RAYLIAN (LONDON) LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 3HY

Company number 01555474
Status Active
Incorporation Date 9 April 1981
Company Type Private Limited Company
Address 2A CHATSWORTH ROAD, LONDON, W4 3HY
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 one hundred and one events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RAYLIAN (LONDON) LIMITED are www.raylianlondon.co.uk, and www.raylian-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Brentford Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.5 miles; to Battersea Park Rail Station is 5.1 miles; to Balham Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raylian London Limited is a Private Limited Company. The company registration number is 01555474. Raylian London Limited has been working since 09 April 1981. The present status of the company is Active. The registered address of Raylian London Limited is 2a Chatsworth Road London W4 3hy. . WHITE, Paul is a Secretary of the company. WHITE, Paul is a Director of the company. WHITE, Raymond James is a Director of the company. Secretary DEARDS, Terrance Anthony has been resigned. Secretary WHITE, Raymond James has been resigned. Director STEVENSON, Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITE, Paul
Appointed Date: 01 November 2001

Director
WHITE, Paul
Appointed Date: 01 March 2001
50 years old

Director
WHITE, Raymond James

76 years old

Resigned Directors

Secretary
DEARDS, Terrance Anthony
Resigned: 01 November 2001
Appointed Date: 02 February 1998

Secretary
WHITE, Raymond James
Resigned: 23 February 1998

Director
STEVENSON, Ian
Resigned: 30 November 1997
78 years old

Persons With Significant Control

Mr Raymond James White
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

RAYLIAN (LONDON) LIMITED Events

30 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
20 Oct 2016
Confirmation statement made on 18 October 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50

11 Sep 2015
Registered office address changed from 4 Heathfield Terrace Chiswick London W4 4JE to 2a Chatsworth Road London W4 3HY on 11 September 2015
...
... and 91 more events
14 May 1987
Particulars of mortgage/charge

27 Apr 1987
Return made up to 31/12/86; full list of members

13 Nov 1986
Accounts for a small company made up to 31 May 1986

13 Nov 1986
Return made up to 24/10/86; full list of members

09 Apr 1981
Incorporation

RAYLIAN (LONDON) LIMITED Charges

6 December 1996
Deed of charge over credit balances
Delivered: 12 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits referred to in the…
30 September 1996
Legal charge
Delivered: 4 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 / 4 heathfield terrace, l/b of hounslow t/no: ngl 498559.
28 March 1990
Chattel mortgage
Delivered: 4 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A dutch dumb barge 90 feet in length and 22 feet in breath…
28 February 1989
Legal charge
Delivered: 9 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2ND floor office, 4 heathfield terrace chiswick, l/h of…
10 May 1988
Debenture
Delivered: 16 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1987
Fixed and floating charge
Delivered: 14 May 1987
Status: Satisfied on 21 June 1988
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…