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

RAYFORCE CONSTRUCTION LIMITED

UNIT 1 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, NW7 2DZ,
Company Registration Number
04927235
Private Limited Company
Active

Company Overview

About Rayforce Construction Ltd
RAYFORCE CONSTRUCTION LIMITED was founded on 2003-10-09 and has its registered office in Mill Hill. The organisation's status is listed as "Active". Rayforce Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAYFORCE CONSTRUCTION LIMITED
 
Legal Registered Office
UNIT 1 GRANARD BUSINESS CENTRE
BUNNS LANE
MILL HILL
LONDON
NW7 2DZ
Other companies in NW7
 
Filing Information
Company Number 04927235
Company ID Number 04927235
Date formed 2003-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 02:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYFORCE CONSTRUCTION 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 RAYFORCE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
RORY ANTHONY O'CONNOR
Company Secretary 2004-07-15
RORY ANTHONY O'CONNOR
Director 2004-05-19
CROHAN JOHN O'SHEA
Director 2004-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH FACHTNA O'SULLIVAN
Company Secretary 2004-05-19 2004-07-15
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-10-09 2004-05-19
CHETTLEBURGH'S LIMITED
Nominated Director 2003-10-09 2004-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY ANTHONY O'CONNOR GDL (CREEKSIDE) LIMITED Director 2018-03-27 CURRENT 2016-01-22 Active
RORY ANTHONY O'CONNOR LANDCORP (LONDON) LIMITED Director 2018-01-25 CURRENT 2011-08-10 Active
RORY ANTHONY O'CONNOR GDL (AYLESBURY) LIMITED Director 2017-09-19 CURRENT 2017-01-27 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR BRIDGE ROAD SOUTHALL LIMITED Director 2017-08-09 CURRENT 2017-02-07 Active
RORY ANTHONY O'CONNOR CAONACH LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
RORY ANTHONY O'CONNOR BOS MINAVIL HOUSE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR ORCHARD WHARF DEVELOPMENTS LIMITED Director 2016-09-27 CURRENT 2015-06-22 Active
RORY ANTHONY O'CONNOR NORTH WOOLWICH ROAD DEVELOPMENTS LIMITED Director 2016-09-27 CURRENT 2015-06-24 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR OCOSCON LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
RORY ANTHONY O'CONNOR BATH ROAD PROPERTIES LIMITED Director 2016-09-07 CURRENT 2016-06-07 Active
RORY ANTHONY O'CONNOR C J O'SHEA GROUP LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
RORY ANTHONY O'CONNOR HANGER WESTGATE LIMITED Director 2016-02-24 CURRENT 2016-02-24 Dissolved 2016-10-11
RORY ANTHONY O'CONNOR OCOSCO LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
RORY ANTHONY O'CONNOR FELCON HAYES DEVELOPMENT LTD Director 2015-10-14 CURRENT 2015-10-08 Dissolved 2017-07-04
RORY ANTHONY O'CONNOR LOUGHTON RISE LIMITED Director 2015-08-08 CURRENT 2015-08-08 Dissolved 2016-06-14
RORY ANTHONY O'CONNOR PAPERDOWN LTD Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR GHL (WICKSIDE) LIMITED Director 2014-03-21 CURRENT 2013-03-13 Active
RORY ANTHONY O'CONNOR GHL (HACKNEY WICK) LIMITED Director 2014-02-26 CURRENT 2014-02-07 Active
RORY ANTHONY O'CONNOR HIGH ROAD (EAST FINCHLEY) DEVELOPMENTS LTD Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-02-09
RORY ANTHONY O'CONNOR MIRROCS LTD. Director 2010-12-10 CURRENT 2010-12-10 Liquidation
RORY ANTHONY O'CONNOR INDESCON CONSTRUCTION SERVICES LIMITED Director 2010-07-27 CURRENT 2010-07-27 Liquidation
RORY ANTHONY O'CONNOR COSCOMP LIMITED Director 1996-02-05 CURRENT 1973-08-14 Active
RORY ANTHONY O'CONNOR C.J.O'SHEA AND COMPANY LIMITED Director 1991-10-26 CURRENT 1968-09-26 Active
RORY ANTHONY O'CONNOR C.J. O'SHEA (PLANT HIRE) LIMITED Director 1991-10-26 CURRENT 1986-11-25 Active
CROHAN JOHN O'SHEA C. J. O'SHEA CONSTRUCTION LIMITED Director 1993-11-21 CURRENT 1980-06-12 Active
CROHAN JOHN O'SHEA C.J. O'SHEA DEVELOPMENTS LIMITED Director 1991-10-26 CURRENT 1987-09-03 Active
CROHAN JOHN O'SHEA COSCOMP LIMITED Director 1991-10-26 CURRENT 1973-08-14 Active
CROHAN JOHN O'SHEA C.J.O'SHEA AND COMPANY LIMITED Director 1991-10-26 CURRENT 1968-09-26 Active
CROHAN JOHN O'SHEA C.J. O'SHEA (PLANT HIRE) LIMITED Director 1991-10-26 CURRENT 1986-11-25 Active

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
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-30CONFIRMATION STATEMENT MADE ON 26/10/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-07-14AP01DIRECTOR APPOINTED MR JAMES MCMILLAN
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CROHAN JOHN O'SHEA
2022-01-10CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049272350002
2018-09-20AP03Appointment of Mr James Mcmillan as company secretary on 2018-08-13
2018-09-20TM02Termination of appointment of Rory Anthony O'connor on 2018-08-13
2018-09-03MR05
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-02-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0126/10/15 ANNUAL RETURN FULL LIST
2015-04-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0126/10/14 ANNUAL RETURN FULL LIST
2014-06-11DISS40Compulsory strike-off action has been discontinued
2014-06-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0126/10/13 ANNUAL RETURN FULL LIST
2013-08-31DISS40Compulsory strike-off action has been discontinued
2013-08-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-05DISS16(SOAS)Compulsory strike-off action has been suspended
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-01AR0126/10/12 ANNUAL RETURN FULL LIST
2012-04-04DISS40Compulsory strike-off action has been discontinued
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-04-03GAZ1FIRST GAZETTE
2011-11-10AR0126/10/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-17AR0126/10/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY ANTHONY O'CONNOR / 26/10/2010
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / RORY ANTHONY O'CONNOR / 26/10/2010
2010-10-20DISS40DISS40 (DISS40(SOAD))
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-09-21GAZ1FIRST GAZETTE
2010-03-26AA01PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-11-24AR0126/10/09 FULL LIST
2009-06-25AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-24363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-28363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-02363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-07225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05
2006-02-07363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-06-0688(2)RAD 21/05/05--------- £ SI 84@1=84 £ IC 1/85
2005-06-0688(2)RAD 21/05/05--------- £ SI 15@1=15 £ IC 85/100
2004-12-15363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-07-30288aNEW SECRETARY APPOINTED
2004-07-22288bSECRETARY RESIGNED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-26123£ NC 100/100000 19/05/04
2004-05-26RES04NC INC ALREADY ADJUSTED 19/05/04
2004-05-24288bSECRETARY RESIGNED
2004-05-24288aNEW SECRETARY APPOINTED
2004-05-24288bDIRECTOR RESIGNED
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2004-05-24288aNEW DIRECTOR APPOINTED
2003-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RAYFORCE CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Proposal to Strike Off2013-04-02
Proposal to Strike Off2012-04-03
Proposal to Strike Off2010-09-21
Fines / Sanctions
No fines or sanctions have been issued against RAYFORCE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2005-11-24 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2018-03-31

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 RAYFORCE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of RAYFORCE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYFORCE CONSTRUCTION LIMITED
Trademarks
We have not found any records of RAYFORCE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYFORCE CONSTRUCTION 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 (68100 - Buying and selling of own real estate) as RAYFORCE CONSTRUCTION LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RAYFORCE CONSTRUCTION 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRAYFORCE CONSTRUCTION LIMITEDEvent Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyRAYFORCE CONSTRUCTION LIMITEDEvent Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyRAYFORCE CONSTRUCTION LIMITEDEvent Date2012-04-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyRAYFORCE CONSTRUCTION LIMITEDEvent Date2010-09-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYFORCE CONSTRUCTION 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 RAYFORCE CONSTRUCTION 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.