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

RAYBAR SECURITIES LIMITED

LONSTO HOUSE, 276 CHASE ROAD, SOUTHGATE, LONDON, N14 6HA,
Company Registration Number
01026251
Private Limited Company
Active

Company Overview

About Raybar Securities Ltd
RAYBAR SECURITIES LIMITED was founded on 1971-10-05 and has its registered office in Southgate. The organisation's status is listed as "Active". Raybar Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAYBAR SECURITIES LIMITED
 
Legal Registered Office
LONSTO HOUSE
276 CHASE ROAD
SOUTHGATE
LONDON
N14 6HA
Other companies in N14
 
Filing Information
Company Number 01026251
Company ID Number 01026251
Date formed 1971-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 09:54:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYBAR SECURITIES 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 RAYBAR SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE CARON ANCELL
Company Secretary 2002-08-09
JACQUELINE CARON ANCELL
Director 2002-08-09
RODGER IAN DUDDING
Director 2002-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA RUTH COURT
Company Secretary 1991-08-23 2002-08-09
BARBARA RUTH COURT
Director 1991-08-23 2002-08-09
RAYMOND NORMAN ALBON COURT
Director 1991-08-23 2002-08-09
SIMON HOWARD ALBON COURT
Director 1991-08-23 2002-07-16
JUDITH CAROLINE ALBON SLEATH
Director 1991-08-23 2002-07-15
PETER NIGEL ALBON COURT
Director 1991-08-23 1997-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE CARON ANCELL F.E. SMITH (BUILDERS) LIMITED Company Secretary 2008-08-20 CURRENT 1962-07-18 Active
JACQUELINE CARON ANCELL C.J. PILGRIM PROPERTIES LIMITED Company Secretary 2007-10-26 CURRENT 1959-12-01 Active
JACQUELINE CARON ANCELL SOUTHGATE PROPERTIES LIMITED Company Secretary 2005-07-19 CURRENT 1936-09-19 Active
JACQUELINE CARON ANCELL DUDRICH (DEVELOPMENTS) LIMITED Company Secretary 2003-12-04 CURRENT 2003-09-25 Active
JACQUELINE CARON ANCELL LONSTO (DEVELOPMENTS) LIMITED Company Secretary 2003-12-04 CURRENT 2003-11-11 Active
JACQUELINE CARON ANCELL LONSTO INVESTMENT (HOLDINGS) LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-02 Active
JACQUELINE CARON ANCELL LONSTO (INTERNATIONAL) LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-02 Active
JACQUELINE CARON ANCELL DUDRICH INVESTMENT (HOLDINGS) LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-02 Active
JACQUELINE CARON ANCELL DUDRICH DEVELOPMENTS (HOLDINGS) LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-02 Active
JACQUELINE CARON ANCELL LONSTO DEVELOPMENTS (HOLDINGS) LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-02 Active
JACQUELINE CARON ANCELL HOBDAYS ESTATES LIMITED Company Secretary 2002-04-26 CURRENT 2001-04-18 Active
JACQUELINE CARON ANCELL LUGS (GARAGES) LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-17 Active
JACQUELINE CARON ANCELL RENT A GARAGE LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-17 Active
JACQUELINE CARON ANCELL TICKETSYSTEMS LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-17 Active
JACQUELINE CARON ANCELL DUDRICH (HOLDINGS) LIMITED Company Secretary 1998-03-30 CURRENT 1998-03-24 Active
JACQUELINE CARON ANCELL MADE IN BRITAIN LIMITED Company Secretary 1992-02-03 CURRENT 1991-06-05 Active
JACQUELINE CARON ANCELL STUDIO 434 (HOLDINGS) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
JACQUELINE CARON ANCELL F.E. SMITH (BUILDERS) LIMITED Director 2008-08-20 CURRENT 1962-07-18 Active
JACQUELINE CARON ANCELL C.J. PILGRIM PROPERTIES LIMITED Director 2007-10-26 CURRENT 1959-12-01 Active
JACQUELINE CARON ANCELL SOUTHGATE PROPERTIES LIMITED Director 2005-07-19 CURRENT 1936-09-19 Active
JACQUELINE CARON ANCELL DUDRICH (DEVELOPMENTS) LIMITED Director 2003-12-04 CURRENT 2003-09-25 Active
JACQUELINE CARON ANCELL LONSTO (DEVELOPMENTS) LIMITED Director 2003-12-04 CURRENT 2003-11-11 Active
JACQUELINE CARON ANCELL LONSTO INVESTMENT (HOLDINGS) LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
JACQUELINE CARON ANCELL LONSTO (INTERNATIONAL) LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
JACQUELINE CARON ANCELL DUDRICH INVESTMENT (HOLDINGS) LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
JACQUELINE CARON ANCELL DUDRICH DEVELOPMENTS (HOLDINGS) LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
JACQUELINE CARON ANCELL LONSTO DEVELOPMENTS (HOLDINGS) LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
JACQUELINE CARON ANCELL DUDRICH (HOLDINGS) LIMITED Director 1998-03-30 CURRENT 1998-03-24 Active
JACQUELINE CARON ANCELL LONSTO INVESTMENT LIMITED Director 1993-07-01 CURRENT 1970-02-19 Active
JACQUELINE CARON ANCELL MADE IN BRITAIN LIMITED Director 1992-02-03 CURRENT 1991-06-05 Active
RODGER IAN DUDDING ELLENSLEA PROPERTY LIMITED Director 2017-07-31 CURRENT 2005-04-07 Active
RODGER IAN DUDDING STUDIO 434 (HOLDINGS) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
RODGER IAN DUDDING STUDIO 434 LIMITED Director 2010-05-05 CURRENT 2010-05-05 Active
RODGER IAN DUDDING F.E. SMITH (BUILDERS) LIMITED Director 2008-08-20 CURRENT 1962-07-18 Active
RODGER IAN DUDDING C.J. PILGRIM PROPERTIES LIMITED Director 2007-10-26 CURRENT 1959-12-01 Active
RODGER IAN DUDDING C J PILGRIM (HOLDINGS) LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
RODGER IAN DUDDING SOUTHGATE PROPERTIES LIMITED Director 2005-07-19 CURRENT 1936-09-19 Active
RODGER IAN DUDDING DUDRICH (DEVELOPMENTS) LIMITED Director 2003-12-04 CURRENT 2003-09-25 Active
RODGER IAN DUDDING LONSTO (DEVELOPMENTS) LIMITED Director 2003-12-04 CURRENT 2003-11-11 Active
RODGER IAN DUDDING LONSTO INVESTMENT (HOLDINGS) LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
RODGER IAN DUDDING LONSTO (INTERNATIONAL) LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
RODGER IAN DUDDING DUDRICH INVESTMENT (HOLDINGS) LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
RODGER IAN DUDDING DUDRICH DEVELOPMENTS (HOLDINGS) LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
RODGER IAN DUDDING LONSTO DEVELOPMENTS (HOLDINGS) LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
RODGER IAN DUDDING LUGS (GARAGES) LIMITED Director 2000-05-17 CURRENT 2000-05-17 Active
RODGER IAN DUDDING RENT A GARAGE LIMITED Director 2000-05-17 CURRENT 2000-05-17 Active
RODGER IAN DUDDING TICKETSYSTEMS LIMITED Director 2000-05-17 CURRENT 2000-05-17 Active
RODGER IAN DUDDING DUDRICH (HOLDINGS) LIMITED Director 1998-03-30 CURRENT 1998-03-24 Active
RODGER IAN DUDDING MADE IN BRITAIN LIMITED Director 1992-02-03 CURRENT 1991-06-05 Active
RODGER IAN DUDDING LONSTO INVESTMENT LIMITED Director 1992-01-29 CURRENT 1970-02-19 Active
RODGER IAN DUDDING LONSTO (SYSTEMS) LIMITED Director 1992-01-04 CURRENT 1973-12-12 Active - Proposal to Strike off
RODGER IAN DUDDING COUNTERFLOW (SYSTEMS) LIMITED Director 1992-01-04 CURRENT 1987-03-10 Active - Proposal to Strike off

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
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-03-12SH0117/02/22 STATEMENT OF CAPITAL GBP 105
2022-03-04MEM/ARTSARTICLES OF ASSOCIATION
2022-03-04RES01ADOPT ARTICLES 04/03/22
2021-11-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2020-11-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-10-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-09-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-10-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-11-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0123/08/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0123/08/14 ANNUAL RETURN FULL LIST
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-03AR0123/08/13 ANNUAL RETURN FULL LIST
2012-11-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-23AR0123/08/12 ANNUAL RETURN FULL LIST
2011-11-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-06AR0123/08/11 ANNUAL RETURN FULL LIST
2010-09-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-26AR0123/08/10 ANNUAL RETURN FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RODGER IAN DUDDING / 23/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CARON ANCELL / 23/08/2010
2010-08-26CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE CARON ANCELL on 2010-08-23
2009-09-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-26363aReturn made up to 23/08/09; full list of members
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2008-08-28363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-05363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-05363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-06363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-07363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-05-04225ACC. REF. DATE EXTENDED FROM 25/03/03 TO 31/03/03
2002-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-09-08288aNEW DIRECTOR APPOINTED
2002-09-08288bDIRECTOR RESIGNED
2002-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-16287REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 87B VICTORIA ROAD HORLEY SURREY RH6 7QH
2002-07-25288bDIRECTOR RESIGNED
2002-07-25288bDIRECTOR RESIGNED
2002-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/02
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/01
2001-09-27363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00
2000-09-05363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
1999-11-10363sRETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS
1999-08-26287REGISTERED OFFICE CHANGED ON 26/08/99 FROM: PADDOCKS GREEN PICKETTS LANE SALFORDS SURREY RH1 5RG
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99
1998-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-27363sRETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98
1998-04-24288cDIRECTOR'S PARTICULARS CHANGED
1998-01-19288bDIRECTOR RESIGNED
1997-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-07363sRETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS
1997-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96
1996-09-10AUDAUDITOR'S RESIGNATION
1996-09-10363sRETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RAYBAR SECURITIES 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 RAYBAR SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of RAYBAR SECURITIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAYBAR SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of RAYBAR SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYBAR SECURITIES LIMITED
Trademarks
We have not found any records of RAYBAR SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYBAR SECURITIES 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 (68209 - Other letting and operating of own or leased real estate) as RAYBAR SECURITIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RAYBAR SECURITIES 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 RAYBAR SECURITIES 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 RAYBAR SECURITIES 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.