RAYMOND LOEWY LIMITED
LONDON RED OCTOBER COMMUNICATIONS LIMITED SPEED 7722 LIMITED

Hellopages » Greater London » Southwark » SE1 9EQ
Company number 03764635
Status Active
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address 30 PARK STREET, LONDON, SE1 9EQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 95,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of RAYMOND LOEWY LIMITED are www.raymondloewy.co.uk, and www.raymond-loewy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Raymond Loewy Limited is a Private Limited Company. The company registration number is 03764635. Raymond Loewy Limited has been working since 05 May 1999. The present status of the company is Active. The registered address of Raymond Loewy Limited is 30 Park Street London Se1 9eq. . GILMORE, Matthew John is a Secretary of the company. ESSEX, Robert Thomas Tickler is a Director of the company. HARRIS, Graeme Richard is a Director of the company. Secretary BRUFORD, Paul has been resigned. Secretary FAWCETT, Julie has been resigned. Secretary FAWCETT, Julie has been resigned. Secretary GRAY, Ali has been resigned. Secretary MILLER, Moira Josephine has been resigned. Secretary UGAROW, Susan has been resigned. Secretary WILSON, Gordon Haras Watt has been resigned. Secretary ACREDIA LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOYER, Marjorie Janet has been resigned. Director GIDDENS, Julie Elizabeth has been resigned. Director HAMMERTON, Richard Frederick has been resigned. Director HOULT, Charles Wilson has been resigned. Director JOHNSTON, Iain Barrie has been resigned. Director PUXLEY, Steven Alfred has been resigned. Director UGAROW, Susan has been resigned. Director WILSHER, Bryan Guy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GILMORE, Matthew John
Appointed Date: 01 May 2012

Director
ESSEX, Robert Thomas Tickler
Appointed Date: 18 July 2011
65 years old

Director
HARRIS, Graeme Richard
Appointed Date: 18 July 2011
59 years old

Resigned Directors

Secretary
BRUFORD, Paul
Resigned: 01 May 2012
Appointed Date: 23 November 2011

Secretary
FAWCETT, Julie
Resigned: 23 November 2011
Appointed Date: 14 July 2008

Secretary
FAWCETT, Julie
Resigned: 31 January 2007
Appointed Date: 25 October 2005

Secretary
GRAY, Ali
Resigned: 14 July 2008
Appointed Date: 02 January 2007

Secretary
MILLER, Moira Josephine
Resigned: 09 August 1999
Appointed Date: 05 August 1999

Secretary
UGAROW, Susan
Resigned: 21 March 2002
Appointed Date: 09 August 1999

Secretary
WILSON, Gordon Haras Watt
Resigned: 25 October 2005
Appointed Date: 09 September 2005

Secretary
ACREDIA LIMITED
Resigned: 25 October 2005
Appointed Date: 21 March 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 August 1999
Appointed Date: 05 May 1999

Director
BOYER, Marjorie Janet
Resigned: 05 October 1999
Appointed Date: 09 August 1999
77 years old

Director
GIDDENS, Julie Elizabeth
Resigned: 30 November 2001
Appointed Date: 05 October 1999
65 years old

Director
HAMMERTON, Richard Frederick
Resigned: 31 August 2001
Appointed Date: 05 October 1999
69 years old

Director
HOULT, Charles Wilson
Resigned: 16 May 2008
Appointed Date: 12 July 2007
58 years old

Director
JOHNSTON, Iain Barrie
Resigned: 18 July 2011
Appointed Date: 13 October 2008
60 years old

Director
PUXLEY, Steven Alfred
Resigned: 06 April 2001
Appointed Date: 21 August 2000
60 years old

Director
UGAROW, Susan
Resigned: 12 May 2005
Appointed Date: 10 August 1999
60 years old

Director
WILSHER, Bryan Guy
Resigned: 18 July 2011
Appointed Date: 05 August 1999
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 August 1999
Appointed Date: 05 May 1999

RAYMOND LOEWY LIMITED Events

20 Jun 2016
Accounts for a dormant company made up to 31 December 2015
05 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 95,000

08 Oct 2015
Full accounts made up to 31 December 2014
12 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 95,000

16 Aug 2014
Full accounts made up to 31 December 2013
...
... and 96 more events
11 Aug 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Aug 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Aug 1999
£ nc 1000/250000 05/08/99
11 Aug 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 May 1999
Incorporation

RAYMOND LOEWY LIMITED Charges

17 July 2007
Debenture
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Vss Mezzanine Partners L.P. (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
24 October 2006
Guarantee & debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 12TH september 2005
Delivered: 7 December 2005
Status: Satisfied on 16 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 September 2005
Debenture deed
Delivered: 17 September 2005
Status: Satisfied on 16 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2005
An omnibus guarantee and set-off agreement
Delivered: 17 September 2005
Status: Satisfied on 16 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…