RALEIGH REVERSIONS LIMITED

Hellopages » Greater London » Camden » NW5 2TJ
Company number 05842955
Status Active
Incorporation Date 12 June 2006
Company Type Private Limited Company
Address 353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Registration of charge 058429550002, created on 22 December 2016; Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016. The most likely internet sites of RALEIGH REVERSIONS LIMITED are www.raleighreversions.co.uk, and www.raleigh-reversions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Raleigh Reversions Limited is a Private Limited Company. The company registration number is 05842955. Raleigh Reversions Limited has been working since 12 June 2006. The present status of the company is Active. The registered address of Raleigh Reversions Limited is 353 Kentish Town Road London Nw5 2tj. . JACKSON, Jennifer Kate Ellen is a Secretary of the company. JACKSON, Jennifer Kate Ellen is a Director of the company. PITHER, Darren Ian is a Director of the company. STEINHOUSE, Robert is a Director of the company. WHYBROW, Stephen William is a Director of the company. Secretary DOW, Gillian has been resigned. Director LINDLEY, Stephen Paul has been resigned. Director LINDLEY, Stephen Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JACKSON, Jennifer Kate Ellen
Appointed Date: 15 November 2012

Director
JACKSON, Jennifer Kate Ellen
Appointed Date: 26 September 2006
54 years old

Director
PITHER, Darren Ian
Appointed Date: 12 June 2006
58 years old

Director
STEINHOUSE, Robert
Appointed Date: 25 February 2009
64 years old

Director
WHYBROW, Stephen William
Appointed Date: 02 February 2015
48 years old

Resigned Directors

Secretary
DOW, Gillian
Resigned: 24 November 2011
Appointed Date: 12 June 2006

Director
LINDLEY, Stephen Paul
Resigned: 23 March 2009
Appointed Date: 11 March 2009
53 years old

Director
LINDLEY, Stephen Paul
Resigned: 24 February 2009
Appointed Date: 12 June 2006
53 years old

Persons With Significant Control

Mr Robert Steinhouse
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RALEIGH REVERSIONS LIMITED Events

17 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Dec 2016
Registration of charge 058429550002, created on 22 December 2016
10 Nov 2016
Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016
07 May 2016
Full accounts made up to 31 October 2015
11 Apr 2016
Director's details changed for Mr Robert Steinhouse on 11 April 2016
...
... and 38 more events
11 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

26 Sep 2006
New director appointed
04 Sep 2006
Particulars of mortgage/charge
29 Aug 2006
Accounting reference date shortened from 30/06/07 to 31/12/06
12 Jun 2006
Incorporation

RALEIGH REVERSIONS LIMITED Charges

22 December 2016
Charge code 0584 2955 0002
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
24 August 2006
Debenture
Delivered: 4 September 2006
Status: Satisfied on 26 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…