on 10 April 2019 (1 page) |
12 April 2019 | Change of details for Mrs Giannina Gabriella Rayns as a person with significant control on 10 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mrs Giannina Gabriella Rayns on 10 April 2019 (2 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
4 September 2018 | Appointment of Mrs Amey Maria Perry as a secretary on 4 September 2018 (2 pages) |
23 August 2018 | Termination of appointment of Nicola Hogan as a secretary on 8 August 2018 (1 page) |
23 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 February 2015 | Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page) |
10 February 2015 | Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages) |
10 February 2015 | Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page) |
10 February 2015 | Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages) |
10 February 2015 | Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages) |
10 February 2015 | Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page) |
11 December 2014 | Registered office address changed from Suite 2 First Floor 674 Melton Road Thurmaston Leicester LE4 8BB to Rayns House Rayns Way Watermead Business Park Syston Leicestershire LE7 1PF on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Suite 2 First Floor 674 Melton Road Thurmaston Leicester LE4 8BB to Rayns House Rayns Way Watermead Business Park Syston Leicestershire LE7 1PF on 11 December 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 March 2014 | Appointment of Mrs Nicola Hogan as a secretary (2 pages) |
4 March 2014 | Appointment of Mrs Nicola Hogan as a secretary (2 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
17 December 2013 | Termination of appointment of Thomas Watkinson as a director (2 pages) |
17 December 2013 | Termination of appointment of Thomas Watkinson as a director (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 July 2010 | Registered office address changed from Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF England on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF England on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF England on 9 July 2010 (1 page) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
3 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 690 melton road thurmaston leicester leicestershire LE4 8BA (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 690 melton road thurmaston leicester leicestershire LE4 8BA (1 page) |
2 May 2008 | Secretary's change of particulars / giannina rayns / 01/05/2008 (1 page) |
2 May 2008 | Secretary's change of particulars / giannina rayns / 01/05/2008 (1 page) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 110 regent rd leicester LE1 7LT (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 110 regent rd leicester LE1 7LT (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 September 2007 | Resolutions
|
4 September 2007 | £ ic 25602/15602 23/07/07 £ sr 10000@1=10000 (2 pages) |
4 September 2007 | £ ic 25602/15602 23/07/07 £ sr 10000@1=10000 (2 pages) |
4 September 2007 | Resolutions
|
23 August 2007 | Auditor's resignation (1 page) |
23 August 2007 | Auditor's resignation (1 page) |
27 June 2007 | Return made up to 30/04/07; full list of members (7 pages) |
27 June 2007 | Return made up to 30/04/07; full list of members (7 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
2 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 June 2006 | Return made up to 30/04/06; full list of members
|
12 June 2006 | Return made up to 30/04/06; full list of members
|
8 November 2005 | New secretary appointed;new director appointed (2 pages) |
8 November 2005 | New secretary appointed;new director appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Director resigned (1 page) |
23 May 2005 | Return made up to 30/04/05; full list of members
|
23 May 2005 | Return made up to 30/04/05; full list of members
|
22 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
31 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
26 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
27 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
27 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
20 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
5 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
15 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
22 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
16 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
9 September 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
9 September 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
22 April 1977 | Incorporation (12 pages) |
22 April 1977 | Incorporation (12 pages) |