RAYSOL LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE23 1HU

Company number 01939071
Status Active
Incorporation Date 14 August 1985
Company Type Private Limited Company
Address 197 STANSTEAD ROAD, FOREST HILL, LONDON, SE23 1HU
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-16 GBP 100 . The most likely internet sites of RAYSOL LIMITED are www.raysol.co.uk, and www.raysol.co.uk. The predicted number of employees is 90 to 100. The company’s age is forty years and two months. The distance to to Bickley Rail Station is 4.7 miles; to Balham Rail Station is 4.8 miles; to Battersea Park Rail Station is 5.2 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raysol Limited is a Private Limited Company. The company registration number is 01939071. Raysol Limited has been working since 14 August 1985. The present status of the company is Active. The registered address of Raysol Limited is 197 Stanstead Road Forest Hill London Se23 1hu. The company`s financial liabilities are £2574.19k. It is £144.7k against last year. The cash in hand is £783.21k. It is £-274.88k against last year. And the total assets are £2951.64k, which is £72.96k against last year. PATEL, Sangita Hasmukh is a Secretary of the company. PATEL, Hasmukh Manibhai is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


raysol Key Finiance

LIABILITIES £2574.19k
+5%
CASH £783.21k
-26%
TOTAL ASSETS £2951.64k
+2%
All Financial Figures

Current Directors


Director

Persons With Significant Control

Mr Hasmukh Manibhai Patel
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAYSOL LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100

...
... and 86 more events
28 Feb 1989
Registered office changed on 28/02/89 from: 84 stamford hill london N16 6XS

28 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1989
Particulars of mortgage/charge

12 Dec 1988
First gazette

03 Oct 1988
Particulars of mortgage/charge

RAYSOL LIMITED Charges

1 September 2010
Legal mortgage
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 16 crammaville street grays essex t/no EX614277 with the…
1 September 2010
Legal mortgage
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 31 upminster road hornchurch essex t/no EGL87746 with the…
16 September 1993
Legal charge
Delivered: 17 September 1993
Status: Satisfied on 29 June 2004
Persons entitled: Midland Bank PLC
Description: 197 stanstead road forest hill london with goodwill…
16 September 1993
Legal charge
Delivered: 17 September 1993
Status: Satisfied on 29 June 2004
Persons entitled: Midland Bank PLC
Description: F/H 31 upminster road hornchurch with goodwill fixtures…
16 September 1993
Fixed and floating charge
Delivered: 17 September 1993
Status: Satisfied on 4 June 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1993
Legal charge
Delivered: 17 September 1993
Status: Satisfied on 29 June 2004
Persons entitled: Midland Bank PLC
Description: 20,20A,20B,crammaville street stifford clays with goodwill…
27 November 1989
A registered charge
Delivered: 8 December 1989
Status: Satisfied on 4 March 1995
Persons entitled: Nationwide Anglia Building Society.
Description: 31 upminster road hornchurch, L.b of havering.. Floating…
27 November 1989
Mortgage deed
Delivered: 8 December 1989
Status: Satisfied on 4 March 1995
Persons entitled: Nationwide Anglia Building Society.
Description: 31 upminster road, hornchurch, L.B. of havering.
27 November 1989
Mortgage debenture
Delivered: 8 December 1989
Status: Satisfied on 4 March 1995
Persons entitled: Nationwide Anglia Building Society.
Description: 20/20A crammavill street, stifford clays, grays, essex.…
27 November 1989
Mortgage deed
Delivered: 8 December 1989
Status: Satisfied on 4 March 1995
Persons entitled: Nationwide Anglia Building Society.
Description: 20/20A crammavill street, stifford clays, grays, essex.
27 January 1989
Legal charge
Delivered: 9 February 1989
Status: Satisfied on 2 February 1994
Persons entitled: Barclays Bank PLC
Description: 20/20A crammaville street, grays, county of essex.
20 September 1988
Legal charge
Delivered: 3 October 1988
Status: Satisfied on 4 March 1995
Persons entitled: Barclays Bank PLC
Description: 16 crammavill st., Stifford clays grays, essex.