RAGLAN REAL ESTATE ACQUISITION COMPANY
Overview
| Company Name | RAGLAN REAL ESTATE ACQUISITION COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03558968 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAGLAN REAL ESTATE ACQUISITION COMPANY?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RAGLAN REAL ESTATE ACQUISITION COMPANY located?
| Registered Office Address | 27 Knightsbridge SW1X 7LY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAGLAN REAL ESTATE ACQUISITION COMPANY?
| Company Name | From | Until |
|---|---|---|
| BRE/SAVOY ACQUISITION COMPANY | Apr 30, 1998 | Apr 30, 1998 |
What are the latest accounts for RAGLAN REAL ESTATE ACQUISITION COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for RAGLAN REAL ESTATE ACQUISITION COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jeremy David Cape on Nov 22, 2021 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Director's details changed for Mr Jeremy David Cape on Aug 05, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jeremy David Cape as a director on Feb 25, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nasir Pasha as a director on Feb 25, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Liam Cunningham as a director on Feb 25, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mahmoud Raafat as a director on Feb 25, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Change of details for Westark Properties Limited as a person with significant control on Aug 01, 2019 | 5 pages | PSC05 | ||||||||||
Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on Aug 01, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Fady Bakhos as a director on Dec 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Marc Socker as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mahmoud Raafat as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Who are the officers of RAGLAN REAL ESTATE ACQUISITION COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAPE, Jeremy David | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | Qatar | British,Argentine | 280421610001 | |||||
| PASHA, Nasir | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | Qatar | British | 280348180001 | |||||
| SOCKER, Marc Nathan | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | United Kingdom | British | 253588970001 | |||||
| DOWD, Thomas Patrick | Secretary | Tisrara Ballyowen Lane Lucan Co Dublin Ireland | Irish | 93945640001 | ||||||
| EDWARDS, Sara Louise | Secretary | 6 Mardle Close LU1 4EZ Caddington Bedfordshire | British | 108281650001 | ||||||
| FRANCE, Malcolm Ronald | Secretary | 34 Tybenham Road SW19 3LA London | British | 50060390001 | ||||||
| GIBBONS, Clive Anthony | Secretary | 5 Four Acre Coppice RG27 9NF Hook Hampshire | British | 74719200002 | ||||||
| GRAY, Jonathan David | Secretary | 200 East 72nd Street New York Ny 10021 Usa | Usa | 65836770001 | ||||||
| WALKER, Carole | Secretary | c/o Maybourne Hotel Group Brook Street Mayfair W1K 4HJ London 41-43 England | British | 138522860001 | ||||||
| ALDEN, Stephen Jude | Director | c/o Maybourne Hotel Group Vine Street Mayfair W1J 0AH London 1 England | United Kingdom | Maltese | 115411150008 | |||||
| ALLEN, David Weston | Director | 8 Merton Walk Mount Saint Annes 6 Milltown Dublin Ireland | Irish | 99989350001 | ||||||
| BAKHOS, Fady | Director | c/o Maybourne Hotel Group Brook Street Mayfair W1K 4HJ London 41-43 England | Qatar | French | 206152600001 | |||||
| BARRACK JR, Thomas Joseph | Director | PO BOX 358 Santa Ynez California 93460 Usa | American | 58370240001 | ||||||
| CERIALE, John Victor | Director | 13 Prospect Road Westport Ct 06880 Usa | Usa | 65836740001 | ||||||
| CUNNINGHAM, Liam | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | Ireland | Irish | 198245420001 | |||||
| DONNELLY, Peter Joseph | Director | 104 Avoca Park Blackrock Co. Dublin Republic Of Ireland | Ireland | Irish | 93945650001 | |||||
| DOWD, Thomas Patrick | Director | Tisrara Ballyowen Lane Lucan Co Dublin Ireland | United Kingdom | Irish | 93945640001 | |||||
| EDWARDS, Sara Louise | Director | 6 Mardle Close LU1 4EZ Caddington Bedfordshire | United Kingdom | British | 108281650001 | |||||
| FRANCE, Malcolm Ronald | Director | 34 Tybenham Road SW19 3LA London | United Kingdom | British | 50060390001 | |||||
| GIBBONS, Clive Anthony | Director | 5 Four Acre Coppice RG27 9NF Hook Hampshire | England | British | 74719200002 | |||||
| GRAY, Jonathan David | Director | 200 East 72nd Street New York Ny 10021 Usa | Usa | 65836770001 | ||||||
| HENNEBRY, Mark Nicholas | Director | C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair W1S 3AR London | Ireland | Irish | 128404490001 | |||||
| KUKRAL, John Zavertnik | Director | 8 Rocky Point Road Old Greenwich Connecticut 06870 Usa | United States | American | 167484790001 | |||||
| MCKENNA, Geraldine Maria Martina | Director | 31 Clancarty Road SW6 3AH London | United Kingdom | Irish | 93995420001 | |||||
| RAAFAT, Mahmoud | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | Qatar | Egyptian | 271030610001 | |||||
| REYNOLDS, Paul | Director | 30 Bradbourne Street SW6 3TE London | England | British | 108281880001 | |||||
| SEELINGER, Lisa Eleonora | Director | C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair W1S 3AR London | United Kingdom | American | 128749960002 | |||||
| WALKER, Carole | Director | c/o Maybourne Hotel Group Brook Street Mayfair W1K 4HJ London 41-43 England | England | British | 138522860001 |
Who are the persons with significant control of RAGLAN REAL ESTATE ACQUISITION COMPANY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Westark Properties Limited | Apr 06, 2016 | Knightsbridge SW1X 7LY London 27 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RAGLAN REAL ESTATE ACQUISITION COMPANY have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 23, 2015 Delivered On Jan 30, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 28, 2012 Delivered On Jan 08, 2013 | Satisfied | Amount secured All monies due or to become due from each debtor to any common secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0