RAYMOND CHANDLER LIMITED
Overview
| Company Name | RAYMOND CHANDLER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05268417 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RAYMOND CHANDLER LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWINCCO 410 LIMITED | Oct 25, 2004 | Oct 25, 2004 |
What are the latest accounts for RAYMOND CHANDLER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RAYMOND CHANDLER LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for RAYMOND CHANDLER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David John Young as a director on Aug 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Alan Johns as a director on Aug 03, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2019 with updates | 5 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Mar 25, 2019
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of New Quadrant Trust Corporation Limited as a person with significant control on Jun 25, 2018 | 1 pages | PSC07 | ||||||||||
Who are the officers of RAYMOND CHANDLER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREENE, Alexander Graham Carleton | Director | Chequer Lane CT3 2AX Ash Nr. Canterbury 29 Kent United Kingdom | Italy | British | 167692040002 | |||||
| VAN HOOGENHOUCK-TULLEKEN, Catherine Margaret | Director | Albemarle Street W1S 4BD London 50 United Kingdom | United Kingdom | British | 149704570001 | |||||
| YOUNG, David John | Director | Pitch Place Thursley GU8 6QW Godalming Mulberry England | United Kingdom | British | 285882800001 | |||||
| BEALE, Philip Arthur | Secretary | 32 Laburnum Grove SS5 4SG Hockley Essex | British | 50643540001 | ||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
| ASTOR, William Waldorf, Viscount | Director | Ginge Manor Ginge OX12 8QT Wanton Oxfordshire | United Kingdom | British | 81094350001 | |||||
| BANKS, Jeremy Loch Mansell | Director | 27 Campana Road SW6 4AT London | British | 66985130003 | ||||||
| DOWNING, Terry William | Director | 52 Streathbourne Road SW17 8QX London | England | British | 109287950001 | |||||
| DURKAN, Mary Margaret | Director | Arundel Gardens N21 3AE London 8 United Kingdom | England | British | 42948540002 | |||||
| GREENE, Alexander Graham Carleton | Director | Albany Piccadilly W1J 0AP London D2 Ukraine | Uk | British | 167692040001 | |||||
| GREENE, Alexander Graham Carleton | Director | K1 Albany Piccadilly W1J 0AY London | United Kingdom | British | 106101370001 | |||||
| GREENE, Graham Carleton | Director | K1 Albany Piccadilly W1J 0AY London | United Kingdom | British | 3719860002 | |||||
| JOHNS, Derek Alan | Director | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp | United Kingdom | British | 20524870002 | |||||
| MURPHY, Susan Margaret | Director | Windwhistle Pinner Hill HA5 3XY Pinner Middlesex | United Kingdom | British | 49990470002 | |||||
| PHILLIPS, Margaret Crompton | Director | 27 Highgate West Hill Highgate N6 6NP London | United Kingdom | British | 30066370001 | |||||
| TURNER, Jane Elizabeth | Director | Flat 4 133 Sutherland Avenue Maida Vale W9 2QJ London | England | British | 123756290001 | |||||
| VICTOR, Edward | Director | 10 Cambridge Gate Regents Park NW1 4JX London | United Kingdom | British/American | 30066390001 | |||||
| WILLIAMS, Nicholas James | Director | 13 Pelican Wharf 58 Wapping Wall E1W 3SL London | British | 70374720007 | ||||||
| OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Who are the persons with significant control of RAYMOND CHANDLER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Timothy Charles Greene | Nov 03, 2017 | Chancery Lane WC2A 1LS London 22 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| New Quadrant Trust Corporation Limited | Nov 03, 2017 | Chancery Lane WC2A 1LS London 22 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Graham Carleton Greene | Apr 06, 2016 | W1J 0AP Piccadilly D2 Albany London United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RAYMOND CHANDLER LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 29, 2018 | The 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