London
EC4A 4AB
Director Name | Mr Richard William Rayner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
Registered Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
50 at £1 | Richard Rayner 50.00% Ordinary |
---|---|
50 at £1 | Timothy Racher 50.00% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 April 2016 | Delivered on: 22 April 2016 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
8 April 2016 | Delivered on: 13 April 2016 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: F/H property known as 73, 73A and 73B high street brentwood t/n EX24835. Outstanding |
8 April 2016 | Delivered on: 21 April 2016 Persons entitled: Southbrook Estates Limited Classification: A registered charge Particulars: 73, 73 a and b high street, brentwood (land registry title no. EX24835). Outstanding |
5 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2021 | Notice of move from Administration to Dissolution (15 pages) |
2 March 2021 | Administrator's progress report (14 pages) |
7 August 2020 | Notice of extension of period of Administration (3 pages) |
26 February 2020 | Administrator's progress report (16 pages) |
4 September 2019 | Administrator's progress report (16 pages) |
5 July 2019 | Notice of extension of period of Administration (3 pages) |
12 June 2019 | Satisfaction of charge 082040540001 in full (4 pages) |
3 March 2019 | Administrator's progress report (16 pages) |
2 November 2018 | Notice of deemed approval of proposals (3 pages) |
9 October 2018 | Statement of affairs with form AM02SOA (8 pages) |
27 September 2018 | Statement of administrator's proposal (32 pages) |
21 August 2018 | Registered office address changed from 467 Rainham Road South Dagenham Essex RM10 7XJ to 9th Floor 25 Farringdon Street London EC4A 4AB on 21 August 2018 (2 pages) |
14 August 2018 | Appointment of an administrator (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Change of details for Mr Timothy Simon Racher as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Change of details for Mr Timothy Simon Racher as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Cessation of Raer Estates Limited as a person with significant control on 6 April 2016 (1 page) |
17 October 2017 | Change of details for Mr Richard William Rayner as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Change of details for Mr Richard William Rayner as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Cessation of Raer Estates Limited as a person with significant control on 6 April 2016 (1 page) |
10 October 2017 | Notification of Raer Estates Limited as a person with significant control on 6 April 2016 (1 page) |
10 October 2017 | Change of details for Mr Richard William Rayner as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
10 October 2017 | Notification of Raer Estates Limited as a person with significant control on 6 April 2016 (1 page) |
10 October 2017 | Change of details for Mr Timothy Simon Racher as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
10 October 2017 | Change of details for Mr Timothy Simon Racher as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Change of details for Mr Richard William Rayner as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 April 2016 | Registration of charge 082040540003, created on 8 April 2016
|
22 April 2016 | Registration of charge 082040540003, created on 8 April 2016
|
21 April 2016 | Registration of charge 082040540001, created on 8 April 2016 (14 pages) |
21 April 2016 | Registration of charge 082040540001, created on 8 April 2016 (14 pages) |
13 April 2016 | Registration of charge 082040540002, created on 8 April 2016 (24 pages) |
13 April 2016 | Registration of charge 082040540002, created on 8 April 2016 (24 pages) |
25 November 2015 | Company name changed danbury heights LIMITED\certificate issued on 25/11/15
|
25 November 2015 | Company name changed danbury heights LIMITED\certificate issued on 25/11/15
|
11 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
6 August 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr timothy simon racher (2 pages) |
6 August 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr timothy simon racher (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
6 September 2012 | Incorporation
|
6 September 2012 | Incorporation
|
6 September 2012 | Incorporation
|