RAYMOND CHANDLER LIMITED

RAYMOND CHANDLER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRAYMOND CHANDLER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05268417
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of RAYMOND CHANDLER LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is RAYMOND CHANDLER LIMITED located?

    Registered Office Address
    3 Belvedere Way
    HA3 9XQ Harrow
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RAYMOND CHANDLER LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 410 LIMITEDOct 25, 2004Oct 25, 2004

    What are the latest accounts for RAYMOND CHANDLER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RAYMOND CHANDLER LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for RAYMOND CHANDLER LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Oct 20, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    8 pagesAA

    Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 3 Belvedere Way Harrow HA3 9XQ on Dec 14, 2022

    1 pagesAD01

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Appointment of Mr David John Young as a director on Aug 03, 2021

    2 pagesAP01

    Termination of appointment of Derek Alan Johns as a director on Aug 03, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 25, 2019 with updates

    5 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Mar 25, 2019

    • Capital: GBP 10,000
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Oct 25, 2018 with updates

    5 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of New Quadrant Trust Corporation Limited as a person with significant control on Jun 25, 2018

    1 pagesPSC07

    Who are the officers of RAYMOND CHANDLER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENE, Alexander Graham Carleton
    Chequer Lane
    CT3 2AX Ash Nr. Canterbury
    29
    Kent
    United Kingdom
    Director
    Chequer Lane
    CT3 2AX Ash Nr. Canterbury
    29
    Kent
    United Kingdom
    ItalyBritish167692040002
    VAN HOOGENHOUCK-TULLEKEN, Catherine Margaret
    Albemarle Street
    W1S 4BD London
    50
    United Kingdom
    Director
    Albemarle Street
    W1S 4BD London
    50
    United Kingdom
    United KingdomBritish149704570001
    YOUNG, David John
    Pitch Place
    Thursley
    GU8 6QW Godalming
    Mulberry
    England
    Director
    Pitch Place
    Thursley
    GU8 6QW Godalming
    Mulberry
    England
    United KingdomBritish285882800001
    BEALE, Philip Arthur
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    Secretary
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    British50643540001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    ASTOR, William Waldorf, Viscount
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    Director
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    United KingdomBritish81094350001
    BANKS, Jeremy Loch Mansell
    27 Campana Road
    SW6 4AT London
    Director
    27 Campana Road
    SW6 4AT London
    British66985130003
    DOWNING, Terry William
    52 Streathbourne Road
    SW17 8QX London
    Director
    52 Streathbourne Road
    SW17 8QX London
    EnglandBritish109287950001
    DURKAN, Mary Margaret
    Arundel Gardens
    N21 3AE London
    8
    United Kingdom
    Director
    Arundel Gardens
    N21 3AE London
    8
    United Kingdom
    EnglandBritish42948540002
    GREENE, Alexander Graham Carleton
    Albany
    Piccadilly
    W1J 0AP London
    D2
    Ukraine
    Director
    Albany
    Piccadilly
    W1J 0AP London
    D2
    Ukraine
    UkBritish167692040001
    GREENE, Alexander Graham Carleton
    K1 Albany
    Piccadilly
    W1J 0AY London
    Director
    K1 Albany
    Piccadilly
    W1J 0AY London
    United KingdomBritish106101370001
    GREENE, Graham Carleton
    K1 Albany
    Piccadilly
    W1J 0AY London
    Director
    K1 Albany
    Piccadilly
    W1J 0AY London
    United KingdomBritish3719860002
    JOHNS, Derek Alan
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacott Llp
    Director
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacott Llp
    United KingdomBritish20524870002
    MURPHY, Susan Margaret
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    Director
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    United KingdomBritish49990470002
    PHILLIPS, Margaret Crompton
    27 Highgate West Hill
    Highgate
    N6 6NP London
    Director
    27 Highgate West Hill
    Highgate
    N6 6NP London
    United KingdomBritish30066370001
    TURNER, Jane Elizabeth
    Flat 4 133 Sutherland Avenue
    Maida Vale
    W9 2QJ London
    Director
    Flat 4 133 Sutherland Avenue
    Maida Vale
    W9 2QJ London
    EnglandBritish123756290001
    VICTOR, Edward
    10 Cambridge Gate
    Regents Park
    NW1 4JX London
    Director
    10 Cambridge Gate
    Regents Park
    NW1 4JX London
    United KingdomBritish/American30066390001
    WILLIAMS, Nicholas James
    13 Pelican Wharf
    58 Wapping Wall
    E1W 3SL London
    Director
    13 Pelican Wharf
    58 Wapping Wall
    E1W 3SL London
    British70374720007
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Who are the persons with significant control of RAYMOND CHANDLER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy Charles Greene
    Chancery Lane
    WC2A 1LS London
    22
    United Kingdom
    Nov 03, 2017
    Chancery Lane
    WC2A 1LS London
    22
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    New Quadrant Trust Corporation Limited
    Chancery Lane
    WC2A 1LS London
    22
    United Kingdom
    Nov 03, 2017
    Chancery Lane
    WC2A 1LS London
    22
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number07262078
    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.
    Graham Carleton Greene
    W1J 0AP Piccadilly
    D2 Albany
    London
    United Kingdom
    Apr 06, 2016
    W1J 0AP Piccadilly
    D2 Albany
    London
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    What are the latest statements on persons with significant control for RAYMOND CHANDLER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 29, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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