Beckenham
Kent
BR3 6SA
Secretary Name | Sangita Hasmukh Patel |
---|---|
Status | Current |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Malmains Way Beckenham Kent BR3 6SA |
Registered Address | 10 Malmains Way Beckenham Kent BR3 6SA |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Shortlands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Raysol LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,587 |
Cash | £38,154 |
Current Liabilities | £1,284,218 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
1 September 2010 | Delivered on: 8 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 23.11 strata tower london t/no part TGL251176 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
1 September 2010 | Delivered on: 8 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 28.07 strata tower london t/no part TGL251176 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 September 2010 | Delivered on: 8 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 31.05 strata tower london t/no part TGL251176 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 August 2010 | Delivered on: 24 August 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
11 March 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
29 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
11 April 2019 | Registered office address changed from 197 Stansted Road Forest Hill London SE23 1HU to 10 Malmains Way Beckenham Kent BR3 6SA on 11 April 2019 (1 page) |
23 March 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
9 September 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
12 May 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
10 August 2017 | Notification of Raysol Ltd as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Raysol Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
10 August 2017 | Notification of Raysol Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
19 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|