Company number 04270826
Status Active
Incorporation Date 15 August 2001
Company Type Private Limited Company
Address 295 BEULAH HILL, LONDON, SURREY, SE19 3UZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
GBP 4,000
. The most likely internet sites of RAWCOURT LTD are www.rawcourt.co.uk, and www.rawcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Bickley Rail Station is 6.5 miles; to Barbican Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brondesbury Park Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rawcourt Ltd is a Private Limited Company.
The company registration number is 04270826. Rawcourt Ltd has been working since 15 August 2001.
The present status of the company is Active. The registered address of Rawcourt Ltd is 295 Beulah Hill London Surrey Se19 3uz. The company`s financial liabilities are £192.09k. It is £3.88k against last year. The cash in hand is £80.21k. It is £63.24k against last year. And the total assets are £203.24k, which is £1.85k against last year. KHAN, Faizal is a Secretary of the company. KHAN, Afzal is a Director of the company. KHAN, Faizal is a Director of the company. KHAN, Kads is a Director of the company. KHAN, Shabir Kadim is a Director of the company. Secretary WILSON, Adrian has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director KHAN, Kabir has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WILSON, Adrian has been resigned. The company operates in "Other letting and operating of own or leased real estate".
rawcourt Key Finiance
LIABILITIES
£192.09k
+2%
CASH
£80.21k
+372%
TOTAL ASSETS
£203.24k
+0%
All Financial Figures
Current Directors
Director
KHAN, Afzal
Appointed Date: 15 February 2008
41 years old
Director
KHAN, Kads
Appointed Date: 28 September 2001
73 years old
Resigned Directors
Secretary
WILSON, Adrian
Resigned: 02 April 2002
Appointed Date: 28 September 2001
Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 28 September 2001
Appointed Date: 15 August 2001
Director
KHAN, Kabir
Resigned: 14 September 2012
Appointed Date: 15 February 2008
37 years old
Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 28 September 2001
Appointed Date: 15 August 2001
Director
WILSON, Adrian
Resigned: 31 March 2003
Appointed Date: 28 September 2001
61 years old
Persons With Significant Control
Mr Kadim Khan
Notified on: 15 August 2016
73 years old
Nature of control: Ownership of shares – 75% or more
RAWCOURT LTD Events
29 Aug 2016
Confirmation statement made on 15 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
14 Sep 2015
Director's details changed for Mr Kads Khan on 11 May 2015
26 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 53 more events
11 Feb 2002
New director appointed
11 Feb 2002
New secretary appointed;new director appointed
08 Oct 2001
Director resigned
08 Oct 2001
Secretary resigned
15 Aug 2001
Incorporation
29 May 2013
Charge code 0427 0826 0006
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as ground floor flat, 37 effra…
29 May 2013
Charge code 0427 0826 0005
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 109 st elmo road, london, W12…
24 January 2008
Legal charge
Delivered: 2 February 2008
Status: Satisfied
on 6 June 2013
Persons entitled: Bank of Scotland PLC
Description: The l/h property known as first floor flat 37 effra road…
22 March 2006
Legal charge
Delivered: 23 March 2006
Status: Satisfied
on 30 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 37 effra road lambeth t/no TGL157495. Fixed charge all…
30 July 2002
Debenture
Delivered: 8 August 2002
Status: Satisfied
on 30 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All assets of the company.
30 July 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied
on 30 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 109 st elmo road acton london W12 9DY t/n MX424891.