RAYMOND (EUROPE) LIMITED
LONDON J.K.(ENGLAND)LIMITED

Hellopages » Greater London » Westminster » W1C 2JE

Company number 00427594
Status Active
Incorporation Date 14 January 1947
Company Type Private Limited Company
Address BARRATT HOUSE, 341-349 OXFORD STREET, LONDON, W1C 2JE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 1,000 . The most likely internet sites of RAYMOND (EUROPE) LIMITED are www.raymondeurope.co.uk, and www.raymond-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. Raymond Europe Limited is a Private Limited Company. The company registration number is 00427594. Raymond Europe Limited has been working since 14 January 1947. The present status of the company is Active. The registered address of Raymond Europe Limited is Barratt House 341 349 Oxford Street London W1c 2je. . MISHRA, Mukesh is a Secretary of the company. DON, Riaz Ahmed is a Director of the company. SINGHANIA, Gautam Hari is a Director of the company. SINGHANIA, Vijaypat is a Director of the company. Secretary DON, Riaz Ahmed has been resigned. Secretary DON, Riaz Ahmed has been resigned. Secretary OLIVARES-PENROZ, Jose Pablo has been resigned. Director BHANDARI, Pradeep has been resigned. Director KAPADIA, Hasmukhlal Damodardas has been resigned. Director KEDIA, Balkrishna has been resigned. Director VAID, Prem Behari has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MISHRA, Mukesh
Appointed Date: 30 November 2007

Director
DON, Riaz Ahmed

78 years old

Director
SINGHANIA, Gautam Hari
Appointed Date: 01 March 2001
60 years old

Director
SINGHANIA, Vijaypat

86 years old

Resigned Directors

Secretary
DON, Riaz Ahmed
Resigned: 30 November 2007
Appointed Date: 23 December 1999

Secretary
DON, Riaz Ahmed
Resigned: 22 October 1996

Secretary
OLIVARES-PENROZ, Jose Pablo
Resigned: 23 December 1999
Appointed Date: 22 October 1996

Director
BHANDARI, Pradeep
Resigned: 23 April 2014
Appointed Date: 01 July 1997
68 years old

Director
KAPADIA, Hasmukhlal Damodardas
Resigned: 01 July 1997
Appointed Date: 12 June 1995
88 years old

Director
KEDIA, Balkrishna
Resigned: 20 April 2009
97 years old

Director
VAID, Prem Behari
Resigned: 30 May 1995
89 years old

RAYMOND (EUROPE) LIMITED Events

06 Dec 2016
Confirmation statement made on 11 September 2016 with updates
15 Jun 2016
Accounts for a small company made up to 31 December 2015
05 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000

22 Sep 2015
Accounts for a small company made up to 31 December 2014
14 Nov 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000

...
... and 96 more events
28 Oct 1987
Full accounts made up to 31 December 1986

28 Oct 1987
Return made up to 20/07/87; full list of members

10 Jun 1987
Director resigned

07 Feb 1987
Full accounts made up to 31 December 1985

07 Feb 1987
Return made up to 18/07/86; full list of members

RAYMOND (EUROPE) LIMITED Charges

20 November 2012
Debenture
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: State Bank of India, London Branch
Description: Fixed and floating charge over the undertaking and all…
13 September 2007
Rent deposit deed
Delivered: 25 September 2007
Status: Satisfied on 29 November 2012
Persons entitled: Great Capital Partnership (G.P.) Limited and Great Capital Property Limited
Description: £14,151.43.
22 August 2002
Rent deposit deed
Delivered: 2 September 2002
Status: Satisfied on 29 November 2012
Persons entitled: Capital and Counties PLC
Description: £16,693.75.
22 August 2002
Rent deposit deed
Delivered: 30 August 2002
Status: Satisfied on 29 November 2012
Persons entitled: Capital & Counties PLC
Description: £16,693.75.
30 October 1996
Rent deposit deed
Delivered: 1 November 1996
Status: Satisfied on 29 November 2012
Persons entitled: Capital & Counties PLC
Description: £5,750 in an interest earning deposit account in the name…
8 February 1995
Conditions for multi-account clients
Delivered: 25 February 1995
Status: Satisfied on 24 March 2000
Persons entitled: American Express Bank Limited
Description: All money, stocks, shares, securities, metal (whether…
18 February 1986
Debenture
Delivered: 20 February 1986
Status: Satisfied on 31 March 2003
Persons entitled: Bank of India
Description: By way of floating security all the undertaking and…