RAYNER ESTATES & INVESTMENTS LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6FA
Company number 00351234
Status Active
Incorporation Date 29 March 1939
Company Type Private Limited Company
Address WILKINS KENNEDY LLP, ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE, LITTLE CHALFONT, AMERSHAM, BUCKS, HP6 6FA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 10 August 2016. The most likely internet sites of RAYNER ESTATES & INVESTMENTS LIMITED are www.raynerestatesinvestments.co.uk, and www.rayner-estates-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eleven months. Rayner Estates Investments Limited is a Private Limited Company. The company registration number is 00351234. Rayner Estates Investments Limited has been working since 29 March 1939. The present status of the company is Active. The registered address of Rayner Estates Investments Limited is Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks Hp6 6fa. The company`s financial liabilities are £266.76k. It is £-68.33k against last year. The cash in hand is £172.62k. It is £-88.65k against last year. And the total assets are £272.52k, which is £-68.33k against last year. BRASIER, Josephine Paula is a Secretary of the company. BRASIER, David Ian is a Director of the company. BRASIER, Michael Allen is a Director of the company. Secretary BRASIER, Denise has been resigned. The company operates in "Development of building projects".


rayner estates & investments Key Finiance

LIABILITIES £266.76k
-21%
CASH £172.62k
-34%
TOTAL ASSETS £272.52k
-21%
All Financial Figures

Current Directors

Secretary
BRASIER, Josephine Paula
Appointed Date: 20 May 1993

Director
BRASIER, David Ian

83 years old

Director

Resigned Directors

Secretary
BRASIER, Denise
Resigned: 20 May 1993

Persons With Significant Control

Mr David Ian Brasier
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Allen Brasier
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAYNER ESTATES & INVESTMENTS LIMITED Events

24 Jan 2017
Confirmation statement made on 4 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 10 August 2016
06 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 21,018

04 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
07 Feb 1987
Annual return made up to 06/02/87

18 Dec 1986
Particulars of mortgage/charge

18 Dec 1986
Particulars of mortgage/charge

18 Dec 1986
Particulars of mortgage/charge

19 Jul 1986
Registered office changed on 19/07/86 from: sycamore house 1 woodside amersdon bucks WP6 6AA

RAYNER ESTATES & INVESTMENTS LIMITED Charges

15 July 1991
Legal charge
Delivered: 23 July 1991
Status: Satisfied on 8 February 1995
Persons entitled: Barclays Bank PLC
Description: Block e, churchfield mansions, new kings road, fulham title…
15 July 1991
Legal charge
Delivered: 23 July 1991
Status: Satisfied on 8 February 1995
Persons entitled: Barclays Bank PLC
Description: Block e, churchfield mansions, new kings road, fulham title…
14 May 1990
Legal charge
Delivered: 31 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 bronsdesbury villas willesden l/b brent ngl 46502.
16 August 1989
Legal charge
Delivered: 31 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 winchester avenue willesden l/borough of brent t/no:- mx…
16 August 1989
Legal charge
Delivered: 31 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 fleetwood road dollis hill l/borough of brent t/no:- mx…
22 March 1988
Legal charge
Delivered: 11 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 kilburn high road l/borough of brent t/no:- mx 152116.
11 December 1986
Legal charge
Delivered: 18 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19, callcott road, kilburn, l/b of brent t/no - mx 253290.
11 December 1986
Legal charge
Delivered: 18 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 85, brondesbury road, l/b or brent t/no- mx 376651.
11 December 1986
Legal charge
Delivered: 18 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 46, winchester avenue, l/b of brent t/no-mx 383181.
11 July 1985
Legal charge
Delivered: 17 July 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- 50 callcott…
1 May 1985
Legal charge
Delivered: 22 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 98, brondesbury road, london NW6 t/no mx 374408.
21 October 1948
Instrument of charge under land registration act 1925.
Delivered: 2 November 1948
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 32 to 41 and 43 to 45 churchfield mansions, fulham…
28 July 1948
Instrument of charge under land registration act 1925.
Delivered: 4 August 1948
Status: Satisfied on 29 March 1994
Persons entitled: Midland Bank PLC
Description: Leasehold:- 22,24,26,28,30,27,29,31,33 & 35 churchfield…