Company NameRaycrest Limited
DirectorSumaira Qamar
Company StatusActive
Company Number06238424
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameSumaira Qamar
Date of BirthMay 1982 (Born 42 years ago)
NationalityPakistani
StatusCurrent
Appointed01 August 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 9 months
RolePromoter
Country of ResidenceEngland
Correspondence Address29 Norton Road
Wembley
London
HA0 4RG
Secretary NameQamar Sheraz
NationalityBritish
StatusCurrent
Appointed01 August 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence Address29 Norton Road
Wembley
London
HA0 4RG
Director NameIlna Cohen
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityIsraeli
StatusResigned
Appointed04 May 2007(same day as company formation)
RolePresenter
Correspondence Address48 Hamilton Terrace
London
NW8 9UJ
Secretary NameKhurshid Ahmed Chaudhry
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Beverley Gardens
Wembley
Middlesex
HA9 9RD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address19 Crespigny Road Hendon Central
London
NW4 3DT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,744
Cash£5,248
Current Liabilities£50,715

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Filing History

3 December 2020Micro company accounts made up to 31 July 2020 (3 pages)
5 July 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
4 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
2 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
23 March 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
23 March 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
20 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
3 December 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
25 June 2010Director's details changed for Sumaira Qamar on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Sumaira Qamar on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Sumaira Qamar on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
31 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
13 May 2009Return made up to 04/05/09; full list of members (3 pages)
13 May 2009Return made up to 04/05/09; full list of members (3 pages)
26 February 2009Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
26 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
26 February 2009Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
26 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 October 2008Return made up to 04/05/08; full list of members (6 pages)
8 October 2008Return made up to 04/05/08; full list of members (6 pages)
29 September 2008Secretary appointed qamar sheraz (2 pages)
29 September 2008Appointment terminated director ilna cohen (1 page)
29 September 2008Appointment terminated director ilna cohen (1 page)
29 September 2008Secretary appointed qamar sheraz (2 pages)
29 September 2008Director appointed sumaira qamar (2 pages)
29 September 2008Appointment terminated secretary khurshid chaudhry (1 page)
29 September 2008Director appointed sumaira qamar (2 pages)
29 September 2008Appointment terminated secretary khurshid chaudhry (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007Ad 04/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 November 2007Ad 04/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 June 2007Registered office changed on 15/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
15 June 2007Registered office changed on 15/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: 77 harrow drive london N9 9EQ (1 page)
11 June 2007Registered office changed on 11/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
11 June 2007Registered office changed on 11/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
11 June 2007Registered office changed on 11/06/07 from: 77 harrow drive london N9 9EQ (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
4 May 2007Incorporation (13 pages)
4 May 2007Incorporation (13 pages)