RAAN INVESTMENTS LTD
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 9EA

Company number 04933814
Status Active
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address UNIT 1 A , EMPRESS BUSINESS CENTRE EMPRESS BUSINESS CENTRE, CHESTER ROAD, MANCHESTER, M16 9EA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 October 2016 with updates; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 1,000 . The most likely internet sites of RAAN INVESTMENTS LTD are www.raaninvestments.co.uk, and www.raan-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Raan Investments Ltd is a Private Limited Company. The company registration number is 04933814. Raan Investments Ltd has been working since 15 October 2003. The present status of the company is Active. The registered address of Raan Investments Ltd is Unit 1 A Empress Business Centre Empress Business Centre Chester Road Manchester M16 9ea. . TAKIAR, Aarti is a Secretary of the company. TAKIAR, Aarti is a Director of the company. TAKIAR, Anu is a Director of the company. Secretary TAKIAR, Daman Datt has been resigned. Secretary TAKIAR, Pankaj has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director TAKIAR, Daman Datt has been resigned. Director TAKIAR, Neeraj has been resigned. Director TAKIAR, Pankaj has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TAKIAR, Aarti
Appointed Date: 06 January 2008

Director
TAKIAR, Aarti
Appointed Date: 06 January 2008
52 years old

Director
TAKIAR, Anu
Appointed Date: 06 January 2008
55 years old

Resigned Directors

Secretary
TAKIAR, Daman Datt
Resigned: 07 January 2008
Appointed Date: 08 February 2006

Secretary
TAKIAR, Pankaj
Resigned: 08 February 2006
Appointed Date: 15 October 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 October 2003
Appointed Date: 15 October 2003

Director
TAKIAR, Daman Datt
Resigned: 07 January 2008
Appointed Date: 15 October 2003
97 years old

Director
TAKIAR, Neeraj
Resigned: 07 January 2008
Appointed Date: 15 October 2003
57 years old

Director
TAKIAR, Pankaj
Resigned: 08 February 2006
Appointed Date: 15 October 2003
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 October 2003
Appointed Date: 15 October 2003

Persons With Significant Control

Mrs Aarti Takiar
Notified on: 25 October 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAAN INVESTMENTS LTD Events

08 Nov 2016
Total exemption small company accounts made up to 31 December 2015
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
09 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1,000

23 Nov 2015
Total exemption small company accounts made up to 31 December 2014
02 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000

...
... and 90 more events
12 Nov 2003
New director appointed
12 Nov 2003
Ad 15/10/03--------- £ si 999@1=999 £ ic 1/1000
17 Oct 2003
Director resigned
17 Oct 2003
Secretary resigned
15 Oct 2003
Incorporation

RAAN INVESTMENTS LTD Charges

5 August 2015
Charge code 0493 3814 0030
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as or being 3…
23 February 2015
Charge code 0493 3814 0029
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as or being 17 albion…
9 July 2014
Charge code 0493 3814 0028
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 91 burton road, manchester t/no GM268601…
24 March 2014
Charge code 0493 3814 0027
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 23 egerton road, fallowfield, manchester…
28 November 2013
Charge code 0493 3814 0026
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 21 egerton road, fallowfield, manchester…
20 August 2013
Charge code 0493 3814 0025
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 riga road manchester lancashire t/no…
1 August 2013
Charge code 0493 3814 0024
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on the south side of derby street…
18 April 2013
Charge code 0493 3814 0023
Delivered: 20 April 2013
Status: Satisfied on 26 January 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 35 kenington avenue manchester…
7 December 2012
Legal charge
Delivered: 14 December 2012
Status: Satisfied on 15 August 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The f/h property k/a 12 tatton view withinton t/n LA11086…
26 July 2012
Legal charge
Delivered: 3 August 2012
Status: Satisfied on 15 August 2013
Persons entitled: The Co-Operative Bank PLC
Description: 5 mabfield road, manchester, t/no: LA337603 a floating…
9 March 2012
Legal charge
Delivered: 24 March 2012
Status: Satisfied on 15 August 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: 8 albion road manchester t/no GM151075 by way of fixed…
6 September 2011
Deed of legal charge
Delivered: 13 September 2011
Status: Satisfied on 15 August 2013
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 50 braemar road fallowfield manchester…
2 September 2011
Deed of legal charge
Delivered: 7 September 2011
Status: Satisfied on 15 August 2013
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 66 cawdor road fallowfield manchester…
30 June 2011
Legal and general charge
Delivered: 8 July 2011
Status: Satisfied on 15 August 2013
Persons entitled: Santander UK PLC as Trustee for the Group Member
Description: F/H 27 braemar road manchester t/n GM315734, by way of…
30 June 2011
Legal charge
Delivered: 8 July 2011
Status: Satisfied on 15 August 2013
Persons entitled: Santander UK PLC as Trustee for the Group Member
Description: F/H 27 braemar road manchester t/n GM315734, see image for…
20 December 2010
Mortgage
Delivered: 22 December 2010
Status: Satisfied on 7 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 66 cawdor road fallowfield manchester…
16 December 2010
Legal charge
Delivered: 20 December 2010
Status: Satisfied on 23 August 2013
Persons entitled: Paragon Mortgages (2010) Limited
Description: Fixed legal charge over f/h 22 kingswood road fallowfield…
15 December 2010
Legal charge
Delivered: 20 December 2010
Status: Satisfied on 15 August 2013
Persons entitled: Paragon Mortgages (2010) Limited
Description: F/H property k/a 52 cawdor road fallowfield manchester…
17 November 2010
Legal charge
Delivered: 25 November 2010
Status: Satisfied on 15 August 2013
Persons entitled: Michael Brown and Allan Brown
Description: 57 derby street manchester t/no LA44688.
26 August 2010
Legal charge
Delivered: 3 September 2010
Status: Satisfied on 15 August 2013
Persons entitled: Barclays Bank PLC
Description: F/H 57 derby street manchester t/no LA44668.
26 August 2010
Mortgage
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 45 cawdor road fallowfield manchester t/n GM345383…
9 July 2010
Mortgage deed
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 40 moseley road fallow field manchester…
17 June 2010
Mortgage
Delivered: 22 June 2010
Status: Satisfied on 10 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 52 cawdor road, fallowfield, manchester…
14 May 2010
Mortgage deed
Delivered: 18 May 2010
Status: Satisfied on 10 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 kingswood road fallowfield t/n LA38179…
27 October 2009
Mortgage
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 18 longford place, victoria park, manchester t/n…
3 September 2009
Mortgage
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 115 burton road withington t/no:LA27796 together with…
18 August 2009
Mortgage
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21 sherlock street fallowfield manchester…
4 June 2009
Legal charge
Delivered: 4 June 2009
Status: Satisfied on 15 August 2013
Persons entitled: Abbey National PLC
Description: 57A/b derby street manchester t/n LA44668 aasisgns all the…
23 December 2008
Legal and general charge
Delivered: 6 January 2009
Status: Satisfied on 17 June 2009
Persons entitled: Abbey National PLC
Description: With full title guarantee, charges the f/a @ 57 a/b derby…
23 December 2008
Deed of assignment
Delivered: 6 January 2009
Status: Satisfied on 15 August 2013
Persons entitled: Abbey National PLC
Description: All the rights, titles, benefits and interests whether…

Similar Companies

RAAMJAEY CONSULTANCY LTD RAAMKANTH LTD RAAN LTD RAAN MEDICAL LIMITED RAAN NEWS LIMITED RAAN NUCH LTD RAAN NUCH MONEY LTD