Raymond Chandler Limited HARROW


Raymond Chandler started in year 2004 as Private Limited Company with registration number 05268417. The Raymond Chandler company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Harrow at 3 Belvedere Way. Postal code: HA3 9XQ. Since 2005/04/06 Raymond Chandler Limited is no longer carrying the name Newincco 410.

The firm has 2 directors, namely David Y., Catherine V.. Of them, Catherine V. has been with the company the longest, being appointed on 13 October 2017 and David Y. has been with the company for the least time - from 3 August 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Philip B. who worked with the the firm until 7 February 2012.

Raymond Chandler Limited Address / Contact

Office Address 3 Belvedere Way
Town Harrow
Post code HA3 9XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05268417
Date of Incorporation Mon, 25th Oct 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

David Y.

Position: Director

Appointed: 03 August 2021

Catherine V.

Position: Director

Appointed: 13 October 2017

Derek J.

Position: Director

Appointed: 13 October 2017

Resigned: 03 August 2021

Alexander G.

Position: Director

Appointed: 10 February 2012

Resigned: 10 February 2012

Mary D.

Position: Director

Appointed: 16 December 2011

Resigned: 10 February 2012

Jane T.

Position: Director

Appointed: 27 July 2007

Resigned: 03 November 2008

Terry D.

Position: Director

Appointed: 29 January 2007

Resigned: 10 February 2012

Alexander G.

Position: Director

Appointed: 11 May 2005

Resigned: 10 February 2012

Margaret P.

Position: Director

Appointed: 11 May 2005

Resigned: 10 February 2012

William A.

Position: Director

Appointed: 05 May 2005

Resigned: 24 August 2011

Graham G.

Position: Director

Appointed: 03 February 2005

Resigned: 10 October 2016

Edward V.

Position: Director

Appointed: 03 February 2005

Resigned: 07 June 2017

Nicholas W.

Position: Director

Appointed: 18 January 2005

Resigned: 27 July 2007

Jeremy B.

Position: Director

Appointed: 18 January 2005

Resigned: 31 January 2006

Philip B.

Position: Secretary

Appointed: 18 January 2005

Resigned: 07 February 2012

Susan M.

Position: Director

Appointed: 18 January 2005

Resigned: 26 January 2007

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 25 October 2004

Resigned: 18 January 2005

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 25 October 2004

Resigned: 18 January 2005

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 25 October 2004

Resigned: 18 January 2005

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is New Quadrant Trust Corporation Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Timothy G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Graham G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

New Quadrant Trust Corporation Limited

22 Chancery Lane, London, WC2A 1LS, United Kingdom

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07262078
Notified on 3 November 2017
Ceased on 25 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Timothy G.

Notified on 3 November 2017
Ceased on 25 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Graham G.

Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newincco 410 April 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand26 0048 29039
Current Assets556 817671 330749 484
Debtors530 813663 040749 523
Net Assets Liabilities481 537605 329696 117
Other
Version Production Software 11
Accumulated Amortisation Impairment Intangible Assets38 90038 90038 900
Average Number Employees During Period444
Creditors68 63057 60153 367
Intangible Assets Gross Cost38 90038 90038 900
Net Current Assets Liabilities488 187605 329696 117
Number Shares Allotted 10 00010 000
Total Assets Less Current Liabilities488 187613 729696 117

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 5th, January 2022
Free Download (8 pages)

Company search