UKBizDB.co.uk

RAYMOND LOEWY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Raymond Loewy Limited. The company was founded 25 years ago and was given the registration number 03764635. The firm's registered office is in LONDON. You can find them at 30 Park Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RAYMOND LOEWY LIMITED
Company Number:03764635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:30 Park Street, London, SE1 9EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Park Street, London, SE1 9EQ

Secretary01 May 2012Active
30, Park Street, London, SE1 9EQ

Director18 July 2011Active
30, Park Street, London, SE1 9EQ

Director18 July 2011Active
2, Silver Birch Court, Shadoxhurst, Ashford, United Kingdom, TN26 1NR

Secretary23 November 2011Active
30, Park Street, London, SE1 9EQ

Secretary14 July 2008Active
Apartment 806, 20 Palace Street, London, SW1E 5BB

Secretary25 October 2005Active
9 Caxton Road, London, SW19 8SJ

Secretary02 January 2007Active
4 Nye Way, Bovingdon, Hemel Hempstead, HP3 0HX

Secretary05 August 1999Active
45 Ormeley Road, London, SW12 9QF

Secretary09 August 1999Active
73 Clarkfield, Mill End, Rickmansworth, WD3 2FL

Secretary09 September 2005Active
27 Barncroft Drive, Hempstead, ME7 3TJ

Corporate Secretary21 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 May 1999Active
56 Redsands Drive, Fulwood, Preston, PR2 6GG

Director09 August 1999Active
35 Doulton Mews, Lymington Road West Hampstead, London, NW6 1XY

Director05 October 1999Active
3 Grenville Court, Kent Avenue Ealing, London, W13 8BQ

Director05 October 1999Active
Sefton End, Farthing Green Lane, Stoke Poges, SL2 4JQ

Director12 July 2007Active
30, Park Street, London, SE1 9EQ

Director13 October 2008Active
Oakleigh, 38a Monahan Avenue, Purley, CR8 3BA

Director21 August 2000Active
4 Berkeley Road, Tunbridge Wells, TN1 1YR

Director10 August 1999Active
30, Park Street, London, SE1 9EQ

Director05 August 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 May 1999Active

People with Significant Control

Writtle Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 30 Park Street, London, England, SE1 9EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type dormant.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type full.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-16Accounts

Accounts with accounts type full.

Download
2014-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-14Accounts

Accounts with accounts type dormant.

Download
2013-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.