About

Registered Number: 04208781
Date of Incorporation: 01/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Basement 32 Woodstock Grove, London, W12 8LE

 

Patisserie Rayan Ltd was founded on 01 May 2001 with its registered office in London, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are Vakulchik, Olga, Keogh, Susan Mary Theresa, Zreik, Ali Hasssan, Zreik, Toufic, El-ali, Amer, Yeroshkina, Olha.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAKULCHIK, Olga 14 March 2007 - 1
EL-ALI, Amer 01 May 2001 17 July 2001 1
YEROSHKINA, Olha 17 July 2001 18 August 2002 1
Secretary Name Appointed Resigned Total Appointments
KEOGH, Susan Mary Theresa 01 May 2001 17 July 2001 1
ZREIK, Ali Hasssan 17 July 2001 14 March 2007 1
ZREIK, Toufic 18 August 2002 01 April 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 September 2020
PSC04 - N/A 16 September 2020
CH01 - Change of particulars for director 16 September 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 09 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 28 February 2014
AR01 - Annual Return 03 June 2013
AD01 - Change of registered office address 24 May 2013
MR01 - N/A 27 April 2013
AA - Annual Accounts 27 February 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 05 August 2011
AR01 - Annual Return 13 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 05 September 2007
287 - Change in situation or address of Registered Office 17 July 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 30 September 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 05 May 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 21 January 2004
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 16 January 2003
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
287 - Change in situation or address of Registered Office 10 June 2002
363s - Annual Return 10 June 2002
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2013 Outstanding

N/A

Debenture 07 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.