RAYGREEN DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 00885714 |
Category | Private Limited Company |
Incorporated | 16 Aug 1966 |
Age | 57 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
RAYGREEN DEVELOPMENT LIMITED is an active private limited company with number 00885714. It was incorporated 57 years, 8 months, 12 days ago, on 16 August 1966. The company address is 5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom.
Company Fillings
Mortgage satisfy charge full
Date: 22 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 22 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 22 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 22 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Second filing of confirmation statement with made up date
Date: 21 Dec 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-11-20
Documents
Appoint person secretary company with name date
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jessica Leonie Joels
Appointment date: 2020-12-18
Documents
Change person director company with change date
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Suzanne Lea Morgan
Change date: 2020-12-18
Documents
Termination secretary company with name termination date
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-18
Officer name: Myriam Dorothee Joels
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Naomi Ann Goldberg
Appointment date: 2019-12-02
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-02
Officer name: Dr Suzanne Lea Morgan
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 19 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-05
Psc name: Dr Suzanne Lea Morgan
Documents
Change to a person with significant control
Date: 19 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jessica Leonie Joels
Change date: 2018-03-05
Documents
Change to a person with significant control
Date: 19 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Naomi Ann Goldberg
Change date: 2018-03-05
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX
Old address: 10-14 Accommodation Road Golders Green London NW11 8ED
Change date: 2018-03-12
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Change to a person with significant control
Date: 27 Nov 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-01
Psc name: Ms Jessica Leonie Joels
Documents
Change to a person with significant control
Date: 27 Nov 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-01
Psc name: Dr Suzanne Lea Morgan
Documents
Change to a person with significant control
Date: 27 Nov 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-01
Psc name: Mrs Naomi Ann Goldberg
Documents
Cessation of a person with significant control
Date: 27 Nov 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Myriam Dorothee Joels
Cessation date: 2016-12-01
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Change person director company with change date
Date: 22 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-18
Officer name: Ms Jessica Leonie Joels
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Myriam Dorothee Joels
Documents
Change person secretary company with change date
Date: 15 Dec 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-01
Officer name: Myriam Dorothee Joels
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Norman Joels
Change date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Change person director company with change date
Date: 02 Jan 2013
Action Date: 18 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-18
Officer name: Ms Jessica Leonie Joels
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Professor Norman Joels
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Myriam Dorothee Joels
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jessica Joels
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 02/12/2008 from 12-13 accommodation road golders green london NW11 8ED
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/07; no change of members
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/06; full list of members
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 24/04/02 from: 85 ballards lane london N3 1XU
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/99; no change of members
Documents
Accounts with accounts type small
Date: 08 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/97; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Dec 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Dec 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP
Number: | 08150841 |
Status: | ACTIVE |
Category: | Private Limited Company |
575 STREET LANE,LEEDS,LS17 6JA
Number: | 10252519 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MERCER AVENUE,STONE,ST15 8SW
Number: | 10227826 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GREAT ORMOND STREET,LONDON,WC1N 3HZ
Number: | 05566710 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL026762 |
Status: | ACTIVE |
Category: | Limited Partnership |
SYNERGY SERVICES GROUP LIMITED
127 HIGH STREET,NEWPORT PAGNELL,MK16 8SE
Number: | 11453972 |
Status: | ACTIVE |
Category: | Private Limited Company |