Company NameRayner Holdings Ltd
DirectorJason Robert Rayner
Company StatusActive
Company Number06950914
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jason Robert Rayner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Jason Robert Rayner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lucas House Lexden Park
Lexden
Colchester
Essex
CO3 3UJ
Director NameMr Russell Marc Channer
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
Director NameMr Jason Robert Rayner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameFisher Michael Secretaries Ltd (Corporation)
StatusResigned
Appointed12 January 2015(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 2018)
Correspondence AddressThe Old Grange Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Jason Rayner
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Filing History

17 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
25 July 2019Appointment of Mr Jason Robert Rayner as a director on 1 November 2018 (2 pages)
25 July 2019Notification of Jason Robert Rayner as a person with significant control on 1 November 2018 (2 pages)
25 July 2019Cessation of Jason Robert Rayner as a person with significant control on 1 November 2018 (1 page)
25 July 2019Termination of appointment of Jason Robert Rayner as a director on 1 November 2018 (1 page)
2 May 2019Change of details for Mr Jason Robert Rayner as a person with significant control on 24 April 2019 (2 pages)
2 May 2019Director's details changed for Mr Jason Robert Rayner on 24 April 2019 (2 pages)
10 December 2018Termination of appointment of Fisher Michael Secretaries Ltd as a director on 10 December 2018 (1 page)
10 December 2018Cessation of Fisher Michael Secretaries as a person with significant control on 10 December 2018 (1 page)
7 December 2018Cessation of Russell Marc Channer as a person with significant control on 1 November 2018 (1 page)
7 December 2018Termination of appointment of Russell Marc Channer as a director on 1 November 2018 (1 page)
7 December 2018Appointment of Mr Jason Robert Rayner as a director on 1 November 2018 (2 pages)
6 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 August 2017Notification of Fisher Michael Secretaries as a person with significant control on 6 May 2016 (1 page)
8 August 2017Change of details for Mr Jason Robert Rayner as a person with significant control on 29 June 2017 (2 pages)
8 August 2017Change of details for Mr Jason Robert Rayner as a person with significant control on 29 June 2017 (2 pages)
8 August 2017Notification of Russell Marc Channer as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of Russell Marc Channer as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Russell Marc Channer as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Fisher Michael Secretaries as a person with significant control on 6 May 2016 (1 page)
8 August 2017Notification of Fisher Michael Secretaries as a person with significant control on 8 August 2017 (1 page)
8 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
11 December 2015Appointment of Mr Russell Marc Channer as a director on 12 January 2015 (3 pages)
11 December 2015Appointment of Mr Russell Marc Channer as a director on 12 January 2015 (3 pages)
6 October 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
5 October 2015Appointment of Fisher Michael Secretaries Ltd as a director (2 pages)
5 October 2015Appointment of Fisher Michael Secretaries Ltd as a director (2 pages)
3 October 2015Appointment of Fisher Michael Secretaries Ltd as a director on 12 January 2015 (3 pages)
3 October 2015Appointment of Fisher Michael Secretaries Ltd as a director on 12 January 2015 (3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 February 2015Termination of appointment of Jason Robert Rayner as a director on 13 January 2015 (2 pages)
3 February 2015Termination of appointment of Jason Robert Rayner as a director on 13 January 2015 (2 pages)
15 December 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Director's details changed for Jason Robert Rayner on 2 July 2014 (2 pages)
15 December 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Director's details changed for Jason Robert Rayner on 2 July 2014 (2 pages)
15 December 2014Director's details changed for Jason Robert Rayner on 2 July 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(3 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(3 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(3 pages)
20 March 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
20 March 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
14 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
15 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
17 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
1 August 2009Director appointed jason rayner (2 pages)
1 August 2009Director appointed jason rayner (2 pages)
29 July 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
29 July 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
6 July 2009Appointment terminated director barbara kahan (1 page)
6 July 2009Appointment terminated director barbara kahan (1 page)
2 July 2009Incorporation (12 pages)
2 July 2009Incorporation (12 pages)