Company NameRayrock Limited
DirectorsKatherine Elizabeth Le Clerc and Mario Salcedo Navarro
Company StatusActive
Company Number01958364
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Katherine Elizabeth Le Clerc
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2006(20 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleSales
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Mario Salcedo Navarro
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(27 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12c Dornton Road
Balham
London
SW12 9ND
Director NameCamilla Elizabeth Seaward
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 December 1996)
RoleCompany Director
Correspondence Address12b Dornton Road
London
SW12 9ND
Director NameCaroline Elizabeth Salem
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address12a Dornton Road
London
SW12 9ND
Director NameDenise Laura Hart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 July 1997)
RoleCompany Director
Correspondence Address12c Dornton Road
London
SW12 9ND
Secretary NameDenise Laura Hart
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 July 1997)
RoleCompany Director
Correspondence Address12c Dornton Road
London
SW12 9ND
Director NameConrad Palmer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 1998)
RoleRegional Director
Correspondence Address12a Dornton Road
London
SW12 9ND
Director NameJacqueline Ann White
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2000)
RoleTax Consultant
Correspondence Address12b Dornton Road
London
SW12 9ND
Director NameMelanie Jane Winter
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 1998)
RoleBarrister
Correspondence Address12c Dornton Road
London
SW12 9ND
Secretary NameJacqueline Ann White
NationalityBritish
StatusResigned
Appointed16 July 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2000)
RoleTax Consultant
Correspondence Address12b Dornton Road
London
SW12 9ND
Director NameRachel Chatwin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 May 2002)
RoleSales Executive
Correspondence Address12a Dornton Road
Balham
London
SW12 9ND
Director NameAndrew John Salem
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(12 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address12c Dornton Road
London
SW12 9ND
Secretary NameRachel Chatwin
NationalityBritish
StatusResigned
Appointed10 March 2000(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2002)
RoleCompany Director
Correspondence Address12a Dornton Road
Balham
London
SW12 9ND
Director NameJulie Rachael Johnston
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 January 2004)
RoleSolicitor
Correspondence Address12b Dornton Road
Balham
London
SW12 9ND
Secretary NameJulie Rachael Johnston
NationalityBritish
StatusResigned
Appointed19 May 2002(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 2004)
RoleCompany Director
Correspondence Address12b Dornton Road
Balham
London
SW12 9ND
Director NameMeabh Quoirin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed23 April 2003(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 2006)
RoleBusiness Development
Correspondence Address12a Dornton Road
London
SW12 9ND
Director NameSebastien Quoirin
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2003(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 2006)
RoleCompany Director
Correspondence Address12a Dornton Road
London
SW12 9ND
Secretary NameSebastien Quoirin
NationalityFrench
StatusResigned
Appointed09 January 2004(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 2006)
RoleAccount Manager
Correspondence Address12a Dornton Road
London
SW12 9ND
Director NameAndrew Xydeas
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(20 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 May 2013)
RoleCompany Director
Correspondence Address12c Dornton Road
London
SW12 9ND
Secretary NameAndrew Xydeas
NationalityBritish
StatusResigned
Appointed14 March 2006(20 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 May 2013)
RoleCompany Director
Correspondence Address12c Dornton Road
London
SW12 9ND
Director NameLucy Melhuish
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(20 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2016)
RoleGeneral Practitioner
Correspondence Address12a Dornton Road
Balham
London
SW12 9ND

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

232 at £1Lucy Melhuish
38.41%
Ordinary
186 at £1Katherine Elizabeth Le Clerc
30.79%
Ordinary
186 at £1Mario Salcedo Navarro
30.79%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

27 May 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 June 2019Change of details for Ms Katherine Elizabeth Le Clerc as a person with significant control on 31 May 2019 (2 pages)
11 June 2019Director's details changed for Ms Katherine Elizabeth Le Clerc on 31 May 2019 (2 pages)
11 June 2019Director's details changed for Mr Mario Salcedo Navarro on 31 May 2019 (2 pages)
11 June 2019Change of details for Mr Mario Salcedo Navarro as a person with significant control on 31 May 2019 (2 pages)
10 June 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
5 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
11 April 2017Director's details changed for Katherine Elizabeth Le Clerc on 1 October 2014 (2 pages)
11 April 2017Director's details changed for Katherine Elizabeth Le Clerc on 1 October 2014 (2 pages)
11 April 2017Director's details changed for Katherine Elizabeth Le Clerc on 1 October 2014 (2 pages)
11 April 2017Director's details changed for Katherine Elizabeth Le Clerc on 1 October 2014 (2 pages)
10 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 604
(4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 604
(4 pages)
24 March 2016Termination of appointment of Lucy Melhuish as a director on 1 February 2016 (1 page)
24 March 2016Termination of appointment of Lucy Melhuish as a director on 1 February 2016 (1 page)
11 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 604
(5 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 604
(5 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 604
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 604
(5 pages)
5 July 2013Termination of appointment of Andrew Xydeas as a secretary (1 page)
5 July 2013Termination of appointment of Andrew Xydeas as a director (1 page)
5 July 2013Appointment of Mr Mario Salcedo Navarro as a director (2 pages)
5 July 2013Appointment of Mr Mario Salcedo Navarro as a director (2 pages)
5 July 2013Termination of appointment of Andrew Xydeas as a secretary (1 page)
5 July 2013Termination of appointment of Andrew Xydeas as a director (1 page)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 August 2007Return made up to 31/03/06; full list of members; amend (7 pages)
28 August 2007Return made up to 31/03/06; full list of members; amend (7 pages)
3 August 2007Return made up to 31/03/07; full list of members (4 pages)
3 August 2007Return made up to 31/03/07; full list of members (4 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New secretary appointed;new director appointed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New secretary appointed;new director appointed (1 page)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2006Return made up to 31/03/06; full list of members (3 pages)
24 May 2006Return made up to 31/03/06; full list of members (3 pages)
28 April 2005Return made up to 31/03/05; full list of members (3 pages)
28 April 2005Return made up to 31/03/05; full list of members (3 pages)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
6 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
16 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
18 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003Return made up to 31/03/03; full list of members (5 pages)
17 May 2003Return made up to 31/03/03; full list of members (5 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 April 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
17 April 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
20 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2002Secretary resigned;director resigned (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned;director resigned (1 page)
19 September 2001Secretary's particulars changed;director's particulars changed (1 page)
19 September 2001Secretary's particulars changed;director's particulars changed (1 page)
8 May 2001Return made up to 31/03/01; full list of members (6 pages)
8 May 2001Location of register of members (1 page)
8 May 2001Location of debenture register (1 page)
8 May 2001Registered office changed on 08/05/01 from: silver levene & co 37 warren street london W1P 5PD (1 page)
8 May 2001Location of register of members (1 page)
8 May 2001Registered office changed on 08/05/01 from: silver levene & co 37 warren street london W1P 5PD (1 page)
8 May 2001Return made up to 31/03/01; full list of members (6 pages)
8 May 2001Location of debenture register (1 page)
23 April 2001Director's particulars changed (1 page)
23 April 2001Accounts for a small company made up to 31 March 2001 (1 page)
23 April 2001Director's particulars changed (1 page)
23 April 2001Accounts for a small company made up to 31 March 2001 (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (1 page)
19 December 2000Accounts for a small company made up to 31 March 2000 (1 page)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
19 April 1999Accounts for a small company made up to 31 March 1999 (1 page)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 31 March 1999 (1 page)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
30 May 1998Secretary's particulars changed;director's particulars changed (1 page)
30 May 1998Return made up to 31/03/98; full list of members (6 pages)
30 May 1998Secretary's particulars changed;director's particulars changed (1 page)
30 May 1998Return made up to 31/03/98; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 March 1998 (1 page)
26 May 1998Accounts for a small company made up to 31 March 1998 (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned;director resigned (1 page)
29 August 1997Secretary resigned;director resigned (1 page)
15 April 1997Accounts for a small company made up to 31 March 1997 (1 page)
15 April 1997Return made up to 31/03/97; full list of members (6 pages)
15 April 1997Return made up to 31/03/97; full list of members (6 pages)
15 April 1997Accounts for a small company made up to 31 March 1997 (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
9 April 1996Return made up to 31/03/96; full list of members (6 pages)
9 April 1996Accounts for a small company made up to 31 March 1996 (1 page)
9 April 1996Return made up to 31/03/96; full list of members (6 pages)
9 April 1996Accounts for a small company made up to 31 March 1996 (1 page)
1 May 1995Accounts for a small company made up to 31 March 1995 (1 page)
1 May 1995Accounts for a small company made up to 31 March 1995 (1 page)
1 May 1995Return made up to 31/03/95; full list of members (14 pages)
1 May 1995Return made up to 31/03/95; full list of members (14 pages)
26 April 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)