Company NameRaleigh Close Limited
Company StatusActive
Company Number01902608
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years ago)
Previous NameRaleigh Close Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel David Harrison
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(30 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(31 years after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameHoward Adrian Richenberg
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(6 years after company formation)
Appointment Duration22 years, 8 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 29 Craven Hill Gardens
London
W2 3EA
Director NameMrs Janet Rebecca Zysblat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(6 years after company formation)
Appointment Duration22 years, 8 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wykeham Road
London
NW4 2SS
Director NameMr Michael Zysblat
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(6 years after company formation)
Appointment Duration22 years, 8 months (resigned 10 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Wykeham Road
London
NW4 2SS
Secretary NameMr Michael Zysblat
NationalityBritish
StatusResigned
Appointed04 April 1991(6 years after company formation)
Appointment Duration22 years, 8 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wykeham Road
London
NW4 2SS
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(28 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed10 December 2013(28 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 December 2014)
RoleCompany Director
Correspondence Address7-13 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(30 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(32 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Edward Robert Gould
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(34 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£135,001
Cash£55,832
Current Liabilities£29,126

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

6 June 1988Delivered on: 8 June 1988
Satisfied on: 29 August 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 34A lordship park london N16 title no ngl 415923.
Fully Satisfied
25 March 1988Delivered on: 26 March 1988
Satisfied on: 12 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H balcombecourt balcombe road peachaven title no's esx 3542 esx 59902 esx 62358 and part of the peacehaven estate on the former site of balcombe road.
Fully Satisfied
25 March 1988Delivered on: 26 March 1988
Satisfied on: 12 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 63 phileach gardens london SW5.
Fully Satisfied
11 November 1987Delivered on: 20 November 1987
Satisfied on: 29 August 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18, beacondale road SE19. 3, whitworth road, SE25, 50, grant road, addiscombe 162 bothune road N16. 29, queen's drive N4. 46, wilberforce road N4, 51 melgund road N7. (See doc 395 for further details).
Fully Satisfied
28 September 1987Delivered on: 2 October 1987
Satisfied on: 6 September 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a 82 muswell hill road hornsey & 80 talbot road london N6.
Fully Satisfied
22 July 1987Delivered on: 23 July 1987
Satisfied on: 29 August 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 80 belsize road london NW6.
Fully Satisfied
10 December 2013Delivered on: 20 December 2013
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Properties listed in schedule 1 including: 10 almeida street, london, N1 1TA registered with title number NGL271957, 18 becondale road registered with title number SGL176334, and 130 belgrave road, london, SW1V 2BL registered with title number NGL324359.. Notification of addition to or amendment of charge.
Fully Satisfied
2 February 2000Delivered on: 4 February 2000
Satisfied on: 12 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 15 springburn street, hull t/no:HS120589.
Fully Satisfied
2 February 2000Delivered on: 4 February 2000
Satisfied on: 12 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 13 springburn street, hull t/no: HS55076.
Fully Satisfied
28 July 1997Delivered on: 31 July 1997
Satisfied on: 29 August 2013
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 July 1987Delivered on: 23 July 1987
Satisfied on: 29 August 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 wilton rod colliers wood title no. Sy 231001.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 29 August 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 nags head road, ponders end, enfield together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 12 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bell lane, broxbourne, hertfordshire together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 29 August 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130 belgrave road, london SW1 together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 12 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 southfields, rochester, kent together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 17 September 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 743, 749 and 753 finchley road, london NW3 together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 29 August 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 elgin avenue, london W9 together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 29 August 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 priory road, hampstead NW6 together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 12 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 180/182 balvernie grove, l/b of wandsworth together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 29 August 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109/111 stayton road, sutton together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 12 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 & 18 gomshall gardens, kenley, croydon, together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
18 May 1987Delivered on: 19 May 1987
Satisfied on: 29 August 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 256 st, pauls road, london N1.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 12 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 fernham road, thornton heath, croydon together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 12 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77, 81, 83, 85 and 87 medcalfe road, enfield, middlesex together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 29 August 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80/90 salisbury road, enfield together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 29 August 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/32, 34 and 36 kennedy avenue, ponders end, enfield together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 12 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jefton court, ross road, beddington, sutton together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 29 August 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parkvalley farm, watling street, st albans, herts together with all fixtures and fittings now or at any time hereafter on the property and the bvenefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 12 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121/123 aurelia road, croydon together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 12 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 clyde road, beddington, sutton together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 October 1992Delivered on: 9 October 1992
Satisfied on: 12 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 old park road, palmers green, enfield together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
22 August 1989Delivered on: 23 August 1989
Satisfied on: 4 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7I muswell hill road hornsey, 80 talbot road london N6.
Fully Satisfied
23 March 1987Delivered on: 26 March 1987
Satisfied on: 11 September 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being 95 glenarry road, london SE22 41 romola road, london SE24 45-45A algiers road SE13 15 romola road, london SE24 26 dalmeny road, N7 (see continuation sheets attached to form 395 for full property details).
Fully Satisfied
29 January 2019Delivered on: 4 February 2019
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: L/H land 130 belgrave road london t/no NGL324359 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

5 January 2024Accounts for a small company made up to 31 March 2023 (23 pages)
15 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (22 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
12 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
9 May 2022Change of details for Rg Freeholds (London) Limited as a person with significant control on 6 April 2016 (2 pages)
13 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
7 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
13 September 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
10 May 2021Director's details changed for Mr Piers Devigne on 10 May 2021 (2 pages)
10 May 2021Change of details for Rg Freeholds (London) Limited as a person with significant control on 10 May 2021 (2 pages)
22 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page)
15 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
1 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
13 January 2020Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
2 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
2 October 2019Appointment of Mr Edward Gould as a director on 27 September 2019 (2 pages)
4 February 2019Registration of charge 019026080034, created on 29 January 2019 (156 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
25 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
21 September 2018Director's details changed for Ms Katharine Morshead on 8 September 2017 (2 pages)
17 November 2017Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages)
17 November 2017Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages)
16 November 2017Full accounts made up to 31 March 2017 (20 pages)
16 November 2017Full accounts made up to 31 March 2017 (20 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Change of details for Rg Freeholds (London) Limited as a person with significant control on 8 September 2017 (2 pages)
18 September 2017Change of details for Rg Freeholds (London) Limited as a person with significant control on 8 September 2017 (2 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
5 September 2017Resolutions
  • RES13 ‐ Section 175 25/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 September 2017Resolutions
  • RES13 ‐ Section 175 25/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 December 2016Full accounts made up to 31 March 2016 (21 pages)
20 December 2016Full accounts made up to 31 March 2016 (21 pages)
14 September 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
14 September 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 September 2016Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
13 September 2016Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 99
(4 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 99
(4 pages)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
11 January 2016Appointment of Mr Daniel Harrison as a director on 7 January 2016 (2 pages)
11 January 2016Appointment of Mr Daniel Harrison as a director on 7 January 2016 (2 pages)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (15 pages)
17 December 2015Full accounts made up to 31 March 2015 (15 pages)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
7 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
7 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 99
(5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 99
(5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 99
(5 pages)
7 April 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
7 April 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
19 February 2015Statement of company's objects (2 pages)
19 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 February 2015Statement of company's objects (2 pages)
22 December 2014Full accounts made up to 31 March 2014 (16 pages)
22 December 2014Full accounts made up to 31 March 2014 (16 pages)
14 June 2014Satisfaction of charge 019026080033 in full (4 pages)
14 June 2014Satisfaction of charge 019026080033 in full (4 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 99
(7 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 99
(7 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 99
(7 pages)
7 February 2014Appointment of Mr Peter Edward Gould as a director (2 pages)
7 February 2014Appointment of Mr Peter Edward Gould as a director (2 pages)
28 January 2014Appointment of Nicholas Charles Gould as a director (3 pages)
28 January 2014Appointment of Nicholas Charles Gould as a director (3 pages)
28 January 2014Registered office address changed from 33 Wykeham Road Hendon London Nw4 on 28 January 2014 (2 pages)
28 January 2014Appointment of Paul Mcfadyen as a director (3 pages)
28 January 2014Registered office address changed from 33 Wykeham Road Hendon London Nw4 on 28 January 2014 (2 pages)
28 January 2014Appointment of Paul Mcfadyen as a director (3 pages)
15 January 2014Termination of appointment of Janet Zysblat as a director (2 pages)
15 January 2014Appointment of Nicholas Charles Gould as a secretary (3 pages)
15 January 2014Termination of appointment of Michael Zysblat as a director (2 pages)
15 January 2014Termination of appointment of Howard Richenberg as a director (2 pages)
15 January 2014Termination of appointment of Michael Zysblat as a director (2 pages)
15 January 2014Termination of appointment of Howard Richenberg as a director (2 pages)
15 January 2014Termination of appointment of Michael Zysblat as a secretary (2 pages)
15 January 2014Termination of appointment of Janet Zysblat as a director (2 pages)
15 January 2014Appointment of Nicholas Charles Gould as a secretary (3 pages)
15 January 2014Termination of appointment of Michael Zysblat as a secretary (2 pages)
14 January 2014Change of name notice (2 pages)
14 January 2014Change of name notice (2 pages)
14 January 2014Company name changed raleigh close investments LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
14 January 2014Company name changed raleigh close investments LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
20 December 2013Registration of charge 019026080033 (11 pages)
20 December 2013Registration of charge 019026080033 (11 pages)
12 October 2013Satisfaction of charge 18 in full (4 pages)
12 October 2013Satisfaction of charge 28 in full (4 pages)
12 October 2013Satisfaction of charge 11 in full (4 pages)
12 October 2013Satisfaction of charge 15 in full (4 pages)
12 October 2013Satisfaction of charge 13 in full (4 pages)
12 October 2013Satisfaction of charge 13 in full (4 pages)
12 October 2013Satisfaction of charge 19 in full (4 pages)
12 October 2013Satisfaction of charge 18 in full (4 pages)
12 October 2013Satisfaction of charge 32 in full (4 pages)
12 October 2013Satisfaction of charge 8 in full (4 pages)
12 October 2013Satisfaction of charge 7 in full (4 pages)
12 October 2013Satisfaction of charge 32 in full (4 pages)
12 October 2013Satisfaction of charge 26 in full (4 pages)
12 October 2013Satisfaction of charge 15 in full (4 pages)
12 October 2013Satisfaction of charge 8 in full (4 pages)
12 October 2013Satisfaction of charge 26 in full (4 pages)
12 October 2013Satisfaction of charge 12 in full (4 pages)
12 October 2013Satisfaction of charge 22 in full (4 pages)
12 October 2013Satisfaction of charge 31 in full (4 pages)
12 October 2013Satisfaction of charge 20 in full (4 pages)
12 October 2013Satisfaction of charge 7 in full (4 pages)
12 October 2013Satisfaction of charge 20 in full (4 pages)
12 October 2013Satisfaction of charge 31 in full (4 pages)
12 October 2013Satisfaction of charge 19 in full (4 pages)
12 October 2013Satisfaction of charge 11 in full (4 pages)
12 October 2013Satisfaction of charge 28 in full (4 pages)
12 October 2013Satisfaction of charge 22 in full (4 pages)
12 October 2013Satisfaction of charge 12 in full (4 pages)
4 October 2013Satisfaction of charge 10 in full (4 pages)
4 October 2013Satisfaction of charge 10 in full (4 pages)
17 September 2013Satisfaction of charge 25 in full (4 pages)
17 September 2013All of the property or undertaking has been released and no longer forms part of charge 25 (5 pages)
17 September 2013All of the property or undertaking has been released and no longer forms part of charge 25 (5 pages)
17 September 2013Satisfaction of charge 25 in full (4 pages)
11 September 2013All of the property or undertaking has been released and no longer forms part of charge 31 (5 pages)
11 September 2013All of the property or undertaking has been released and no longer forms part of charge 31 (5 pages)
11 September 2013All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
11 September 2013Satisfaction of charge 1 in full (4 pages)
11 September 2013Satisfaction of charge 1 in full (4 pages)
11 September 2013All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
10 September 2013All of the property or undertaking no longer forms part of charge 32 (5 pages)
10 September 2013All of the property or undertaking no longer forms part of charge 32 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 25 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 1 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 8 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 15 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 13 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 8 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 19 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 26 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 11 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 11 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 20 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 25 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 22 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 1 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 26 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 12 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 18 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 10 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 28 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 13 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 18 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 10 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 12 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 20 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 7 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 22 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 7 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 15 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 19 (5 pages)
5 September 2013All of the property or undertaking no longer forms part of charge 28 (5 pages)
29 August 2013Satisfaction of charge 6 in full (4 pages)
29 August 2013Satisfaction of charge 23 in full (4 pages)
29 August 2013Satisfaction of charge 16 in full (4 pages)
29 August 2013Satisfaction of charge 9 in full (4 pages)
29 August 2013Satisfaction of charge 3 in full (4 pages)
29 August 2013Satisfaction of charge 24 in full (4 pages)
29 August 2013Satisfaction of charge 14 in full (4 pages)
29 August 2013Satisfaction of charge 4 in full (4 pages)
29 August 2013Satisfaction of charge 27 in full (4 pages)
29 August 2013Satisfaction of charge 16 in full (4 pages)
29 August 2013Satisfaction of charge 30 in full (4 pages)
29 August 2013Satisfaction of charge 14 in full (4 pages)
29 August 2013Satisfaction of charge 29 in full (4 pages)
29 August 2013Satisfaction of charge 24 in full (4 pages)
29 August 2013Satisfaction of charge 21 in full (4 pages)
29 August 2013Satisfaction of charge 9 in full (4 pages)
29 August 2013Satisfaction of charge 6 in full (4 pages)
29 August 2013Satisfaction of charge 30 in full (4 pages)
29 August 2013Satisfaction of charge 17 in full (4 pages)
29 August 2013Satisfaction of charge 3 in full (4 pages)
29 August 2013Satisfaction of charge 29 in full (4 pages)
29 August 2013Satisfaction of charge 2 in full (4 pages)
29 August 2013Satisfaction of charge 21 in full (4 pages)
29 August 2013Satisfaction of charge 2 in full (4 pages)
29 August 2013Satisfaction of charge 23 in full (4 pages)
29 August 2013Satisfaction of charge 27 in full (4 pages)
29 August 2013Satisfaction of charge 17 in full (4 pages)
29 August 2013Satisfaction of charge 4 in full (4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Director's details changed for Howard Adrian Richenberg on 3 April 2012 (2 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
4 April 2012Director's details changed for Howard Adrian Richenberg on 3 April 2012 (2 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
4 April 2012Director's details changed for Howard Adrian Richenberg on 3 April 2012 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Director's details changed for Howard Adrian Richenberg on 1 January 2011 (2 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
4 April 2011Director's details changed for Howard Adrian Richenberg on 1 January 2011 (2 pages)
4 April 2011Director's details changed for Howard Adrian Richenberg on 1 January 2011 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Director's details changed for Mrs Janet Rebecca Zysblat on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Zysblat on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Janet Rebecca Zysblat on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Michael Zysblat on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Zysblat on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Janet Rebecca Zysblat on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 04/04/09; full list of members (4 pages)
8 April 2009Return made up to 04/04/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 04/04/08; full list of members (4 pages)
15 April 2008Return made up to 04/04/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 04/04/07; full list of members (7 pages)
25 April 2007Return made up to 04/04/07; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Return made up to 04/04/06; full list of members (6 pages)
14 June 2006Return made up to 04/04/06; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 March 2005Return made up to 04/04/05; full list of members (7 pages)
29 March 2005Return made up to 04/04/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 04/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2003Return made up to 04/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 04/04/02; full list of members (7 pages)
4 April 2002Return made up to 04/04/02; full list of members (7 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 April 2001Return made up to 04/04/01; full list of members (7 pages)
9 April 2001Return made up to 04/04/01; full list of members (7 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (2 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (2 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 April 1999Return made up to 04/04/99; full list of members (6 pages)
21 April 1999Return made up to 04/04/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 April 1996Return made up to 04/04/96; full list of members (7 pages)
2 April 1996Return made up to 04/04/96; full list of members (7 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 April 1995Return made up to 04/04/95; no change of members
  • 363(287) ‐ Registered office changed on 05/04/95
(5 pages)
5 April 1995Return made up to 04/04/95; no change of members
  • 363(287) ‐ Registered office changed on 05/04/95
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 December 1994Accounts for a small company made up to 31 March 1994 (6 pages)
2 December 1994Accounts for a small company made up to 31 March 1994 (6 pages)
29 March 1994Return made up to 04/04/94; no change of members (5 pages)
29 March 1994Return made up to 04/04/94; no change of members (5 pages)
3 November 1993Accounts for a small company made up to 31 March 1993 (7 pages)
3 November 1993Accounts for a small company made up to 31 March 1993 (7 pages)
5 April 1993Return made up to 04/04/93; full list of members (6 pages)
5 April 1993Return made up to 04/04/93; full list of members (6 pages)
8 December 1992Accounts for a small company made up to 31 March 1992 (6 pages)
8 December 1992Accounts for a small company made up to 31 March 1992 (6 pages)
9 October 1992Particulars of mortgage/charge (3 pages)
9 October 1992Particulars of mortgage/charge (3 pages)
8 April 1992Return made up to 04/04/92; no change of members (5 pages)
8 April 1992Return made up to 04/04/92; no change of members (5 pages)
2 July 1991Accounts for a small company made up to 31 March 1991 (2 pages)
2 July 1991Accounts for a small company made up to 31 March 1991 (2 pages)
15 April 1991Return made up to 04/04/91; no change of members (8 pages)
15 April 1991Return made up to 04/04/91; no change of members (8 pages)
15 November 1990Return made up to 02/10/90; no change of members (6 pages)
15 November 1990Return made up to 02/10/90; no change of members (6 pages)
7 November 1990Accounts for a small company made up to 31 March 1990 (2 pages)
7 November 1990Accounts for a small company made up to 31 March 1990 (2 pages)
4 January 1990Accounts for a small company made up to 31 March 1989 (2 pages)
4 January 1990Accounts for a small company made up to 31 March 1989 (2 pages)
6 September 1989Declaration of satisfaction of mortgage/charge (1 page)
6 September 1989Declaration of satisfaction of mortgage/charge (1 page)
23 August 1989Particulars of mortgage/charge (3 pages)
23 August 1989Particulars of mortgage/charge (3 pages)
25 April 1989Accounts for a small company made up to 31 March 1988 (2 pages)
25 April 1989Return made up to 20/04/89; full list of members (5 pages)
25 April 1989Return made up to 20/04/89; full list of members (5 pages)
25 April 1989Accounts for a small company made up to 31 March 1988 (2 pages)
11 July 1988Director resigned (2 pages)
11 July 1988Director resigned (2 pages)
14 June 1988Return made up to 18/05/88; full list of members (5 pages)
14 June 1988Return made up to 18/05/88; full list of members (5 pages)
8 June 1988Particulars of mortgage/charge (3 pages)
8 June 1988Particulars of mortgage/charge (3 pages)
26 March 1988Particulars of mortgage/charge (3 pages)
26 March 1988Particulars of mortgage/charge (3 pages)
7 January 1988Accounts for a small company made up to 31 March 1987 (2 pages)
7 January 1988Accounts for a small company made up to 31 March 1987 (2 pages)
20 November 1987Particulars of mortgage/charge (3 pages)
20 November 1987Particulars of mortgage/charge (3 pages)
2 October 1987Particulars of mortgage/charge (3 pages)
2 October 1987Particulars of mortgage/charge (3 pages)
23 July 1987Particulars of mortgage/charge (3 pages)
23 July 1987Particulars of mortgage/charge (3 pages)
19 May 1987Particulars of mortgage/charge (3 pages)
19 May 1987Particulars of mortgage/charge (3 pages)
26 March 1987Particulars of mortgage/charge (31 pages)
26 March 1987Particulars of mortgage/charge (31 pages)
24 March 1987Return made up to 05/03/87; full list of members (5 pages)
24 March 1987Accounts for a small company made up to 31 March 1986 (4 pages)
24 March 1987Return made up to 05/03/87; full list of members (5 pages)
24 March 1987Accounts for a small company made up to 31 March 1986 (4 pages)
7 May 1986New director appointed (2 pages)
7 May 1986New director appointed (2 pages)
4 April 1985Incorporation (18 pages)
4 April 1985Incorporation (18 pages)