RAEBARN ESTATES LIMITED
LONDON RAEBURN ESTATES LIMITED

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 00305963
Status Active
Incorporation Date 14 October 1935
Company Type Private Limited Company
Address BSG VALENTINE, LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registration of charge 003059630013, created on 11 November 2016; Registration of charge 003059630014, created on 11 November 2016; Registration of charge 003059630015, created on 11 November 2016. The most likely internet sites of RAEBARN ESTATES LIMITED are www.raebarnestates.co.uk, and www.raebarn-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raebarn Estates Limited is a Private Limited Company. The company registration number is 00305963. Raebarn Estates Limited has been working since 14 October 1935. The present status of the company is Active. The registered address of Raebarn Estates Limited is Bsg Valentine Lynton House 7 12 Tavistock Square London Wc1h 9bq. . MAXTED, Ruth is a Secretary of the company. OGDEN NEWTON, Christopher is a Secretary of the company. MAXTED, Robert David is a Director of the company. MAXTED, Ruth is a Director of the company. Secretary MACKENZIE, Barry Martin has been resigned. Director ALLISON, David Saul has been resigned. Director MCGIRR, Patrick Paul has been resigned. Director WILSON, Deborah Mary Lockhart has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAXTED, Ruth
Appointed Date: 01 June 1992

Secretary
OGDEN NEWTON, Christopher
Appointed Date: 04 September 2008

Director
MAXTED, Robert David
Appointed Date: 13 August 2003
78 years old

Director
MAXTED, Ruth

71 years old

Resigned Directors

Secretary
MACKENZIE, Barry Martin
Resigned: 01 June 1992

Director
ALLISON, David Saul
Resigned: 17 February 1997
113 years old

Director
MCGIRR, Patrick Paul
Resigned: 13 August 2003
Appointed Date: 17 February 1997
83 years old

Director
WILSON, Deborah Mary Lockhart
Resigned: 05 November 1996
Appointed Date: 20 July 1996
58 years old

Persons With Significant Control

Ms Ruth Maxted
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

RAEBARN ESTATES LIMITED Events

14 Nov 2016
Registration of charge 003059630013, created on 11 November 2016
14 Nov 2016
Registration of charge 003059630014, created on 11 November 2016
14 Nov 2016
Registration of charge 003059630015, created on 11 November 2016
14 Nov 2016
Registration of charge 003059630016, created on 11 November 2016
14 Nov 2016
Registration of charge 003059630017, created on 11 November 2016
...
... and 96 more events
04 Aug 1987
Registered office changed on 04/08/87 from: 41 beauchamp place knightsbridge london SW3 1NX

19 Feb 1987
Director resigned

29 Sep 1986
Return made up to 11/09/86; full list of members

17 Sep 1986
Full accounts made up to 30 September 1985

14 Oct 1935
Incorporation

RAEBARN ESTATES LIMITED Charges

11 November 2016
Charge code 0030 5963 0017
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Coutts & Co
Description: By way of legal mortgage of all legal interests and…
11 November 2016
Charge code 0030 5963 0016
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of legal mortgage of all legal interests and…
11 November 2016
Charge code 0030 5963 0015
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Coutts & Co
Description: By way of legal mortgage of all legal interests and…
11 November 2016
Charge code 0030 5963 0014
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of legal mortgage of all legal interests and…
11 November 2016
Charge code 0030 5963 0013
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Coutts and Company
Description: Fixed charge over all estates or interests in any freehold…
16 July 2007
Legal charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: 104 and 104A chepstow road london t/n LN75286 and all…
16 July 2007
Legal charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: 128 talbot road london t/n NGL600078 and all fixtures and…
16 June 2003
Debenture
Delivered: 20 June 2003
Status: Satisfied on 15 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 15 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property k/a 104 and 104A chepstow road london…
16 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 15 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property k/a 11 and 13 elgin crescent london…
24 November 1989
Legal charge
Delivered: 5 December 1989
Status: Satisfied on 2 February 2007
Persons entitled: Ucb Bank PLC
Description: F/H property k/a 194 and 196 kensington park road…
17 March 1989
Legal charge
Delivered: 28 March 1989
Status: Satisfied on 18 April 2007
Persons entitled: Barclays Bank PLC
Description: 339 portobello road london borough of kensington & chelsea…
26 April 1988
Legal charge
Delivered: 4 May 1988
Status: Satisfied on 18 April 2007
Persons entitled: Barclays Bank PLC
Description: 330, portobello road royal london borough of kensington and…
22 October 1987
Legal charge
Delivered: 29 October 1987
Status: Satisfied on 21 March 1990
Persons entitled: Barclays Bank PLC
Description: 194-196 kensington park rd, l/b of kensington & chelsea t/n…
30 November 1970
Legal charge
Delivered: 18 December 1970
Status: Satisfied on 18 April 2007
Persons entitled: Nationwide Building Society
Description: Mountfield, tunbridge wells, kent.
17 November 1958
Instrument of charge
Delivered: 21 November 1958
Status: Satisfied on 18 April 2007
Persons entitled: Barclays Bank LTD
Description: Land on the N.E. side of browning rd, luton, beds. Title…
23 January 1936
Deposit of deeds
Delivered: 27 January 1936
Status: Satisfied on 18 April 2007
Persons entitled: Barclays Bank LTD
Description: 100, amhurst park, N.16 title no. 276467.