Company NameRaebarn House Limited
Company StatusDissolved
Company Number05817662
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Thomas Francis O'Brien
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 19 August 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2PL
Secretary NameEuclid Conversions Limited (Corporation)
StatusClosed
Appointed07 July 2008(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 19 August 2014)
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2PL
Director NameMr Andy James Byrne
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 City Lofts
112 Tabernacle Street
London
EC2A 4LE
Secretary NameMr Paul Thomas McCann
NationalityIrish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Baltimore House Juniper Drive
London
SW18 1TS

Location

Registered AddressC/O Chasophie Limited
Thavies Inn House 3-4 Holborn Circus
London
EC1N 2PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Chasophie LTD
100.00%
Ordinary

Accounts

Latest Accounts20 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End20 March

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014Application to strike the company off the register (3 pages)
25 April 2014Application to strike the company off the register (3 pages)
6 December 2013Total exemption full accounts made up to 20 March 2013 (6 pages)
6 December 2013Total exemption full accounts made up to 20 March 2013 (6 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 2
(3 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 2
(3 pages)
28 November 2012Total exemption full accounts made up to 20 March 2012 (6 pages)
28 November 2012Total exemption full accounts made up to 20 March 2012 (6 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
20 December 2011Full accounts made up to 20 March 2011 (13 pages)
20 December 2011Full accounts made up to 20 March 2011 (13 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
26 November 2010Full accounts made up to 20 March 2010 (12 pages)
26 November 2010Full accounts made up to 20 March 2010 (12 pages)
23 June 2010Secretary's details changed for Euclid Conversions Limited on 14 May 2010 (2 pages)
23 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Euclid Conversions Limited on 14 May 2010 (2 pages)
23 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption full accounts made up to 20 March 2009 (14 pages)
21 January 2010Total exemption full accounts made up to 20 March 2009 (14 pages)
16 January 2010Director's details changed for Mr Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Mr Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Mr Thomas Francis O'brien on 7 January 2010 (3 pages)
7 June 2009Return made up to 15/05/09; full list of members (7 pages)
7 June 2009Return made up to 15/05/09; full list of members (7 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 March 2009Accounting reference date shortened from 07/04/2009 to 20/03/2009 (1 page)
18 March 2009Accounting reference date shortened from 07/04/2009 to 20/03/2009 (1 page)
17 March 2009Full accounts made up to 28 February 2008 (14 pages)
17 March 2009Full accounts made up to 28 February 2008 (14 pages)
25 February 2009Accounting reference date extended from 28/02/2009 to 07/04/2009 (1 page)
25 February 2009Accounting reference date extended from 28/02/2009 to 07/04/2009 (1 page)
27 December 2008Full accounts made up to 28 February 2007 (13 pages)
27 December 2008Full accounts made up to 28 February 2007 (13 pages)
20 August 2008Registered office changed on 20/08/2008 from sandringham guildford road woking surrey GU22 7QL (1 page)
20 August 2008Registered office changed on 20/08/2008 from sandringham guildford road woking surrey GU22 7QL (1 page)
19 August 2008Secretary appointed euclid conversions LIMITED (2 pages)
19 August 2008Secretary appointed euclid conversions LIMITED (2 pages)
9 July 2008Appointment terminated director andy byrne (1 page)
9 July 2008Appointment terminated secretary paul mccann (1 page)
9 July 2008Appointment terminated secretary paul mccann (1 page)
9 July 2008Director appointed thomas francis o'brien (2 pages)
9 July 2008Director appointed thomas francis o'brien (2 pages)
9 July 2008Appointment terminated director andy byrne (1 page)
20 June 2008Return made up to 15/05/08; full list of members (3 pages)
20 June 2008Return made up to 15/05/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
16 August 2007Registered office changed on 16/08/07 from: 7TH floor aria house 23 craven street london WC2N 5NS (1 page)
16 August 2007Registered office changed on 16/08/07 from: 7TH floor aria house 23 craven street london WC2N 5NS (1 page)
13 June 2007Return made up to 15/05/07; full list of members (2 pages)
13 June 2007Return made up to 15/05/07; full list of members (2 pages)
13 June 2007Ad 16/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Ad 16/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Registered office changed on 19/12/06 from: vintage house 47 fleet street london EC4Y 1BJ (1 page)
19 December 2006Registered office changed on 19/12/06 from: vintage house 47 fleet street london EC4Y 1BJ (1 page)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
5 June 2006Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
5 June 2006Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
15 May 2006Incorporation (29 pages)
15 May 2006Incorporation (29 pages)