Company NameRaysol Limited
DirectorHasmukh Manibhai Patel
Company StatusActive
Company Number01939071
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Hasmukh Manibhai Patel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleChemist
Country of ResidenceEngland
Correspondence Address10 Malmains Way
Beckenham
Kent
BR3 6SA
Secretary NameSangita Hasmukh Patel
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address10 Malmains Way
Beckenham
Kent
BR3 6SA

Location

Registered Address10 Malmains Way
Beckenham
Kent
BR3 6SA
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Hasmukh Manibhai Patel
51.00%
Ordinary
49 at £1Sangita Hasmukh Patel
49.00%
Ordinary

Financials

Year2014
Net Worth£2,948,624
Cash£1,056,906
Current Liabilities£448,414

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

16 September 1993Delivered on: 17 September 1993
Satisfied on: 29 June 2004
Persons entitled: Midland 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 31 upminster road hornchurch with goodwill fixtures fittings.
Fully Satisfied
16 September 1993Delivered on: 17 September 1993
Satisfied on: 4 June 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
16 September 1993Delivered on: 17 September 1993
Satisfied on: 29 June 2004
Persons entitled: Midland 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: 20,20A,20B,crammaville street stifford clays with goodwill fixtures fittings.
Fully Satisfied
27 November 1989Delivered on: 8 December 1989
Satisfied on: 4 March 1995
Persons entitled: Nationwide Anglia Building Society.

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: 31 upminster road hornchurch, L.b of havering.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1989Delivered on: 8 December 1989
Satisfied on: 4 March 1995
Persons entitled: Nationwide Anglia Building Society.

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 upminster road, hornchurch, L.B. of havering.
Fully Satisfied
27 November 1989Delivered on: 8 December 1989
Satisfied on: 4 March 1995
Persons entitled: Nationwide Anglia Building Society.

Classification: Mortgage 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 charge.
Particulars: 20/20A crammavill street, stifford clays, grays, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1989Delivered on: 8 December 1989
Satisfied on: 4 March 1995
Persons entitled: Nationwide Anglia Building Society.

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20/20A crammavill street, stifford clays, grays, essex.
Fully Satisfied
27 January 1989Delivered on: 9 February 1989
Satisfied on: 2 February 1994
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: 20/20A crammaville street, grays, county of essex.
Fully Satisfied
16 September 1993Delivered on: 17 September 1993
Satisfied on: 29 June 2004
Persons entitled: Midland 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: 197 stanstead road forest hill london with goodwill fixtures fittings.
Fully Satisfied
20 September 1988Delivered on: 3 October 1988
Satisfied on: 4 March 1995
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: 16 crammavill st., Stifford clays grays, essex.
Fully Satisfied
1 September 2010Delivered on: 8 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 crammaville street grays essex t/no EX614277 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 September 2010Delivered on: 8 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 upminster road hornchurch essex t/no EGL87746 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

23 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 April 2019Registered office address changed from 10 Malmains Way Beckenham Kent England to 10 Malmains Way Beckenham Kent BR3 6SA on 11 April 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 November 2018Registered office address changed from 197 Stanstead Road Forest Hill London SE23 1HU to 10 Malmains Way Beckenham Kent on 26 November 2018 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(4 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(4 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Hasmukh Manibhai Patel on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Hasmukh Manibhai Patel on 31 December 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 March 2009Secretary's change of particulars / sangita patel / 31/12/2008 (1 page)
8 March 2009Director's change of particulars / hasmukh patel / 31/12/2008 (1 page)
8 March 2009Return made up to 31/12/08; full list of members (3 pages)
8 March 2009Return made up to 31/12/08; full list of members (3 pages)
8 March 2009Director's change of particulars / hasmukh patel / 31/12/2008 (1 page)
8 March 2009Secretary's change of particulars / sangita patel / 31/12/2008 (1 page)
26 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 March 2008Return made up to 31/12/07; full list of members (3 pages)
10 March 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 February 2007Return made up to 31/12/06; full list of members (6 pages)
16 February 2007Return made up to 31/12/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (6 pages)
5 February 2003Return made up to 31/12/02; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
19 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
19 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (9 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (9 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
2 August 1999Accounts for a small company made up to 31 March 1998 (9 pages)
2 August 1999Accounts for a small company made up to 31 March 1998 (9 pages)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 March 1997 (9 pages)
3 August 1998Accounts for a small company made up to 31 March 1997 (9 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 August 1997Registered office changed on 20/08/97 from: 31 upminster road hornchurch essex RM11 3 ux (1 page)
20 August 1997Registered office changed on 20/08/97 from: 31 upminster road hornchurch essex RM11 3 ux (1 page)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)
11 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)
24 March 1995Return made up to 31/12/94; full list of members (6 pages)
24 March 1995Return made up to 31/12/94; full list of members (6 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (10 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (10 pages)