Company NameRayleigh Hi-Fi Sound & Vision Limited
Company StatusActive
Company Number03744542
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years ago)
Previous NameRayleigh Hi-Fi Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Raymond George Brown
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address122 Bramble Road
Benfleet
Essex
SS7 2UR
Secretary NameMr Raymond George Brown
NationalityBritish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address122 Bramble Road
Benfleet
Essex
SS7 2UR
Director NameMr Larry Brown
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(9 years, 1 month after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledon Fambridge Road
Althorne
Chelmsford
Essex
CM3 6DB
Director NameMr Robert Goddard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address132-134 London Road
Southend-On-Sea
Essex
SS1 1PQ
Director NameMr Lawrence Victor Cantle
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressMagpies
Woodside Road
Hockley
Essex
SS5 4RU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rayleighhifi.com/
Email address[email protected]
Telephone01245 265245
Telephone regionChelmsford

Location

Registered Address132-134 London Road
Southend-On-Sea
Essex
SS1 1PQ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

40 at £1Lawrence Victor Cantle
40.00%
Ordinary
40 at £1Raymond George Brown
40.00%
Ordinary
10 at £1Larry Brown
10.00%
Ordinary B
10 at £1Lawrence Victor Cantle
10.00%
Ordinary B

Financials

Year2014
Net Worth£110,783
Cash£26,491
Current Liabilities£851,754

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

23 January 2017Delivered on: 23 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 132 and 134 london road, southend-on-sea, SS1 1PQ title no EX426172 and freehold property at the back of 132 and 134 london road, southend-on-sea title no EX437505.
Outstanding
6 December 2016Delivered on: 13 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
13 December 2019Change of details for Mr Raymond George Brown as a person with significant control on 15 February 2017 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 August 2017Appointment of Mr Robert Goddard as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Robert Goddard as a director on 1 August 2017 (2 pages)
18 July 2017Notification of Larry Brown as a person with significant control on 15 February 2017 (2 pages)
18 July 2017Notification of Larry Brown as a person with significant control on 15 February 2017 (2 pages)
18 July 2017Cessation of Lawrence Victor Cantle as a person with significant control on 15 February 2017 (1 page)
18 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
18 July 2017Cessation of Lawrence Victor Cantle as a person with significant control on 18 July 2017 (1 page)
18 July 2017Change of details for Mr Raymond George Brown as a person with significant control on 15 February 2017 (2 pages)
18 July 2017Change of details for Mr Raymond George Brown as a person with significant control on 15 February 2017 (2 pages)
18 July 2017Cessation of Lawrence Victor Cantle as a person with significant control on 15 February 2017 (1 page)
18 July 2017Notification of Larry Brown as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
15 February 2017Termination of appointment of Lawrence Victor Cantle as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Lawrence Victor Cantle as a director on 15 February 2017 (1 page)
23 January 2017Registration of charge 037445420002, created on 23 January 2017 (11 pages)
23 January 2017Registration of charge 037445420002, created on 23 January 2017 (11 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Registration of charge 037445420001, created on 6 December 2016 (18 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(7 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(7 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(7 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(7 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
6 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
1 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
14 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Director's details changed for Raymond George Brown on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Larry Brown on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Larry Brown on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Larry Brown on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Raymond George Brown on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Raymond George Brown on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 100
(4 pages)
24 November 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 100
(4 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 May 2009Director and secretary's change of particulars / raymond brown / 01/01/2009 (1 page)
13 May 2009Return made up to 31/03/09; full list of members (4 pages)
13 May 2009Director and secretary's change of particulars / raymond brown / 01/01/2009 (1 page)
13 May 2009Return made up to 31/03/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 July 2008Return made up to 31/03/08; full list of members (4 pages)
25 July 2008Return made up to 31/03/08; full list of members (4 pages)
10 June 2008Registered office changed on 10/06/2008 from 1 sopwith crescent wickford business park wickford essex SS11 8YU (1 page)
10 June 2008Registered office changed on 10/06/2008 from 1 sopwith crescent wickford business park wickford essex SS11 8YU (1 page)
28 April 2008Director appointed mr larry brown (1 page)
28 April 2008Director appointed mr larry brown (1 page)
27 February 2008Company name changed rayleigh hi-fi LIMITED\certificate issued on 29/02/08 (2 pages)
27 February 2008Company name changed rayleigh hi-fi LIMITED\certificate issued on 29/02/08 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 31/03/07; full list of members (2 pages)
21 May 2007Return made up to 31/03/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 May 2006Return made up to 31/03/06; full list of members (7 pages)
16 May 2006Return made up to 31/03/06; full list of members (7 pages)
19 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 31/03/05; full list of members (7 pages)
31 March 2005Return made up to 31/03/05; full list of members (7 pages)
25 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 March 2004Return made up to 31/03/04; full list of members (7 pages)
26 March 2004Return made up to 31/03/04; full list of members (7 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
4 May 2003Return made up to 31/03/03; full list of members (7 pages)
4 May 2003Return made up to 31/03/03; full list of members (7 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 31/03/01; full list of members (6 pages)
9 May 2001Return made up to 31/03/01; full list of members (6 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
31 March 1999Incorporation (17 pages)
31 March 1999Incorporation (17 pages)