Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAYMOND CHANDLER LIMITED
Company Information for

RAYMOND CHANDLER LIMITED

3 BELVEDERE WAY, HARROW, HA3 9XQ,
Company Registration Number
05268417
Private Limited Company
Active

Company Overview

About Raymond Chandler Ltd
RAYMOND CHANDLER LIMITED was founded on 2004-10-25 and has its registered office in Harrow. The organisation's status is listed as "Active". Raymond Chandler Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RAYMOND CHANDLER LIMITED
 
Legal Registered Office
3 BELVEDERE WAY
HARROW
HA3 9XQ
Other companies in WC1R
 
Previous Names
NEWINCCO 410 LIMITED06/04/2005
Filing Information
Company Number 05268417
Company ID Number 05268417
Date formed 2004-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB133221071  
Last Datalog update: 2024-01-07 02:45:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYMOND CHANDLER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAYMOND CHANDLER LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER GRAHAM CARLETON GREENE
Director 2012-02-10
DEREK ALAN JOHNS
Director 2017-10-13
CATHERINE MARGARET VAN HOOGENHOUCK-TULLEKEN
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD VICTOR
Director 2005-02-03 2017-06-07
GRAHAM CARLETON GREENE
Director 2005-02-03 2016-10-10
TERRY WILLIAM DOWNING
Director 2007-01-29 2012-02-10
MARY MARGARET DURKAN
Director 2011-12-16 2012-02-10
ALEXANDER GRAHAM CARLETON GREENE
Director 2012-02-10 2012-02-10
ALEXANDER GRAHAM CARLETON GREENE
Director 2005-05-11 2012-02-10
MARGARET CROMPTON PHILLIPS
Director 2005-05-11 2012-02-10
PHILIP ARTHUR BEALE
Company Secretary 2005-01-18 2012-02-07
WILLIAM WALDORF ASTOR
Director 2005-05-05 2011-08-24
JANE ELIZABETH TURNER
Director 2007-07-27 2008-11-03
NICHOLAS JAMES WILLIAMS
Director 2005-01-18 2007-07-27
SUSAN MARGARET MURPHY
Director 2005-01-18 2007-01-26
JEREMY LOCH MANSELL BANKS
Director 2005-01-18 2006-01-31
OLSWANG COSEC LIMITED
Company Secretary 2004-10-25 2005-01-18
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2004-10-25 2005-01-18
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2004-10-25 2005-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ALAN JOHNS POTENTINO PRODUCTIONS LIMITED Director 2016-09-21 CURRENT 2016-07-04 Active - Proposal to Strike off
DEREK ALAN JOHNS GEOFFREY FABER HOLDINGS LIMITED Director 2016-09-19 CURRENT 1929-03-28 Active
DEREK ALAN JOHNS BEAK STREET PARTNERS LIMITED Director 2014-03-31 CURRENT 2007-09-25 Active
DEREK ALAN JOHNS BEAK STREET HOLDINGS LIMITED Director 2014-03-31 CURRENT 2012-09-17 Active
DEREK ALAN JOHNS STORYDAQ LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active - Proposal to Strike off
DEREK ALAN JOHNS A.P. WATT ARCHIVE LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2014-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07Unaudited abridged accounts made up to 2023-03-31
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-02-24Unaudited abridged accounts made up to 2022-03-31
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
2022-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/22 FROM C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-08-03AP01DIRECTOR APPOINTED MR DAVID JOHN YOUNG
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALAN JOHNS
2021-04-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-03-25SH20Statement by Directors
2019-03-25SH19Statement of capital on 2019-03-25 GBP 10,000
2019-03-25CAP-SSSolvency Statement dated 20/03/19
2019-03-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-07-12PSC08Notification of a person with significant control statement
2018-07-11PSC07CESSATION OF NEW QUADRANT TRUST CORPORATION LIMITED AS A PSC
2018-07-11PSC07CESSATION OF TIMOTHY CHARLES GREENE AS A PSC
2018-05-25SH08Change of share class name or designation
2018-05-25SH10Particulars of variation of rights attached to shares
2018-05-02CC04Statement of company's objects
2018-05-02RES12Resolution of varying share rights or name
2018-05-02RES01ADOPT ARTICLES 18/01/2018
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-11-06PSC02Notification of New Quadrant Trust Corporation Limited as a person with significant control on 2017-11-03
2017-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CHARLES GREENE
2017-11-06PSC07CESSATION OF GRAHAM CARLETON GREENE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-06CH01Director's details changed for Alexander Graham Carleton Greene on 2017-11-01
2017-10-26RES01ADOPT ARTICLES 26/10/17
2017-10-20AP01DIRECTOR APPOINTED MRS CATHERINE MARGARET VAN HOOGENHOUCK-TULLEKEN
2017-10-18AP01DIRECTOR APPOINTED MR DEREK ALAN JOHNS
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD VICTOR
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 600000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARLETON GREENE
2016-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 600000
2015-10-28AR0125/10/15 FULL LIST
2015-01-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 600000
2014-12-30AR0125/10/14 FULL LIST
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 600000
2013-11-22AR0125/10/13 FULL LIST
2013-05-20AP01DIRECTOR APPOINTED ALEXANDER GRAHAM CARLETON GREENE
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PHILLIPS
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 6 BAYLEY STREET LONDON WC1B 3HE
2013-03-12AA31/03/12 TOTAL EXEMPTION FULL
2012-12-18AR0125/10/12 FULL LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GREENE
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-11ANNOTATIONPart Rectified
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GREENE
2012-03-20AP01DIRECTOR APPOINTED ALEXANDER GRAHAM CARLETON GREENE
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BEALE
2012-02-21AUDAUDITOR'S RESIGNATION
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 4TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY DURKAN
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DOWNING
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BEALE
2012-02-14MISCSECTION 519
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-19AP01DIRECTOR APPOINTED MRS MARY MARGARET DURKAN
2011-10-27AR0125/10/11 FULL LIST
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASTOR
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-09AR0125/10/10 FULL LIST
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-25AR0125/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD VICTOR / 22/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CROMPTON PHILLIPS / 22/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CARLETON GREENE / 22/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GRAHAM CARLETON GREENE / 22/11/2009
2008-11-26225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR JANE TURNER
2008-10-31363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-29363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-13288bDIRECTOR RESIGNED
2005-10-28363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-04-18123NC INC ALREADY ADJUSTED 03/02/05
2005-04-06CERTNMCOMPANY NAME CHANGED NEWINCCO 410 LIMITED CERTIFICATE ISSUED ON 06/04/05
2005-03-10RES04£ NC 1000/600000
2005-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW SECRETARY APPOINTED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAYMOND CHANDLER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAYMOND CHANDLER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 2012-08-31 Satisfied COUTTS & COMPANY
DEBENTURE 2012-08-31 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of RAYMOND CHANDLER LIMITED registering or being granted any patents
Domain Names

RAYMOND CHANDLER LIMITED owns 2 domain names.

philipmarlowe.co.uk   raymondchandler.co.uk  

Trademarks
We have not found any records of RAYMOND CHANDLER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYMOND CHANDLER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RAYMOND CHANDLER LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RAYMOND CHANDLER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYMOND CHANDLER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAYMOND CHANDLER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.