About

Registered Number: 03073351
Date of Incorporation: 28/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Top Floor Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU,

 

Rayell Construction Ltd was founded on 28 June 1995 and has its registered office in Stanford Le Hope, Essex, it's status at Companies House is "Active". The current directors of this organisation are listed as Ellingford, Raymond, Ellingford, Jodie Michaela, Ellingford, Russell at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLINGFORD, Raymond 16 July 1997 - 1
ELLINGFORD, Jodie Michaela 27 September 1995 10 January 2017 1
ELLINGFORD, Russell 30 September 1995 15 July 1997 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 16 June 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 12 October 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 14 February 2017
CS01 - N/A 09 January 2017
SH01 - Return of Allotment of shares 09 January 2017
SH01 - Return of Allotment of shares 09 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 23 June 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 19 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 04 August 2002
287 - Change in situation or address of Registered Office 16 July 2002
AA - Annual Accounts 03 May 2002
AUD - Auditor's letter of resignation 19 March 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 18 April 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 15 August 2000
363s - Annual Return 08 July 1999
287 - Change in situation or address of Registered Office 07 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 15 May 1998
CERTNM - Change of name certificate 12 January 1998
288a - Notice of appointment of directors or secretaries 14 August 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 04 September 1996
287 - Change in situation or address of Registered Office 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 25 July 1995
288 - N/A 25 July 1995
NEWINC - New incorporation documents 28 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.