Company NameRaynsway Limited
DirectorsPeter Stuart Cameron and David John Kirkby
Company StatusActive
Company Number07759613
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Stuart Cameron
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 1 Fleet Place
London
EC4M 7RA
Director NameMr David John Kirkby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed23 May 2023(11 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Fleet Place
London
EC4M 7RA
Director NameThomas Charles Watkinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smithy 1 Farriers Way
Stathern
Leicestershire
LE14 4HZ
Director NameMrs Giannina Gabriella Rayns
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
Leicestershire
LE19 1WP
Secretary NameGiannina Gabriella Rayns
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
Leicestershire
LE19 1WP
Secretary NameMrs Nikki Hogan
StatusResigned
Appointed03 March 2014(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 August 2018)
RoleCompany Director
Correspondence AddressRayns House Rayns Way
Watermead Business Park
Syston
Leicester
LE7 1PF
Secretary NameMrs Amey Maria Perry
StatusResigned
Appointed04 September 2018(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2021)
RoleCompany Director
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
Leicestershire
LE19 1WP
Director NameMr Ewan Redvers Bow
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 1 Fleet Place
London
EC4M 7RA

Contact

Telephone0116 2694002
Telephone regionLeicester

Location

Registered Address8th Floor 1 Fleet Place
London
EC4M 7RA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

71k at £0.001Giannina Gabriella Rayns
71.00%
Ordinary
29k at £0.001Charles Rayns Childrens Trust
29.00%
Ordinary

Financials

Year2014
Turnover£42,500
Net Worth-£271,478
Current Liabilities£3,538,368

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

20 December 2021Delivered on: 23 December 2021
Persons entitled: Situs Asset Management Limited as Security Trustee for and on Behalf of the Secured Parties.

Classification: A registered charge
Particulars: The freehold land known as raynsway marina, pinfold road, thurmaston, LE4 8AS and registered at the land registry with title number LT439784 and the freehold land adjoining raynsway marina, pinfold road, thurmaston, LE4 8AS and registered at the land registry with title number LT439896.
Outstanding
8 September 2011Delivered on: 17 September 2011
Persons entitled: Giannina Gabriella Rayns and William Colacicchi and Browne Jacobson Trustees Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The marina at pinfold road, thurmaston, leicester see image for full details.
Outstanding
8 September 2011Delivered on: 17 September 2011
Persons entitled: Giannina Gabriella Rayns and William Colacicchi and Browne Jacobson Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
16 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
9 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
15 August 2019Termination of appointment of Giannina Gabriella Rayns as a secretary on 15 August 2019 (1 page)
12 April 2019Secretary's details changed for Mrs Amey Maria Perry on 10 April 2019 (1 page)
12 April 2019Secretary's details changed for Giannina Gabriella Rayns on 10 April 2019 (1 page)
12 April 2019Director's details changed for Mrs Giannina Gabriella Rayns on 10 April 2019 (2 pages)
12 April 2019Registered office address changed from Rayns House Rayns Way Watermead Business Park Syston Leicester LE7 1PF to Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP on 12 April 2019 (1 page)
12 April 2019Change of details for Mrs Giannina Gabriella Rayns as a person with significant control on 10 April 2019 (2 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 September 2018Appointment of Mrs Amey Maria Perry as a secretary on 4 September 2018 (2 pages)
22 August 2018Termination of appointment of Nikki Hogan as a secretary on 8 August 2018 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
10 February 2015Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages)
10 February 2015Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page)
10 February 2015Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page)
10 February 2015Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page)
10 February 2015Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page)
10 February 2015Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page)
10 February 2015Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page)
10 February 2015Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages)
10 February 2015Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages)
11 December 2014Registered office address changed from Suite 2 First Floor 674 Melton Road Thurmaston Leicester Leicestershire LE4 8BB to Rayns House Rayns Way Watermead Business Park Syston Leicester LE7 1PF on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Suite 2 First Floor 674 Melton Road Thurmaston Leicester Leicestershire LE4 8BB to Rayns House Rayns Way Watermead Business Park Syston Leicester LE7 1PF on 11 December 2014 (1 page)
10 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
4 March 2014Appointment of Mrs Nikki Hogan as a secretary (2 pages)
4 March 2014Appointment of Mrs Nikki Hogan as a secretary (2 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 December 2013Termination of appointment of Thomas Watkinson as a director (2 pages)
17 December 2013Termination of appointment of Thomas Watkinson as a director (2 pages)
17 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
30 May 2013Full accounts made up to 31 December 2012 (14 pages)
30 May 2013Full accounts made up to 31 December 2012 (14 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
23 December 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
23 December 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
7 October 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100.00
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100.00
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100.00
(4 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 September 2011Incorporation (51 pages)
1 September 2011Incorporation (51 pages)