About

Registered Number: 02127811
Date of Incorporation: 05/05/1987 (37 years and 11 months ago)
Company Status: Active
Registered Address: Whipples Farm House, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0EQ

 

Rayburn Properties Ltd was registered on 05 May 1987 and has its registered office in Brentwood, Essex, it's status at Companies House is "Active". The organisation has 2 directors listed as Buckley, Jonathan Kevin, Mangham, David John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Jonathan Kevin N/A 07 February 2007 1
MANGHAM, David John N/A 07 February 2007 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
MR01 - N/A 08 November 2019
MR01 - N/A 07 November 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 31 October 2013
DISS40 - Notice of striking-off action discontinued 30 March 2013
AR01 - Annual Return 27 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 10 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 December 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
225 - Change of Accounting Reference Date 05 March 2007
395 - Particulars of a mortgage or charge 21 February 2007
395 - Particulars of a mortgage or charge 21 February 2007
AUD - Auditor's letter of resignation 20 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
363a - Annual Return 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 26 August 2005
363a - Annual Return 29 December 2004
AA - Annual Accounts 15 July 2004
363a - Annual Return 23 December 2003
AA - Annual Accounts 05 September 2003
363a - Annual Return 31 December 2002
AA - Annual Accounts 03 September 2002
363a - Annual Return 08 January 2002
AA - Annual Accounts 27 June 2001
363a - Annual Return 29 December 2000
AA - Annual Accounts 17 July 2000
363a - Annual Return 19 January 2000
AA - Annual Accounts 13 May 1999
363a - Annual Return 14 January 1999
AA - Annual Accounts 31 July 1998
287 - Change in situation or address of Registered Office 02 July 1998
363a - Annual Return 20 January 1998
AA - Annual Accounts 02 May 1997
363a - Annual Return 27 December 1996
AA - Annual Accounts 10 May 1996
363x - Annual Return 20 December 1995
AA - Annual Accounts 19 April 1995
363x - Annual Return 09 December 1994
AA - Annual Accounts 27 September 1994
AA - Annual Accounts 02 February 1994
363x - Annual Return 02 February 1994
AA - Annual Accounts 13 July 1993
395 - Particulars of a mortgage or charge 07 July 1993
395 - Particulars of a mortgage or charge 29 January 1993
363x - Annual Return 07 January 1993
363x - Annual Return 19 December 1991
395 - Particulars of a mortgage or charge 02 October 1991
395 - Particulars of a mortgage or charge 02 October 1991
AA - Annual Accounts 10 May 1991
AA - Annual Accounts 10 May 1991
363 - Annual Return 18 December 1990
AA - Annual Accounts 26 November 1990
363 - Annual Return 30 April 1990
395 - Particulars of a mortgage or charge 21 July 1989
363 - Annual Return 09 January 1989
395 - Particulars of a mortgage or charge 22 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1988
PUC 5 - N/A 25 April 1988
PUC 2 - N/A 25 April 1988
288 - N/A 01 July 1987
287 - Change in situation or address of Registered Office 01 July 1987
287 - Change in situation or address of Registered Office 06 May 1987
CERTINC - N/A 05 May 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2019 Outstanding

N/A

A registered charge 01 November 2019 Outstanding

N/A

Legal charge 07 February 2007 Outstanding

N/A

Debenture 07 February 2007 Outstanding

N/A

Legal charge 18 June 1993 Fully Satisfied

N/A

Assignment of rent 13 January 1993 Fully Satisfied

N/A

Charge 27 September 1991 Fully Satisfied

N/A

Legal charge 27 September 1991 Fully Satisfied

N/A

Legal charge 19 July 1989 Fully Satisfied

N/A

Fixed and floating charge 15 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.