This company is commonly known as Rayal Holdings Limited. The company was founded 63 years ago and was given the registration number 00658986. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | RAYAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00658986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1960 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Burlington House, 1075 Finchley Road, London, NW11 0PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Burlington House, 1075 Finchley Road, London, NW11 0PU | Director | 06 April 2020 | Active |
New Burlington House, 1075 Finchley Road, London, NW11 0PU | Director | 02 March 2020 | Active |
40 Calder Avenue, Brookmans Park, AL9 7AG | Director | 03 February 2003 | Active |
New Burlington House, 1075 Finchley Road, London, NW11 0PU | Director | 06 April 2020 | Active |
15 Neville Drive, London, N2 0QS | Secretary | - | Active |
43 Linden Lea, London, N2 0RF | Secretary | - | Active |
43 Linden Lea, London, N2 0RF | Secretary | - | Active |
43 Linden Lea, London, N2 0RF | Director | 28 February 1992 | Active |
62f Randolph Avenue, London, W9 1BE | Director | 14 February 2000 | Active |
15 Neville Drive, London, N2 0QS | Director | - | Active |
27, Hill Top, London, United Kingdom, NW11 6ED | Director | 03 February 2003 | Active |
16, Springfield Road, London, United Kingdom, NW8 0QN | Director | 14 February 2000 | Active |
43 Linden Lea, London, N2 0RF | Director | 14 November 2001 | Active |
Dml 2019 Holdings Limited | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | New Burlington House, 1075, Finchley Road, London, United Kingdom, NW11 0PU |
Nature of control | : |
|
Salash Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Termination secretary company with name termination date. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2019-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.