London
EC4M 7RA
Director Name | Mr David John Kirkby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 May 2023(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Fleet Place London EC4M 7RA |
Director Name | Thomas Charles Watkinson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Smithy 1 Farriers Way Stathern Leicestershire LE14 4HZ |
Director Name | Mrs Giannina Gabriella Rayns |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP |
Secretary Name | Giannina Gabriella Rayns |
---|---|
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP |
Secretary Name | Mrs Nikki Hogan |
---|---|
Status | Resigned |
Appointed | 03 March 2014(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 August 2018) |
Role | Company Director |
Correspondence Address | Rayns House Rayns Way Watermead Business Park Syston Leicester LE7 1PF |
Secretary Name | Mrs Amey Maria Perry |
---|---|
Status | Resigned |
Appointed | 04 September 2018(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2021) |
Role | Company Director |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP |
Director Name | Mr Ewan Redvers Bow |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2021(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 1 Fleet Place London EC4M 7RA |
Telephone | 0116 2694002 |
---|---|
Telephone region | Leicester |
Registered Address | 8th Floor 1 Fleet Place London EC4M 7RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
71k at £0.001 | Giannina Gabriella Rayns 71.00% Ordinary |
---|---|
29k at £0.001 | Charles Rayns Childrens Trust 29.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £42,500 |
Net Worth | -£271,478 |
Current Liabilities | £3,538,368 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
20 December 2021 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
11 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
16 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
9 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
15 August 2019 | Termination of appointment of Giannina Gabriella Rayns as a secretary on 15 August 2019 (1 page) |
12 April 2019 | Secretary's details changed for Mrs Amey Maria Perry on 10 April 2019 (1 page) |
12 April 2019 | Secretary's details changed for Giannina Gabriella Rayns on 10 April 2019 (1 page) |
12 April 2019 | Director's details changed for Mrs Giannina Gabriella Rayns on 10 April 2019 (2 pages) |
12 April 2019 | Registered 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 2019 | Change of details for Mrs Giannina Gabriella Rayns as a person with significant control on 10 April 2019 (2 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
5 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
4 September 2018 | Appointment of Mrs Amey Maria Perry as a secretary on 4 September 2018 (2 pages) |
22 August 2018 | Termination of appointment of Nikki Hogan as a secretary on 8 August 2018 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 February 2015 | Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages) |
10 February 2015 | Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page) |
10 February 2015 | Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page) |
10 February 2015 | Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page) |
10 February 2015 | Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page) |
10 February 2015 | Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page) |
10 February 2015 | Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page) |
10 February 2015 | Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages) |
10 February 2015 | Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages) |
11 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 March 2014 | Appointment of Mrs Nikki Hogan as a secretary (2 pages) |
4 March 2014 | Appointment of Mrs Nikki Hogan as a secretary (2 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
17 December 2013 | Termination of appointment of Thomas Watkinson as a director (2 pages) |
17 December 2013 | Termination of appointment of Thomas Watkinson as a director (2 pages) |
17 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
23 December 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
17 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 September 2011 | Incorporation (51 pages) |
1 September 2011 | Incorporation (51 pages) |