Company NameRayment Accountancy Ltd
DirectorsIan Richard Rayment and Lorraine Sharon Rayment
Company StatusActive - Proposal to Strike off
Company Number03615956
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ian Richard Rayment
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1998(4 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF
Secretary NameMr Ian Richard Rayment
NationalityBritish
StatusCurrent
Appointed18 August 1998(4 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF
Director NameMrs Lorraine Sharon Rayment
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(2 years after company formation)
Appointment Duration23 years, 8 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF
Director NameMiss Michelle Anne Holdich
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(4 days after company formation)
Appointment Duration2 years (resigned 31 August 2000)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address12 Glenriding
Benfleet
Essex
SS7 5XQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiterayment-recruitment.co.uk

Location

Registered Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Ian Rayment
50.00%
Ordinary
50 at £1Lorraine Rayment
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 August 2023 (8 months, 4 weeks ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

24 September 2020Registered office address changed from 185 Gloucester Avenue Chelmsford CM2 9DX to 1a Eves Corner Danbury Chelmsford CM3 4QF on 24 September 2020 (1 page)
26 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 July 2019 (10 pages)
16 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (10 pages)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (13 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (12 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (12 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 February 2014Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 26 February 2014 (1 page)
13 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Lorraine Sharon Rayment on 7 August 2012 (2 pages)
15 August 2012Director's details changed for Ian Richard Rayment on 7 August 2012 (2 pages)
15 August 2012Director's details changed for Ian Richard Rayment on 7 August 2012 (2 pages)
15 August 2012Director's details changed for Lorraine Sharon Rayment on 7 August 2012 (2 pages)
15 August 2012Director's details changed for Lorraine Sharon Rayment on 7 August 2012 (2 pages)
15 August 2012Director's details changed for Ian Richard Rayment on 7 August 2012 (2 pages)
6 August 2012Secretary's details changed for Ian Richard Rayment on 6 August 2012 (1 page)
6 August 2012Secretary's details changed for Ian Richard Rayment on 6 August 2012 (1 page)
6 August 2012Secretary's details changed for Ian Richard Rayment on 6 August 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
27 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
9 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 September 2010Director's details changed for Ian Richard Rayment on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Lorraine Sharon Rayment on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Lorraine Sharon Rayment on 1 August 2010 (2 pages)
14 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
14 September 2010Secretary's details changed for Ian Richard Rayment on 1 August 2010 (2 pages)
14 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Ian Richard Rayment on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Lorraine Sharon Rayment on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Ian Richard Rayment on 1 August 2010 (2 pages)
14 September 2010Secretary's details changed for Ian Richard Rayment on 1 August 2010 (2 pages)
14 September 2010Secretary's details changed for Ian Richard Rayment on 1 August 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 August 2009Return made up to 13/08/09; full list of members (4 pages)
27 August 2009Return made up to 13/08/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 September 2008Return made up to 14/08/08; full list of members (4 pages)
2 September 2008Return made up to 14/08/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 September 2007Return made up to 14/08/07; no change of members (7 pages)
10 September 2007Return made up to 14/08/07; no change of members (7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 September 2006Return made up to 14/08/06; full list of members (7 pages)
21 September 2006Return made up to 14/08/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 September 2005Return made up to 14/08/05; full list of members (7 pages)
2 September 2005Return made up to 14/08/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 January 2005Return made up to 14/08/04; full list of members (7 pages)
19 January 2005Return made up to 14/08/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 August 2003Return made up to 14/08/03; full list of members (7 pages)
31 August 2003Return made up to 14/08/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 September 2002Return made up to 14/08/02; full list of members (7 pages)
3 September 2002Return made up to 14/08/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 August 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
15 February 2001Full accounts made up to 30 June 2000 (8 pages)
15 February 2001Full accounts made up to 30 June 2000 (8 pages)
18 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Full accounts made up to 30 June 1999 (8 pages)
14 March 2000Full accounts made up to 30 June 1999 (8 pages)
17 November 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
17 November 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
13 September 1999Return made up to 14/08/99; full list of members (6 pages)
13 September 1999Return made up to 14/08/99; full list of members (6 pages)
24 August 1998Registered office changed on 24/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 August 1998Incorporation (14 pages)
14 August 1998Incorporation (14 pages)