RAGLAN REAL ESTATE ACQUISITION COMPANY

RAGLAN REAL ESTATE ACQUISITION COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRAGLAN REAL ESTATE ACQUISITION COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03558968
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RAGLAN REAL ESTATE ACQUISITION COMPANY?

    Previous Company Names
    Company NameFromUntil
    BRE/SAVOY ACQUISITION COMPANYApr 30, 1998Apr 30, 1998

    What are the latest accounts for RAGLAN REAL ESTATE ACQUISITION COMPANY?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for RAGLAN REAL ESTATE ACQUISITION COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Mar 03, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jeremy David Cape on Nov 22, 2021

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    13 pagesAA

    Director's details changed for Mr Jeremy David Cape on Aug 05, 2021

    2 pagesCH01

    Confirmation statement made on Mar 03, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Jeremy David Cape as a director on Feb 25, 2021

    2 pagesAP01

    Appointment of Mr Nasir Pasha as a director on Feb 25, 2021

    2 pagesAP01

    Termination of appointment of Liam Cunningham as a director on Feb 25, 2021

    1 pagesTM01

    Termination of appointment of Mahmoud Raafat as a director on Feb 25, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    14 pagesAA

    Change of details for Westark Properties Limited as a person with significant control on Aug 01, 2019

    5 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Mar 03, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Fady Bakhos as a director on Dec 01, 2018

    1 pagesTM01

    Appointment of Marc Socker as a director on Dec 01, 2018

    2 pagesAP01

    Appointment of Mahmoud Raafat as a director on Dec 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    14 pagesAA

    Who are the officers of RAGLAN REAL ESTATE ACQUISITION COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPE, Jeremy David
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    Director
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    QatarBritish,Argentine280421610001
    PASHA, Nasir
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    Director
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    QatarBritish280348180001
    SOCKER, Marc Nathan
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    Director
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    United KingdomBritish253588970001
    DOWD, Thomas Patrick
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    Secretary
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    Irish93945640001
    EDWARDS, Sara Louise
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    Secretary
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    British108281650001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Secretary
    34 Tybenham Road
    SW19 3LA London
    British50060390001
    GIBBONS, Clive Anthony
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    Secretary
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    British74719200002
    GRAY, Jonathan David
    200 East 72nd Street
    New York
    Ny 10021
    Usa
    Secretary
    200 East 72nd Street
    New York
    Ny 10021
    Usa
    Usa65836770001
    WALKER, Carole
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    Secretary
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    British138522860001
    ALDEN, Stephen Jude
    c/o Maybourne Hotel Group
    Vine Street
    Mayfair
    W1J 0AH London
    1
    England
    Director
    c/o Maybourne Hotel Group
    Vine Street
    Mayfair
    W1J 0AH London
    1
    England
    United KingdomMaltese115411150008
    ALLEN, David Weston
    8 Merton Walk
    Mount Saint Annes
    6 Milltown
    Dublin
    Ireland
    Director
    8 Merton Walk
    Mount Saint Annes
    6 Milltown
    Dublin
    Ireland
    Irish99989350001
    BAKHOS, Fady
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    Director
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    QatarFrench206152600001
    BARRACK JR, Thomas Joseph
    PO BOX 358
    Santa Ynez
    California 93460
    Usa
    Director
    PO BOX 358
    Santa Ynez
    California 93460
    Usa
    American58370240001
    CERIALE, John Victor
    13 Prospect Road
    Westport
    Ct 06880
    Usa
    Director
    13 Prospect Road
    Westport
    Ct 06880
    Usa
    Usa65836740001
    CUNNINGHAM, Liam
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    Director
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    IrelandIrish198245420001
    DONNELLY, Peter Joseph
    104 Avoca Park
    Blackrock
    Co. Dublin
    Republic Of Ireland
    Director
    104 Avoca Park
    Blackrock
    Co. Dublin
    Republic Of Ireland
    IrelandIrish93945650001
    DOWD, Thomas Patrick
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    Director
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    United KingdomIrish93945640001
    EDWARDS, Sara Louise
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    Director
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    United KingdomBritish108281650001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Director
    34 Tybenham Road
    SW19 3LA London
    United KingdomBritish50060390001
    GIBBONS, Clive Anthony
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    Director
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    EnglandBritish74719200002
    GRAY, Jonathan David
    200 East 72nd Street
    New York
    Ny 10021
    Usa
    Director
    200 East 72nd Street
    New York
    Ny 10021
    Usa
    Usa65836770001
    HENNEBRY, Mark Nicholas
    C/O Maybourne Hotels Ltd
    30 Old Burlington Street Mayfair
    W1S 3AR London
    Director
    C/O Maybourne Hotels Ltd
    30 Old Burlington Street Mayfair
    W1S 3AR London
    IrelandIrish128404490001
    KUKRAL, John Zavertnik
    8 Rocky Point Road
    Old Greenwich
    Connecticut
    06870
    Usa
    Director
    8 Rocky Point Road
    Old Greenwich
    Connecticut
    06870
    Usa
    United StatesAmerican167484790001
    MCKENNA, Geraldine Maria Martina
    31 Clancarty Road
    SW6 3AH London
    Director
    31 Clancarty Road
    SW6 3AH London
    United KingdomIrish93995420001
    RAAFAT, Mahmoud
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    Director
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    QatarEgyptian271030610001
    REYNOLDS, Paul
    30 Bradbourne Street
    SW6 3TE London
    Director
    30 Bradbourne Street
    SW6 3TE London
    EnglandBritish108281880001
    SEELINGER, Lisa Eleonora
    C/O Maybourne Hotels Ltd
    30 Old Burlington Street Mayfair
    W1S 3AR London
    Director
    C/O Maybourne Hotels Ltd
    30 Old Burlington Street Mayfair
    W1S 3AR London
    United KingdomAmerican128749960002
    WALKER, Carole
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    Director
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    EnglandBritish138522860001

    Who are the persons with significant control of RAGLAN REAL ESTATE ACQUISITION COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westark Properties Limited
    Knightsbridge
    SW1X 7LY London
    27
    Apr 06, 2016
    Knightsbridge
    SW1X 7LY London
    27
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number05112202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RAGLAN REAL ESTATE ACQUISITION COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Capita Trust Company Limited as Common Security Trustee (As Trustee for Each of the Finance Parties)
    Transactions
    • Jan 30, 2015Registration of a charge (MR01)
    • Nov 11, 2015Satisfaction of a charge (MR04)
    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
    • Capita Trust Company Limited
    Transactions
    • Jan 08, 2013Registration of a charge (MG01)
    • Nov 11, 2015Satisfaction of a charge (MR04)

    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