RAYBONE DEVELOPMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 04324302
Status Active
Incorporation Date 16 November 2001
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Satisfaction of charge 13 in full; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RAYBONE DEVELOPMENTS LIMITED are www.raybonedevelopments.co.uk, and www.raybone-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Raybone Developments Limited is a Private Limited Company. The company registration number is 04324302. Raybone Developments Limited has been working since 16 November 2001. The present status of the company is Active. The registered address of Raybone Developments Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3jn. . RAYBONE, Lesley Jane is a Secretary of the company. RAYBONE, David James is a Director of the company. RAYBONE, Lesley Jane is a Director of the company. RAYBONE, Lloyd James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RAYBONE, Lesley Jane
Appointed Date: 16 November 2001

Director
RAYBONE, David James
Appointed Date: 16 November 2001
61 years old

Director
RAYBONE, Lesley Jane
Appointed Date: 04 September 2003
58 years old

Director
RAYBONE, Lloyd James
Appointed Date: 17 January 2011
31 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 November 2001
Appointed Date: 16 November 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 November 2001
Appointed Date: 16 November 2001

Persons With Significant Control

Mr David James Raybone
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lesley Jane Raybone
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAYBONE DEVELOPMENTS LIMITED Events

16 Dec 2016
Satisfaction of charge 13 in full
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Satisfaction of charge 15 in full
28 Apr 2016
Satisfaction of charge 12 in full
...
... and 63 more events
28 Nov 2001
Director resigned
28 Nov 2001
New director appointed
27 Nov 2001
New secretary appointed
27 Nov 2001
Secretary resigned
16 Nov 2001
Incorporation

RAYBONE DEVELOPMENTS LIMITED Charges

25 September 2013
Charge code 0432 4302 0016
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H 50-60 northwood street, birminghma t/no WM392491…
6 February 2012
Legal charge
Delivered: 15 February 2012
Status: Satisfied on 20 June 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a 186-202 (even) sutton new road erdington…
6 February 2012
Legal charge
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a 45-47 mayfield road moseley birmingham…
6 February 2012
Legal charge
Delivered: 15 February 2012
Status: Satisfied on 16 December 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a 56-60 (even) newhall street birmingham…
6 February 2012
Legal charge
Delivered: 15 February 2012
Status: Satisfied on 28 April 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a land on the north west side of severnside…
6 February 2012
Legal charge
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a land and buildings at bristol road south…
6 February 2012
Debenture
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 2009
Legal charge
Delivered: 5 June 2009
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 56-60 newhall street t/n WM686854 by way of fixed charge…
24 February 2009
Legal charge
Delivered: 6 March 2009
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the northwest side of severnside, stourport on…
29 August 2006
Legal charge
Delivered: 1 September 2006
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The tontine building severn side stourpport on severn.
14 September 2005
Legal charge
Delivered: 27 September 2005
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 1308 to 1332 bristol road south, longbridge, birmingham…
14 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 186-202 (even numbers) sutton new road…
2 September 2002
Legal charge of licensed premises
Delivered: 3 September 2002
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 56/60 newhall street birmingham…
7 May 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the f/h property k/a 45 mayfield…
7 March 2002
Legal charge
Delivered: 14 March 2002
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 mayfield road,moseley,birmingham B13 9HT. By way of…
18 January 2002
Debenture
Delivered: 28 January 2002
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…