24 RAY STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

24 RAY STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03266368

Incorporation date

21/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Coombe Road 1st Floor, 80 Coombe Road, New Malden, Surrey KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1996)
dot icon29/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Director's details changed for Ms Pui Kei Yuen on 2025-01-15
dot icon03/02/2025
Director's details changed for Mr Timothy Gerard Macfarlane on 2025-01-15
dot icon03/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon20/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Registered office address changed from 4 Fen Road Chesterton Cambridge CB4 1TX to 80 Coombe Road 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 2022-12-02
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon23/08/2022
Termination of appointment of Colin Lee as a secretary on 2022-08-15
dot icon23/08/2022
Termination of appointment of Jacob Dyson as a director on 2022-03-11
dot icon23/08/2022
Appointment of Teta Global Limited as a director on 2022-03-11
dot icon23/08/2022
Director's details changed for Ms Pui Kei Yuen on 2022-08-01
dot icon03/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon25/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon12/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon02/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon11/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon26/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon21/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/02/2012
Appointment of Mr Jacob Dyson as a director
dot icon11/02/2012
Termination of appointment of James Dyson as a director
dot icon15/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon16/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon20/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/12/2009
Appointment of Mr Alexis Dimitri Zenghelis as a director
dot icon30/11/2009
Termination of appointment of Andrew Borer as a director
dot icon27/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon27/10/2009
Director's details changed for Pui Kei Yuen on 2009-10-20
dot icon27/10/2009
Director's details changed for Andrew Gamble Elliott Borer on 2009-10-20
dot icon27/10/2009
Director's details changed for James Dyson on 2009-10-20
dot icon27/10/2009
Director's details changed for Timothy Gerard Macfarlane on 2009-10-20
dot icon10/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/10/2008
Return made up to 20/10/08; full list of members
dot icon02/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/11/2007
Return made up to 21/10/07; full list of members
dot icon23/11/2006
Return made up to 21/10/06; full list of members
dot icon28/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 21/10/05; full list of members
dot icon15/11/2005
New director appointed
dot icon25/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/01/2005
New secretary appointed
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Secretary resigned
dot icon04/01/2005
Registered office changed on 04/01/05 from: 32 durand gardens london SW9 0PP
dot icon25/11/2004
New director appointed
dot icon28/10/2004
Return made up to 21/10/04; full list of members
dot icon10/09/2004
Director resigned
dot icon23/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/10/2003
Return made up to 21/10/03; full list of members
dot icon28/06/2003
Ad 16/06/03--------- £ si 3@10=30 £ ic 50/80
dot icon02/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/04/2003
Memorandum and Articles of Association
dot icon26/04/2003
Nc inc already adjusted 11/03/03
dot icon26/04/2003
Conve 11/03/03
dot icon26/04/2003
Resolutions
dot icon26/04/2003
Resolutions
dot icon26/04/2003
Resolutions
dot icon26/04/2003
Resolutions
dot icon26/04/2003
Resolutions
dot icon09/01/2003
Registered office changed on 09/01/03 from: united house north road london N7 9DP
dot icon24/10/2002
Return made up to 21/10/02; full list of members
dot icon26/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/09/2002
New director appointed
dot icon09/01/2002
Return made up to 21/10/01; full list of members
dot icon03/11/2001
New director appointed
dot icon19/10/2001
Director resigned
dot icon14/09/2001
New secretary appointed
dot icon11/09/2001
Secretary resigned;director resigned
dot icon27/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/12/2000
Return made up to 21/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
Return made up to 21/10/99; full list of members; amend
dot icon08/03/2000
Full accounts made up to 1998-12-31
dot icon15/11/1999
Return made up to 21/10/99; full list of members
dot icon29/04/1999
New director appointed
dot icon29/04/1999
Director resigned
dot icon29/04/1999
Secretary's particulars changed
dot icon29/04/1999
Return made up to 21/10/98; full list of members
dot icon28/01/1999
Secretary resigned
dot icon28/01/1999
New secretary appointed
dot icon30/10/1998
Secretary's particulars changed
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon25/08/1998
Delivery ext'd 3 mth 31/12/97
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New director appointed
dot icon27/02/1998
Return made up to 21/10/97; full list of members
dot icon24/02/1998
Ad 27/11/97--------- £ si 1@10=10 £ ic 22/32
dot icon23/09/1997
Ad 14/05/97--------- £ si 2@10=20 £ ic 2/22
dot icon11/08/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Secretary resigned;director resigned
dot icon10/12/1996
New director appointed
dot icon10/12/1996
New director appointed
dot icon10/12/1996
New secretary appointed
dot icon10/12/1996
Registered office changed on 10/12/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon21/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yuen, Pui Kei
Director
15/11/2004 - Present
6
TETA GLOBAL LIMITED
Corporate Director
11/03/2022 - Present
-
Dyson, Jacob
Director
01/04/2011 - 11/03/2022
17
Sir James Dyson
Director
23/12/2004 - 01/04/2011
55
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
21/10/1996 - 28/11/1996
16826

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 RAY STREET MANAGEMENT LIMITED

24 RAY STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 21/10/1996 with the registered office located at 80 Coombe Road 1st Floor, 80 Coombe Road, New Malden, Surrey KT3 4QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 RAY STREET MANAGEMENT LIMITED?

toggle

24 RAY STREET MANAGEMENT LIMITED is currently Active. It was registered on 21/10/1996 .

Where is 24 RAY STREET MANAGEMENT LIMITED located?

toggle

24 RAY STREET MANAGEMENT LIMITED is registered at 80 Coombe Road 1st Floor, 80 Coombe Road, New Malden, Surrey KT3 4QS.

What does 24 RAY STREET MANAGEMENT LIMITED do?

toggle

24 RAY STREET MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for 24 RAY STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-29 with no updates.