Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAYBECK LIMITED
Company Information for

RAYBECK LIMITED

ELSLEY COURT, 20-22 GREAT TITCHFIELD STREET, LONDON, W1W 8BE,
Company Registration Number
02367896
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Raybeck Ltd
RAYBECK LIMITED was founded on 1989-04-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Raybeck Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAYBECK LIMITED
 
Legal Registered Office
ELSLEY COURT
20-22 GREAT TITCHFIELD STREET
LONDON
W1W 8BE
Other companies in NW1
 
Filing Information
Company Number 02367896
Company ID Number 02367896
Date formed 1989-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2020
Account next due 31/08/2022
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-01-06 19:47:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYBECK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RAYBECK LIMITED
The following companies were found which have the same name as RAYBECK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Raybeck Consultants Inc. Moncton New Brunswick Unknown Company formed on the 2010-01-15
RAYBECK CONSTRUCTION, INC. 1470 S OCEAN BLVD SUITE 704 POMPANO BEACH FL 33062 Inactive Company formed on the 2004-12-13
RAYBECK ENTERPRISES LTD FLAT 3 17 CASTILIAN STREET NORTHAMPTON NORTHANTS NN1 1JT Active - Proposal to Strike off Company formed on the 2009-10-22
RAYBECK ENTERPRISES LLC 8310 ANNAPOLIS RD SPRINGS HILL FL 34606 Inactive Company formed on the 2012-02-02
RAYBECK ENTERPRISES INC 795-C BLANDING BLVD ORANGE PARK FL 32065 Inactive Company formed on the 2005-11-21
Raybeck Enterprises LLC Maryland Unknown
RAYBECK HOLDINGS PTY LTD Active Company formed on the 1980-03-04
RAYBECK INC. 471 E BROAD ST 19TH FL - COLUMBUS OH 43215 Active Company formed on the 2005-07-21
RAYBECK INC 805 OBET BLDG. ORLANDO FL Inactive Company formed on the 1936-09-02
RAYBECK INC California Unknown
RAYBECK INCORPORATED California Unknown
RAYBECK INTERNATIONAL LLC New Jersey Unknown
RAYBECK LIMITED Dongola Court Drury Lane St Helier Jersey JE2 3ZR Live Company formed on the 1967-07-06
RAYBECK LOGISTICS LIMITED 92 Charles Street Sileby Loughborough LE12 7SJ Active - Proposal to Strike off Company formed on the 2016-04-13
RAYBECK PROPERTIES PTY LTD Active Company formed on the 2010-11-15

Company Officers of RAYBECK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BERTRAM RAMUS
Company Secretary 1995-03-09
SUZETTE NADJA NEWMAN
Director 1990-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR MACBEATH
Director 1991-06-01 1995-03-31
SUZETTE NADJA NEWMAN
Company Secretary 1991-04-03 1995-03-09
SIMON JOHN COOPER
Director 1994-04-01 1995-03-09
IAN DENNIS FAIR
Director 1991-04-03 1994-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BERTRAM RAMUS PALM PICTURES LIMITED Company Secretary 1998-03-05 CURRENT 1998-03-05 Dissolved 2014-08-05
ROBERT BERTRAM RAMUS ISLAND TRADING COMPANY LIMITED(THE) Company Secretary 1995-03-09 CURRENT 1986-06-06 Liquidation
SUZETTE NADJA NEWMAN BM THEATRE LIMITED Director 2017-02-07 CURRENT 2015-10-21 Active
SUZETTE NADJA NEWMAN WELL BLACK SPIRITS LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active - Proposal to Strike off
SUZETTE NADJA NEWMAN ISLAND LIFE LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
SUZETTE NADJA NEWMAN STAGE PLAY LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
SUZETTE NADJA NEWMAN RYDIM MUSIC LIMITED Director 2004-08-18 CURRENT 1970-01-30 Active - Proposal to Strike off
SUZETTE NADJA NEWMAN BLUE MOUNTAIN MUSIC LIMITED Director 1990-12-31 CURRENT 1962-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-12-14Current accounting period shortened from 31/12/20 TO 30/11/20
2021-12-14AA01Current accounting period shortened from 31/12/20 TO 30/11/20
2021-12-11Voluntary dissolution strike-off suspended
2021-12-11SOAS(A)Voluntary dissolution strike-off suspended
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-13DS01Application to strike the company off the register
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-06PSC04Change of details for Ms Suzette Nadja Newman as a person with significant control on 2020-09-30
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Suite G06 85-87 Bayham Street London NW1 0AG
2020-10-06CH01Director's details changed for Ms Suzette Nadja Newman on 2020-09-30
2020-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2018-04-16CH01Director's details changed for Ms Suzette Nadja Newman on 2018-04-16
2018-04-16PSC04Change of details for Ms Suzette Nadja Newman as a person with significant control on 2018-04-16
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-20AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2017-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-05-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-19AR0103/04/16 ANNUAL RETURN FULL LIST
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0103/04/15 ANNUAL RETURN FULL LIST
2014-11-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0103/04/14 ANNUAL RETURN FULL LIST
2013-10-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-05-01AR0103/04/13 ANNUAL RETURN FULL LIST
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-05-01AR0103/04/12 ANNUAL RETURN FULL LIST
2011-06-17AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-05-03AR0103/04/11 ANNUAL RETURN FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-04AR0103/04/10 ANNUAL RETURN FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-08363aReturn made up to 03/04/09; full list of members
2008-10-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-07-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2008-05-08363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM SUITE 10 500 CHISWICK HIGH ROAD LONDON W4 5RG
2007-05-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2007-05-02363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-05-12363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-26363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-11-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-06-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2004-05-12MISC394 AUDITORS RESIGNATION
2004-05-06244DELIVERY EXT'D 3 MTH 30/06/03
2004-04-17363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-05-02244DELIVERY EXT'D 3 MTH 30/06/02
2003-04-11363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-12-13287REGISTERED OFFICE CHANGED ON 13/12/02 FROM: STUDIO 75 PROSPECT QUAY LIGHTERMANS WALK LONDON SW18 1PS
2002-08-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-07-03AUDAUDITOR'S RESIGNATION
2002-05-01244DELIVERY EXT'D 3 MTH 30/06/01
2002-04-22363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-01244DELIVERY EXT'D 3 MTH 30/06/00
2001-05-01363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-06-21AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-13363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-27363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1999-01-26287REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 3RD FLOOR 70/71 NEW BOND STREET LONDON W1Y 9DE
1998-05-11363sRETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-13363sRETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-26363sRETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS
1996-05-02AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-14288SECRETARY RESIGNED
1995-11-14288DIRECTOR RESIGNED
1995-11-14288NEW SECRETARY APPOINTED
1995-08-07288DIRECTOR RESIGNED
1995-04-20AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-03-29363sRETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS
1994-10-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-13363sRETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS
1994-03-08AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-01-20287REGISTERED OFFICE CHANGED ON 20/01/94 FROM: SECOND FLOOR 81 PICCADILLY LONDON W1V 0JH
1993-04-30AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-04-19363sRETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS
1992-06-10363sRETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS
1992-03-11AAFULL GROUP ACCOUNTS MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RAYBECK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAYBECK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1990-11-29 Outstanding REPUBLIC NATIONAL BANK OF NEW YORK (LONDON BRANCH)
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAYBECK LIMITED

Intangible Assets
Patents
We have not found any records of RAYBECK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYBECK LIMITED
Trademarks
We have not found any records of RAYBECK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYBECK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RAYBECK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RAYBECK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYBECK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAYBECK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.