Background WavePink WaveYellow Wave

RAYLETTE CO. LTD. (02748300)

RAYLETTE CO. LTD. (02748300) is an active UK company. incorporated on 17 September 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. RAYLETTE CO. LTD. has been registered for 33 years. Current directors include FELDMAN, Ely, KWADRAT, Elie.

Company Number
02748300
Status
active
Type
ltd
Incorporated
17 September 1992
Age
33 years
Address
36 Ravensdale Road, London, N16 6SH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FELDMAN, Ely, KWADRAT, Elie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYLETTE CO. LTD.

RAYLETTE CO. LTD. is an active company incorporated on 17 September 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAYLETTE CO. LTD. was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02748300

LTD Company

Age

33 Years

Incorporated 17 September 1992

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

36 Ravensdale Road London, N16 6SH,

Previous Addresses

, Hallswelle House 1 Hallswelle Road, London, NW11 0DH, England
From: 24 January 2023To: 16 May 2025
, 33 Wargrave Avenue, London, N15 6UH, England
From: 9 May 2022To: 24 January 2023
, Honey Patch Cottage May Hill, Longhope, GL17 0NP, England
From: 5 November 2019To: 9 May 2022
, 12 the Maltings, Ruardean, Gloucestershire, GL17 9TX, England
From: 23 October 2018To: 5 November 2019
, 172D Peckham Rye, London, SE22 9QA, England
From: 28 November 2017To: 23 October 2018
, C/O David Monk, 4 Leamington Place, Hayes, London, UB4 8QZ
From: 28 July 2012To: 28 November 2017
, C/O David Monk, 50 Old Kennels Lane, SO224JS, Hampshire, SO22 4JS, United Kingdom
From: 18 August 2010To: 28 July 2012
, 178 Upland Road, London, SE22 0DQ
From: 17 September 1992To: 18 August 2010
Timeline

8 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
May 14
Owner Exit
May 22
New Owner
May 22
Director Left
May 22
New Owner
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FELDMAN, Ely

Active
Ravensdale Road, LondonN16 6SH
Secretary
Appointed 06 May 2022

FELDMAN, Ely

Active
Ravensdale Road, LondonN16 6SH
Born March 1994
Director
Appointed 06 May 2022

KWADRAT, Elie

Active
Ravensdale Road, LondonN16 6SH
Born December 1974
Director
Appointed 22 Nov 2013

BATE, Michael William

Resigned
58b Ivanhoe Road, LondonSE5 8DJ
Secretary
Appointed 17 Sept 1992
Resigned 26 Nov 2006

MONK, David John

Resigned
May Hill, LonghopeGL17 0NP
Secretary
Appointed 27 Nov 2006
Resigned 06 May 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Sept 1992
Resigned 07 Sept 1992

BATE, Michael William

Resigned
58b Ivanhoe Road, LondonSE5 8DJ
Born December 1963
Director
Appointed 17 Sept 1992
Resigned 26 Nov 2006

HARPHAM, Brigid Constance

Resigned
Tog Hill, CalneSN11 8PZ
Born December 1943
Director
Appointed 14 Aug 1996
Resigned 31 Oct 1999

MALLETT, Sarah Louise

Resigned
58 C Ivanhoe Road, LondonSE5 8DJ
Born November 1961
Director
Appointed 17 Sept 1992
Resigned 31 Jan 2004

MONK, David John

Resigned
May Hill, LonghopeGL17 0NP
Born November 1951
Director
Appointed 31 Jan 2004
Resigned 06 May 2022

MURRAY, Stephen James

Resigned
58a Ivanhoe Road, LondonSE5 8DJ
Born February 1961
Director
Appointed 17 Sept 1992
Resigned 13 Feb 1996

Persons with significant control

4

2 Active
2 Ceased

Mr Ely Feldman

Ceased
Wargrave Avenue, LondonN15 6UH
Born March 1994

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 May 2022
Ceased 06 May 2022
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 May 2022

Mr David John Monk

Ceased
Wargrave Avenue, LondonN15 6UH
Born November 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 May 2022

Mr Elie Kwadrat

Active
1 Hallswelle Road, LondonNW11 0DH
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
14 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
9 May 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2007
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
6 September 1996
288288
Legacy
6 September 1996
88(2)R88(2)R
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
8 March 1996
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 1994
AAAnnual Accounts
Resolution
26 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Legacy
8 March 1994
88(2)Return of Allotment of Shares
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
7 June 1993
224224
Legacy
1 October 1992
288288
Incorporation Company
17 September 1992
NEWINCIncorporation