RAGLAN (CATERHAM) LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 9RS

Company number 03863041
Status Active
Incorporation Date 18 October 1999
Company Type Private Limited Company
Address 3 CENTURY COURT, TOLPITS LANE, WATFORD, HERTFORDSHIRE, WD18 9RS
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-five events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Registration of charge 038630410005, created on 18 February 2016. The most likely internet sites of RAGLAN (CATERHAM) LIMITED are www.raglancaterham.co.uk, and www.raglan-caterham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Sudbury Hill Harrow Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.8 miles; to Kew Bridge Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raglan Caterham Limited is a Private Limited Company. The company registration number is 03863041. Raglan Caterham Limited has been working since 18 October 1999. The present status of the company is Active. The registered address of Raglan Caterham Limited is 3 Century Court Tolpits Lane Watford Hertfordshire Wd18 9rs. . KAYE, Michael Laurie is a Secretary of the company. GATY, George is a Director of the company. KAYE, Michael Laurie is a Director of the company. Secretary CROXON, Anthony Smeaton has been resigned. Secretary PITSEC LIMITED has been resigned. Director ROBERTSHAW, John Douglas has been resigned. Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KAYE, Michael Laurie
Appointed Date: 01 December 2002

Director
GATY, George
Appointed Date: 21 March 2003
75 years old

Director
KAYE, Michael Laurie
Appointed Date: 21 March 2003
57 years old

Resigned Directors

Secretary
CROXON, Anthony Smeaton
Resigned: 21 March 2003
Appointed Date: 14 June 2000

Secretary
PITSEC LIMITED
Resigned: 14 June 2000
Appointed Date: 18 October 1999

Director
ROBERTSHAW, John Douglas
Resigned: 21 March 2003
Appointed Date: 14 June 2000
61 years old

Director
CASTLE NOTORNIS LIMITED
Resigned: 14 June 2000
Appointed Date: 18 October 1999

Persons With Significant Control

Grandfield Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAGLAN (CATERHAM) LIMITED Events

18 Nov 2016
Confirmation statement made on 18 October 2016 with updates
12 Nov 2016
Total exemption small company accounts made up to 31 May 2016
18 Feb 2016
Registration of charge 038630410005, created on 18 February 2016
12 Feb 2016
Registration of charge 038630410004, created on 5 February 2016
09 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 55 more events
22 Jun 2000
New director appointed
22 Jun 2000
Secretary resigned
22 Jun 2000
Director resigned
28 Oct 1999
Accounting reference date extended from 31/10/00 to 31/12/00
18 Oct 1999
Incorporation

RAGLAN (CATERHAM) LIMITED Charges

18 February 2016
Charge code 0386 3041 0005
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
5 February 2016
Charge code 0386 3041 0004
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at chaldon road, caterham also known as…
21 March 2003
Charge deed
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property land and buildings at chaldon road, caterham…
14 June 2000
Legal charge
Delivered: 28 June 2000
Status: Satisfied on 29 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The land and buildings at chaldon road caterham surrey…
14 June 2000
Debenture
Delivered: 28 June 2000
Status: Satisfied on 29 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…