RAYJON (NORTH) LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH
Company number 05591355
Status Active
Incorporation Date 13 October 2005
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, N20 0LH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 100 . The most likely internet sites of RAYJON (NORTH) LIMITED are www.rayjonnorth.co.uk, and www.rayjon-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Rayjon North Limited is a Private Limited Company. The company registration number is 05591355. Rayjon North Limited has been working since 13 October 2005. The present status of the company is Active. The registered address of Rayjon North Limited is Edelman House 1238 High Road Whetstone London N20 0lh. . DAVIS, Cheryl Lesley is a Director of the company. KLEINER, Richard Howard is a Director of the company. STEINER, Jayne Mandy is a Director of the company. Secretary FELLERMAN, Julian Michael has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director FELLERMAN, Julian Michael has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DAVIS, Cheryl Lesley
Appointed Date: 13 October 2005
64 years old

Director
KLEINER, Richard Howard
Appointed Date: 13 October 2005
66 years old

Director
STEINER, Jayne Mandy
Appointed Date: 13 October 2005
56 years old

Resigned Directors

Secretary
FELLERMAN, Julian Michael
Resigned: 17 November 2011
Appointed Date: 13 October 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 13 October 2005
Appointed Date: 13 October 2005

Director
FELLERMAN, Julian Michael
Resigned: 17 November 2011
Appointed Date: 13 October 2005
62 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 13 October 2005
Appointed Date: 13 October 2005

Persons With Significant Control

Rayjon Property Co. Limited
Notified on: 13 October 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

RAYJON (NORTH) LIMITED Events

21 Oct 2016
Confirmation statement made on 13 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Director's details changed for Mr. Richard Howard Kleiner on 19 February 2015
...
... and 32 more events
30 Nov 2005
Location of register of members
24 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Oct 2005
Director resigned
21 Oct 2005
Secretary resigned
13 Oct 2005
Incorporation

RAYJON (NORTH) LIMITED Charges

19 June 2007
Standard security which was presented for registration in scotland on 23 july 2007 and
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 southesk street brechin t/n ANG22547.
19 June 2007
Standard security which was presented for registration in scotland on 13 july 2007 and
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole that property forming and k/a fifteen clerk…
11 September 2006
Standard security which was presented for registration in scotland on 14TH april 2007 and
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the property forming and k/a the south west…
16 August 2006
Legal charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hawthorne street easington colliery co durham. By way of…
16 August 2006
Legal charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 thorpe street easington peterlee co durham. By way of…
13 July 2006
Debenture
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…