RAYBAR SECURITIES LIMITED
SOUTHGATE

Hellopages » Greater London » Enfield » N14 6HA

Company number 01026251
Status Active
Incorporation Date 5 October 1971
Company Type Private Limited Company
Address LONSTO HOUSE, 276 CHASE ROAD, SOUTHGATE, LONDON, N14 6HA
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 ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RAYBAR SECURITIES LIMITED are www.raybarsecurities.co.uk, and www.raybar-securities.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-three years and twelve months. Raybar Securities Limited is a Private Limited Company. The company registration number is 01026251. Raybar Securities Limited has been working since 05 October 1971. The present status of the company is Active. The registered address of Raybar Securities Limited is Lonsto House 276 Chase Road Southgate London N14 6ha. The company`s financial liabilities are £940.04k. It is £35.81k against last year. The cash in hand is £0.13k. It is £0.07k against last year. And the total assets are £953.63k, which is £38.48k against last year. ANCELL, Jacqueline Caron is a Secretary of the company. ANCELL, Jacqueline Caron is a Director of the company. DUDDING, Rodger Ian is a Director of the company. Secretary COURT, Barbara Ruth has been resigned. Director COURT, Barbara Ruth has been resigned. Director COURT, Peter Nigel Albon has been resigned. Director COURT, Raymond Norman Albon has been resigned. Director COURT, Simon Howard Albon has been resigned. Director SLEATH, Judith Caroline Albon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


raybar securities Key Finiance

LIABILITIES £940.04k
+3%
CASH £0.13k
+129%
TOTAL ASSETS £953.63k
+4%
All Financial Figures

Current Directors

Secretary
ANCELL, Jacqueline Caron
Appointed Date: 09 August 2002

Director
ANCELL, Jacqueline Caron
Appointed Date: 09 August 2002
63 years old

Director
DUDDING, Rodger Ian
Appointed Date: 09 August 2002
87 years old

Resigned Directors

Secretary
COURT, Barbara Ruth
Resigned: 09 August 2002

Director
COURT, Barbara Ruth
Resigned: 09 August 2002
93 years old

Director
COURT, Peter Nigel Albon
Resigned: 12 December 1997
65 years old

Director
COURT, Raymond Norman Albon
Resigned: 09 August 2002
94 years old

Director
COURT, Simon Howard Albon
Resigned: 16 July 2002
66 years old

Director
SLEATH, Judith Caroline Albon
Resigned: 15 July 2002
61 years old

Persons With Significant Control

Mr Rodger Ian Dudding
Notified on: 23 August 2016
87 years old
Nature of control: Ownership of shares – 75% or more

RAYBAR SECURITIES LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 23 August 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

31 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
28 Sep 1988
Return made up to 23/08/88; full list of members

21 Sep 1987
Full accounts made up to 25 March 1987

21 Sep 1987
Return made up to 06/08/87; full list of members

15 Nov 1986
Full accounts made up to 25 March 1986

15 Nov 1986
Return made up to 14/11/86; full list of members

RAYBAR SECURITIES LIMITED Charges

11 April 1984
Legal charge
Delivered: 19 April 1984
Status: Satisfied on 24 July 2002
Persons entitled: Barclays Bank PLC
Description: F/H property 4 & 6 south horley row, horley, surrey title…
26 March 1979
Mortgage
Delivered: 30 March 1979
Status: Satisfied on 24 July 2002
Persons entitled: Barclays Bank PLC
Description: 73, horley road, earlswood near redhill, surrey. Title no:…
26 March 1979
Mortgage
Delivered: 30 March 1979
Status: Satisfied on 24 July 2002
Persons entitled: Barclays Bank PLC
Description: 175 lavender hill, S.W.11. title no. Ln 82560.
13 December 1978
Legal charge
Delivered: 18 December 1978
Status: Satisfied on 24 July 2002
Persons entitled: Barclays Bank PLC
Description: Units 4 & 6 south parade, horby row, horby, surrey & other…