Company NameRaysol Properties Limited
DirectorHasmukh Manibhai Patel
Company StatusActive
Company Number07324541
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hasmukh Manibhai Patel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence Address10 Malmains Way
Beckenham
Kent
BR3 6SA
Secretary NameSangita Hasmukh Patel
StatusCurrent
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Malmains Way
Beckenham
Kent
BR3 6SA

Location

Registered Address10 Malmains Way
Beckenham
Kent
BR3 6SA
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Raysol LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£67,587
Cash£38,154
Current Liabilities£1,284,218

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

1 September 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
29 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
11 April 2019Registered 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 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
9 September 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
12 May 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
10 August 2017Notification of Raysol Ltd as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Raysol Ltd as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
10 August 2017Notification of Raysol Ltd as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
24 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
19 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)