RAYBRIDGE CORPORATION (NORTHWOOD) LIMITED
LUTON

Hellopages » Bedfordshire » Central Bedfordshire » LU1 4AJ

Company number 07746029
Status Active
Incorporation Date 19 August 2011
Company Type Private Limited Company
Address UNIT 4 COTSWOLD BUSINESS PARK, MILLFIELD LANE, CADDINGTON, LUTON, BEDS, LU1 4AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 100 . The most likely internet sites of RAYBRIDGE CORPORATION (NORTHWOOD) LIMITED are www.raybridgecorporationnorthwood.co.uk, and www.raybridge-corporation-northwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Raybridge Corporation Northwood Limited is a Private Limited Company. The company registration number is 07746029. Raybridge Corporation Northwood Limited has been working since 19 August 2011. The present status of the company is Active. The registered address of Raybridge Corporation Northwood Limited is Unit 4 Cotswold Business Park Millfield Lane Caddington Luton Beds Lu1 4aj. The cash in hand is £0.66k. It is £-6.81k against last year. . BREWER, Christine is a Secretary of the company. BREWER, Andrew Michael is a Director of the company. Director BREWER, Kate Suzanne has been resigned. Director BREWER, Kate Suzanne has been resigned. Director BREWER WOODWARD, Carly Michelle has been resigned. Director MANGAN, Elisabeth has been resigned. The company operates in "Development of building projects".


raybridge corporation (northwood) Key Finiance

LIABILITIES n/a
CASH £0.66k
-92%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BREWER, Christine
Appointed Date: 19 August 2011

Director
BREWER, Andrew Michael
Appointed Date: 19 August 2011
68 years old

Resigned Directors

Director
BREWER, Kate Suzanne
Resigned: 10 March 2015
Appointed Date: 10 February 2015
42 years old

Director
BREWER, Kate Suzanne
Resigned: 24 April 2012
Appointed Date: 09 January 2012
42 years old

Director
BREWER WOODWARD, Carly Michelle
Resigned: 24 April 2012
Appointed Date: 09 January 2012
44 years old

Director
MANGAN, Elisabeth
Resigned: 10 March 2015
Appointed Date: 05 February 2015
43 years old

Persons With Significant Control

Mr Andrew Michael Brewer
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

RAYBRIDGE CORPORATION (NORTHWOOD) LIMITED Events

23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Mar 2015
Termination of appointment of Elisabeth Mangan as a director on 10 March 2015
...
... and 17 more events
11 Feb 2012
Particulars of a mortgage or charge / charge no: 2
16 Jan 2012
Appointment of Carly Michelle Brewer Woodward as a director
16 Jan 2012
Appointment of Kate Suzanne Brewer as a director
13 Sep 2011
Particulars of a mortgage or charge / charge no: 1
19 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RAYBRIDGE CORPORATION (NORTHWOOD) LIMITED Charges

30 May 2014
Charge code 0774 6029 0005
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land the green kingsway ware part t/no HD25687…
30 April 2014
Charge code 0774 6029 0004
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 February 2012
Legal charge
Delivered: 15 February 2012
Status: Satisfied on 31 October 2013
Persons entitled: District & Circle Limited
Description: F/H land being 47 copse wood way, northwood t/no HD299120.
9 February 2012
Legal charge
Delivered: 11 February 2012
Status: Satisfied on 31 October 2013
Persons entitled: National Westminster Bank PLC
Description: 47 copse wood way northwood t/no MX336463 by way of fixed…
8 September 2011
Mortgage
Delivered: 13 September 2011
Status: Satisfied on 31 October 2013
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages
Description: F/H property k/a 47 copse wood way northwood t/no. MX336463.