Company NameK. Rayner Butchers Limited
Company StatusDissolved
Company Number04882781
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Kenneth Charles Rayner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameSylvia Daphne Rayner
NationalityBritish
StatusClosed
Appointed01 September 2003(same day as company formation)
RoleSecretary
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Kenneth Charles Rayner
100.00%
Ordinary

Financials

Year2014
Net Worth£415
Cash£1,980
Current Liabilities£8,251

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 September 2017Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 13 September 2017 (1 page)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Secretary's details changed for Sylvia Daphne Rayner on 1 September 2010 (1 page)
21 October 2010Register(s) moved to registered inspection location (1 page)
21 October 2010Director's details changed for Kenneth Charles Rayner on 1 September 2010 (2 pages)
21 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for Sylvia Daphne Rayner on 1 September 2010 (1 page)
21 October 2010Director's details changed for Kenneth Charles Rayner on 1 September 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
28 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 October 2008Return made up to 01/09/08; full list of members (3 pages)
10 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
26 April 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
19 September 2006Return made up to 01/09/06; full list of members (2 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
20 September 2005Return made up to 01/09/05; full list of members (2 pages)
16 March 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
18 October 2004Return made up to 01/09/04; full list of members (6 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Registered office changed on 30/10/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 October 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
1 September 2003Incorporation (15 pages)