Rayleigh Inns Limited

General information

Name:

Rayleigh Inns Ltd

Office Address:

570 Rayleigh Road Hutton CM13 1SG Brentwood

Number: 05789256

Incorporation date: 2006-04-21

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is based in Brentwood with reg. no. 05789256. This company was registered in the year 2006. The headquarters of this firm is situated at 570 Rayleigh Road Hutton. The zip code for this place is CM13 1SG. This enterprise's SIC code is 56302 which means Public houses and bars. The company's most recent financial reports were submitted for the period up to 2022-11-30 and the most recent annual confirmation statement was submitted on 2023-06-17.

For this business, most of director's responsibilities have been fulfilled by Omer C. and Ferhat O.. Amongst these two people, Ferhat O. has managed business for the longest time, having been a vital addition to the Management Board since December 2017.

Omer C. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Omer C.

Role: Director

Appointed: 01 May 2020

Latest update: 29 March 2024

Ferhat O.

Role: Director

Appointed: 01 December 2017

Latest update: 29 March 2024

People with significant control

Omer C.
Notified on 1 May 2020
Nature of control:
over 3/4 of shares
Bilal G.
Notified on 6 April 2017
Ceased on 1 May 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11 November 2016
Annual Accounts 17 November 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 17 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

HQ address,
2014

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

HQ address,
2015

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

HQ address,
2015

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

Accountant/Auditor,
2016

Name:

Accounting Direct Plus Limited

Address:

Ernest House 293 Green Lanes

Post code:

N13 4XS

City / Town:

Palmers Green

Accountant/Auditor,
2013

Name:

Marriotts Associates Llp

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
18
Company Age

Similar companies nearby

Closest companies