Company NameRaybeck Limited
Company StatusDissolved
Company Number02367896
CategoryPrivate Limited Company
Incorporation Date3 April 1989(35 years, 1 month ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Suzette Nadja Newman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1990(1 year, 4 months after company formation)
Appointment Duration31 years, 10 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameRobert Bertram Ramus
NationalityBritish
StatusClosed
Appointed09 March 1995(5 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 07 June 2022)
RoleCompany Director
Correspondence Address35 Franche Court Road
London
SW17 0JX
Director NameMr Ian Dennis Fair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressPO Box Ss 5539 Bank America House
East Bay Street
Nassau
Bahamas
Secretary NameMs Suzette Nadja Newman
NationalityBritish
StatusResigned
Appointed03 April 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Director NameMr Alastair Macbeath
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleCompany Executive
Correspondence Address10 Barnett Way
Bierton
Aylesbury
Buckinghamshire
HP22 5DN
Director NameMr Simon John Cooper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Deaks Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5JB

Contact

Telephone020 80454439
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2012
Net Worth£263,450
Cash£1,542
Current Liabilities£35,902

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

26 November 1990Delivered on: 29 November 1990
Persons entitled: Republic National Bank of New York (London Branch)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money in any account with the bank or it's affilicites & any property or documents held.
Outstanding

Filing History

24 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 October 2020Director's details changed for Ms Suzette Nadja Newman on 30 September 2020 (2 pages)
6 October 2020Change of details for Ms Suzette Nadja Newman as a person with significant control on 30 September 2020 (2 pages)
6 October 2020Registered office address changed from Suite G06 85-87 Bayham Street London NW1 0AG to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 6 October 2020 (1 page)
8 July 2020Satisfaction of charge 1 in full (1 page)
8 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
16 April 2018Director's details changed for Ms Suzette Nadja Newman on 16 April 2018 (2 pages)
16 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
16 April 2018Change of details for Ms Suzette Nadja Newman as a person with significant control on 16 April 2018 (2 pages)
22 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 February 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
11 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
28 October 2013Full accounts made up to 30 June 2012 (13 pages)
28 October 2013Full accounts made up to 30 June 2012 (13 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
30 January 2013Full accounts made up to 30 June 2011 (14 pages)
30 January 2013Full accounts made up to 30 June 2011 (14 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 June 2011Full accounts made up to 30 June 2010 (13 pages)
17 June 2011Full accounts made up to 30 June 2010 (13 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
10 August 2010Full accounts made up to 30 June 2009 (13 pages)
10 August 2010Full accounts made up to 30 June 2009 (13 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 30 June 2008 (13 pages)
5 November 2009Full accounts made up to 30 June 2008 (13 pages)
8 May 2009Return made up to 03/04/09; full list of members (3 pages)
8 May 2009Return made up to 03/04/09; full list of members (3 pages)
22 October 2008Full accounts made up to 30 June 2007 (13 pages)
22 October 2008Full accounts made up to 30 June 2007 (13 pages)
21 July 2008Full accounts made up to 30 June 2006 (14 pages)
21 July 2008Full accounts made up to 30 June 2006 (14 pages)
8 May 2008Return made up to 03/04/08; full list of members (3 pages)
8 May 2008Return made up to 03/04/08; full list of members (3 pages)
2 May 2008Registered office changed on 02/05/2008 from suite 10 500 chiswick high road london W4 5RG (1 page)
2 May 2008Registered office changed on 02/05/2008 from suite 10 500 chiswick high road london W4 5RG (1 page)
29 May 2007Full accounts made up to 30 June 2005 (12 pages)
29 May 2007Full accounts made up to 30 June 2005 (12 pages)
2 May 2007Return made up to 03/04/07; full list of members (2 pages)
2 May 2007Return made up to 03/04/07; full list of members (2 pages)
12 May 2006Return made up to 03/04/06; full list of members (6 pages)
12 May 2006Return made up to 03/04/06; full list of members (6 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
26 April 2005Return made up to 03/04/05; full list of members (6 pages)
26 April 2005Return made up to 03/04/05; full list of members (6 pages)
18 November 2004Full accounts made up to 30 June 2003 (11 pages)
18 November 2004Full accounts made up to 30 June 2003 (11 pages)
22 June 2004Full accounts made up to 30 June 2002 (13 pages)
22 June 2004Full accounts made up to 30 June 2002 (13 pages)
12 May 2004394 auditors resignation (1 page)
12 May 2004394 auditors resignation (1 page)
6 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
6 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
17 April 2004Return made up to 03/04/04; full list of members (6 pages)
17 April 2004Return made up to 03/04/04; full list of members (6 pages)
2 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
2 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
11 April 2003Return made up to 03/04/03; full list of members (6 pages)
11 April 2003Return made up to 03/04/03; full list of members (6 pages)
13 December 2002Registered office changed on 13/12/02 from: studio 75 prospect quay lightermans walk london SW18 1PS (1 page)
13 December 2002Registered office changed on 13/12/02 from: studio 75 prospect quay lightermans walk london SW18 1PS (1 page)
3 August 2002Full accounts made up to 30 June 2001 (15 pages)
3 August 2002Full accounts made up to 30 June 2001 (15 pages)
3 July 2002Auditor's resignation (1 page)
3 July 2002Auditor's resignation (1 page)
1 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
1 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
22 April 2002Return made up to 03/04/02; full list of members (6 pages)
22 April 2002Return made up to 03/04/02; full list of members (6 pages)
2 August 2001Full accounts made up to 30 June 2000 (13 pages)
2 August 2001Full accounts made up to 30 June 2000 (13 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
1 May 2001Return made up to 03/04/01; full list of members (6 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
1 May 2001Return made up to 03/04/01; full list of members (6 pages)
21 June 2000Full accounts made up to 30 June 1999 (13 pages)
21 June 2000Full accounts made up to 30 June 1999 (13 pages)
13 April 2000Return made up to 03/04/00; full list of members (6 pages)
13 April 2000Return made up to 03/04/00; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
27 April 1999Return made up to 03/04/99; no change of members (5 pages)
27 April 1999Return made up to 03/04/99; no change of members (5 pages)
26 January 1999Registered office changed on 26/01/99 from: 3RD floor 70/71 new bond street london W1Y 9DE (1 page)
26 January 1999Registered office changed on 26/01/99 from: 3RD floor 70/71 new bond street london W1Y 9DE (1 page)
11 May 1998Return made up to 03/04/98; no change of members (5 pages)
11 May 1998Return made up to 03/04/98; no change of members (5 pages)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
13 June 1997Return made up to 03/04/97; full list of members (7 pages)
13 June 1997Return made up to 03/04/97; full list of members (7 pages)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
26 May 1996Return made up to 03/04/96; no change of members (4 pages)
26 May 1996Return made up to 03/04/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (15 pages)
2 May 1996Full accounts made up to 30 June 1995 (15 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995Secretary resigned (2 pages)
20 April 1995Full accounts made up to 30 June 1994 (16 pages)
20 April 1995Full accounts made up to 30 June 1994 (16 pages)
29 March 1995Return made up to 03/04/95; no change of members (4 pages)
29 March 1995Return made up to 03/04/95; no change of members (4 pages)
30 April 1993Full accounts made up to 30 June 1992 (10 pages)
30 April 1993Full accounts made up to 30 June 1992 (10 pages)
11 March 1992Full group accounts made up to 30 June 1991 (12 pages)
11 March 1992Full group accounts made up to 30 June 1991 (12 pages)
16 September 1991Full group accounts made up to 30 June 1990 (13 pages)
16 September 1991Full group accounts made up to 30 June 1990 (13 pages)
26 July 1991New director appointed (3 pages)
26 July 1991New director appointed (3 pages)
23 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
23 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
15 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
15 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
3 April 1989Incorporation (15 pages)
3 April 1989Incorporation (15 pages)