RAYSIDE INVESTMENTS LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 2PQ
Company number 00756280
Status Active
Incorporation Date 3 April 1963
Company Type Private Limited Company
Address WHIDBORNE HOUSE, 30 WHIDBORNE AVENUE, TORQUAY, DEVON, TQ1 2PQ
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 seventy-two events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of RAYSIDE INVESTMENTS LIMITED are www.raysideinvestments.co.uk, and www.rayside-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. Rayside Investments Limited is a Private Limited Company. The company registration number is 00756280. Rayside Investments Limited has been working since 03 April 1963. The present status of the company is Active. The registered address of Rayside Investments Limited is Whidborne House 30 Whidborne Avenue Torquay Devon Tq1 2pq. The company`s financial liabilities are £217.55k. It is £12.09k against last year. The cash in hand is £146.63k. It is £8.22k against last year. And the total assets are £221.63k, which is £7.97k against last year. SMITH, Marissa is a Secretary of the company. SMITH, Anthony Lawson is a Director of the company. SMITH, Marissa Caroline is a Director of the company. Secretary CRUMP, Kathleen Dora has been resigned. Director CRUMP, Kathleen Dora has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rayside investments Key Finiance

LIABILITIES £217.55k
+5%
CASH £146.63k
+5%
TOTAL ASSETS £221.63k
+3%
All Financial Figures

Current Directors

Secretary
SMITH, Marissa
Appointed Date: 19 July 2012

Director

Director
SMITH, Marissa Caroline
Appointed Date: 19 July 2012
62 years old

Resigned Directors

Secretary
CRUMP, Kathleen Dora
Resigned: 19 July 2012

Director
CRUMP, Kathleen Dora
Resigned: 19 July 2012
101 years old

Persons With Significant Control

Mr Martin Lawson Smith
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marissa Caroline Smith
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAYSIDE INVESTMENTS LIMITED Events

12 Apr 2017
Confirmation statement made on 22 March 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

22 May 2015
Total exemption small company accounts made up to 30 September 2014
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 62 more events
11 May 1988
Return made up to 27/04/88; full list of members

12 Jun 1987
Group accounts for a small company made up to 30 September 1986

12 Jun 1987
Return made up to 11/05/87; full list of members

12 Aug 1986
Accounts for a small company made up to 30 September 1985

18 Jun 1986
Return made up to 16/06/86; full list of members

RAYSIDE INVESTMENTS LIMITED Charges

8 December 1983
Charge
Delivered: 14 December 1983
Status: Satisfied on 3 October 2006
Persons entitled: National Westminster Bank PLC
Description: A specific charge over book debts and other debts.
28 August 1981
Legal mortgage
Delivered: 18 September 1981
Status: Satisfied on 3 October 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 16 ribblesdale road stirchley…
20 March 1979
Legal charge
Delivered: 26 March 1979
Status: Satisfied on 3 October 2006
Persons entitled: Lombard North Central Limited
Description: 1355 stratford rd, hall green, birmingham title no: wm…
9 August 1972
Mortgage debenture
Delivered: 23 August 1972
Status: Satisfied on 3 October 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over undertaking and all property…