RAYAL HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00658986
Status Active
Incorporation Date 12 May 1960
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 928 . The most likely internet sites of RAYAL HOLDINGS LIMITED are www.rayalholdings.co.uk, and www.rayal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rayal Holdings Limited is a Private Limited Company. The company registration number is 00658986. Rayal Holdings Limited has been working since 12 May 1960. The present status of the company is Active. The registered address of Rayal Holdings Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . LASS, Sally is a Secretary of the company. LASS, David Malcolm is a Director of the company. LASS, Rachelle is a Director of the company. LASS, Roger Paul is a Director of the company. LASS, Sally is a Director of the company. Secretary LASS, Irene Rachele has been resigned. Secretary LASS, Sally has been resigned. Director LASS, Ashley has been resigned. Director LASS, Jonathan Marc has been resigned. Director LASS, Leonard has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary

Director
LASS, David Malcolm
Appointed Date: 03 February 2003
66 years old

Director
LASS, Rachelle
Appointed Date: 03 February 2003
58 years old

Director
LASS, Roger Paul
Appointed Date: 14 February 2000
63 years old

Director
LASS, Sally
Appointed Date: 14 November 2001
88 years old

Resigned Directors

Secretary
LASS, Irene Rachele
Resigned: 07 January 1998

Secretary
LASS, Sally
Resigned: 28 February 1994

Director
LASS, Ashley
Resigned: 18 February 2000
Appointed Date: 28 February 1992
94 years old

Director
LASS, Jonathan Marc
Resigned: 14 November 2001
Appointed Date: 14 February 2000
65 years old

Director
LASS, Leonard
Resigned: 24 April 2001
99 years old

Persons With Significant Control

Salash Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAYAL HOLDINGS LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 928

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 928

...
... and 77 more events
30 Mar 1988
Return made up to 29/02/88; full list of members

24 Sep 1987
Accounts for a small company made up to 31 March 1987

24 Jul 1987
Particulars of mortgage/charge

10 Mar 1987
Return made up to 24/02/87; full list of members

28 Nov 1986
Accounts for a small company made up to 31 March 1986

RAYAL HOLDINGS LIMITED Charges

24 September 2012
Guarantee & debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 31, 33, 35 and 37 st leonards road windsor…
17 July 1987
Charge
Delivered: 24 July 1987
Status: Satisfied on 9 October 2002
Persons entitled: Albany Commercial Finance Corporation Limited
Description: By way of first legal mortgage f/h 31/37 st leonards road…
6 April 1984
Legal charge
Delivered: 24 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 151 high street, staines surrey title no sy 379470.
18 March 1983
Charge
Delivered: 24 March 1983
Status: Satisfied on 9 October 2002
Persons entitled: Albany Life Assurance Company Limited
Description: F/H 31, 33, 35 & 37 st leonards road, windsor, berkshire…
12 June 1972
Legal charge
Delivered: 16 June 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 145 station road sidcup kent.
14 June 1961
Charge
Delivered: 4 July 1961
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 507, cambridge heath road hackney, london title no 20964.