ALL THE RAJ PROPERTY LTD.
NORWICH

Hellopages » Norfolk » Broadland » NR12 7NX

Company number 03363407
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address MEYTON BELT HOUSE, HORSTEAD, NORWICH, NR12 7NX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of ALL THE RAJ PROPERTY LTD. are www.alltherajproperty.co.uk, and www.all-the-raj-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Salhouse Rail Station is 4.9 miles; to Norwich Rail Station is 7.7 miles; to Brundall Rail Station is 9.3 miles; to Buckenham Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All The Raj Property Ltd is a Private Limited Company. The company registration number is 03363407. All The Raj Property Ltd has been working since 01 May 1997. The present status of the company is Active. The registered address of All The Raj Property Ltd is Meyton Belt House Horstead Norwich Nr12 7nx. The company`s financial liabilities are £12.85k. It is £10.17k against last year. The cash in hand is £21.52k. It is £12.02k against last year. And the total assets are £80.76k, which is £17.04k against last year. WOOLLIAMS, Serena Isabella is a Secretary of the company. SPEAKMAN, Pauline Jeanette is a Director of the company. WOOLLIAMS, Serena Isabella is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


all the raj property Key Finiance

LIABILITIES £12.85k
+378%
CASH £21.52k
+126%
TOTAL ASSETS £80.76k
+26%
All Financial Figures

Current Directors

Secretary
WOOLLIAMS, Serena Isabella
Appointed Date: 01 May 1997

Director
SPEAKMAN, Pauline Jeanette
Appointed Date: 01 May 1997
83 years old

Director
WOOLLIAMS, Serena Isabella
Appointed Date: 01 May 1997
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 1997
Appointed Date: 01 May 1997

ALL THE RAJ PROPERTY LTD. Events

03 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

31 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Jun 2015
Total exemption small company accounts made up to 31 August 2014
29 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

02 Jun 2014
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2

...
... and 42 more events
22 May 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 May 1998
Accounting reference date extended from 31/05/98 to 31/08/98
03 Jul 1997
Particulars of mortgage/charge
08 May 1997
Secretary resigned
01 May 1997
Incorporation

ALL THE RAJ PROPERTY LTD. Charges

4 August 2006
Legal charge
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 jetty street cromer norfolk. By way of fixed charge the…
16 June 2006
Charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 43-45 churchgate street bury st edmunds and all its…
2 July 1997
Debenture
Delivered: 3 July 1997
Status: Satisfied on 29 July 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…