Company NameRaynes 11 Limited
DirectorWilliam John Herrmann
Company StatusActive - Proposal to Strike off
Company Number08772393
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr William John Herrmann
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiches And Company 34 Anyards Road
Cobham
KT11 2LA

Contact

Websitewestelevenlimited.com
Email address[email protected]
Telephone020 35894692
Telephone regionLondon

Location

Registered AddressRiches And Company
34 Anyards Road
Cobham
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

375k at £1John Fordham
62.49%
Ordinary B
20k at £1Linda Rogers
3.33%
Ordinary B
100k at £1Jeffery Pinnick
16.66%
Ordinary B
75k at £1Hugh Lynch
12.50%
Ordinary B
7.5k at £1Alistair Leeper
1.25%
Ordinary B
7.5k at £1Caroline Leeper
1.25%
Ordinary B
7.5k at £1Julian Leeper
1.25%
Ordinary B
7.5k at £1Tasmin Leeper
1.25%
Ordinary B
100 at £1West Eleven LTD
0.02%
Ordinary A

Financials

Year2014
Net Worth£579,305
Cash£779
Current Liabilities£1,813,615

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2022 (1 year, 5 months ago)
Next Return Due24 November 2023 (overdue)

Charges

12 August 2014Delivered on: 19 August 2014
Satisfied on: 4 September 2015
Persons entitled: D a Moody (Nominees) Limited

Classification: A registered charge
Particulars: F/H land on the north side of 34 coombe lane london t/no.SGL746375.
Fully Satisfied
12 August 2014Delivered on: 19 August 2014
Satisfied on: 4 September 2015
Persons entitled: D a Moody (Nominees) Limited

Classification: A registered charge
Particulars: F/H land on the north side of 34 coombe lane london t/no.SGL746375.
Fully Satisfied
4 February 2014Delivered on: 8 February 2014
Persons entitled: Zorin Finance Limited

Classification: A registered charge
Particulars: Land at rear of 34 coombe lane, london, being part of the land comprised in land registry t/no: TGL24090. Notification of addition to or amendment of charge.
Outstanding

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
15 November 2022Compulsory strike-off action has been discontinued (1 page)
14 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
26 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 May 2020Compulsory strike-off action has been discontinued (1 page)
5 May 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
16 March 2020Change of details for West Eleven Limited as a person with significant control on 16 March 2020 (2 pages)
16 March 2020Director's details changed for Mr William John Herrmann on 16 March 2020 (2 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2019Confirmation statement made on 12 November 2019 with updates (3 pages)
5 November 2019Registered office address changed from Acre House 11-15 William Road London NW1 3ER England to Riches and Company 34 Anyards Road Cobham KT11 2LA on 5 November 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
8 November 2018Director's details changed for Mr William John Herrmann on 8 November 2018 (2 pages)
8 November 2018Director's details changed for Mr William John Herrmann on 8 November 2018 (2 pages)
7 November 2018Director's details changed for Mr William John Herrmann on 7 November 2018 (2 pages)
13 June 2018Registered office address changed from 27 Hatchlands Road Redhill RH1 6RW England to Acre House 11-15 William Road London NW1 3ER on 13 June 2018 (1 page)
24 May 2018Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 27 Hatchlands Road Redhill RH1 6RW on 24 May 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
15 December 2016Confirmation statement made on 12 November 2016 with updates (8 pages)
15 December 2016Confirmation statement made on 12 November 2016 with updates (8 pages)
13 December 2016Satisfaction of charge 087723930001 in full (1 page)
13 December 2016Satisfaction of charge 087723930001 in full (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 600,100
(4 pages)
11 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 600,100
(4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Satisfaction of charge 087723930002 in full (4 pages)
4 September 2015Satisfaction of charge 087723930003 in full (4 pages)
4 September 2015Satisfaction of charge 087723930002 in full (4 pages)
4 September 2015Satisfaction of charge 087723930003 in full (4 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2015Director's details changed for Mr William John Herrmann on 28 July 2015 (2 pages)
6 August 2015Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to Acre House 11/15 William Road London NW1 3ER on 6 August 2015 (1 page)
6 August 2015Director's details changed for Mr William John Herrmann on 28 July 2015 (2 pages)
6 August 2015Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to Acre House 11/15 William Road London NW1 3ER on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to Acre House 11/15 William Road London NW1 3ER on 6 August 2015 (1 page)
23 December 2014Director's details changed for Mr William John Herrmann on 12 November 2014 (2 pages)
23 December 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 600,000
(3 pages)
23 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 600,100
(4 pages)
23 December 2014Director's details changed for Mr William John Herrmann on 12 November 2014 (2 pages)
23 December 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 600,000
(3 pages)
23 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 600,100
(4 pages)
13 October 2014Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF United Kingdom to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 13 October 2014 (1 page)
13 October 2014Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF United Kingdom to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 13 October 2014 (1 page)
19 August 2014Registration of charge 087723930002, created on 12 August 2014 (21 pages)
19 August 2014Registration of charge 087723930003, created on 12 August 2014 (25 pages)
19 August 2014Registration of charge 087723930002, created on 12 August 2014 (21 pages)
19 August 2014Registration of charge 087723930003, created on 12 August 2014 (25 pages)
26 February 2014Director's details changed for Mr William John Herrmann on 4 December 2013 (2 pages)
26 February 2014Director's details changed for Mr William John Herrmann on 4 December 2013 (2 pages)
26 February 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 500,000
(3 pages)
26 February 2014Director's details changed for Mr William John Herrmann on 4 December 2013 (2 pages)
26 February 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 500,000
(3 pages)
8 February 2014Registration of charge 087723930001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(50 pages)
8 February 2014Registration of charge 087723930001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(50 pages)
3 February 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
3 February 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
12 November 2013Incorporation (47 pages)
12 November 2013Incorporation (47 pages)