Company NameD E Ralston & Co Ltd
DirectorDavid Edward Ralston
Company StatusActive
Company Number00479565
CategoryPrivate Limited Company
Incorporation Date16 March 1950(74 years, 1 month ago)
Previous NameM.A. Kafton & Co. Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Edward Ralston
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(63 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Richard Ian Kafton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(41 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Secretary NameMr Jeffrey Doctors
NationalityBritish
StatusResigned
Appointed31 October 1991(41 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 April 1997)
RoleCompany Director
Correspondence Address6 Culverland Close
Stanmore
Middlesex
EX4 6HR
Secretary NameGillian Ann Lewis
NationalityBritish
StatusResigned
Appointed10 April 1997(47 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address103 Evelyn Drive
Pinner
Middlesex
HA5 4RN
Director NamePaul Frank Dixon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(57 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressByeways
Mill Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3LW
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2008(57 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 December 2020)
Correspondence Address89 New Bond Street
London
W1S 1DA

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

5k at £1David Ralston
100.00%
Ordinary

Financials

Year2014
Net Worth£1,063,030
Cash£26,918
Current Liabilities£12,457

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

24 January 1990Delivered on: 26 January 1990
Satisfied on: 26 October 1996
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as unit 1,the courtyard,47 st james street,taunton,somerset.
Fully Satisfied
24 January 1990Delivered on: 26 January 1990
Satisfied on: 26 October 1996
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys,obligations and liabilities,etc.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 September 1988Delivered on: 19 September 1988
Satisfied on: 26 October 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 2 church st,drayton,longport,somerset.
Fully Satisfied
18 August 1987Delivered on: 24 August 1987
Satisfied on: 26 October 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands and premises being 18 rees st,islington,london N.1; t/no ln 248156.
Fully Satisfied

Filing History

3 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
14 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
14 July 2022Director's details changed for Mr David Edward Ralston on 14 February 2022 (2 pages)
27 April 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
17 January 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
22 December 2020Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary on 22 December 2020 (1 page)
8 December 2020Registered office address changed from C/O Boodle Hatfield 6 Worcester Street Oxford OX1 2BX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 December 2020 (1 page)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
7 November 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
10 July 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
18 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 November 2015Register(s) moved to registered office address C/O Boodle Hatfield 6 Worcester Street Oxford OX1 2BX (1 page)
27 November 2015Register inspection address has been changed from C/O P F Dixon Byeways Mill Road Shiplake Henley-on-Thames Oxfordshire RG9 3LW United Kingdom to 4 Turner Place London SW11 1EB (1 page)
27 November 2015Register(s) moved to registered office address C/O Boodle Hatfield 6 Worcester Street Oxford OX1 2BX (1 page)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 5,000
(4 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 5,000
(4 pages)
27 November 2015Register inspection address has been changed from C/O P F Dixon Byeways Mill Road Shiplake Henley-on-Thames Oxfordshire RG9 3LW United Kingdom to 4 Turner Place London SW11 1EB (1 page)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 January 2015Termination of appointment of Paul Frank Dixon as a director on 26 January 2015 (1 page)
27 January 2015Termination of appointment of Paul Frank Dixon as a director on 26 January 2015 (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000
(5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,000
(5 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,000
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 September 2013Appointment of Mr David Edward Ralston as a director (2 pages)
12 September 2013Company name changed M.A. kafton & co. LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2013Company name changed M.A. kafton & co. LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2013Appointment of Mr David Edward Ralston as a director (2 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
5 November 2012Register inspection address has been changed (1 page)
5 November 2012Register(s) moved to registered inspection location (1 page)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
5 November 2012Register inspection address has been changed (1 page)
5 November 2012Register(s) moved to registered inspection location (1 page)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 December 2011Registered office address changed from Byeways Mill Road Lower Shiplake Henley on Thames Oxfordshire RG9 3LW on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Byeways Mill Road Lower Shiplake Henley on Thames Oxfordshire RG9 3LW on 15 December 2011 (1 page)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 November 2009Secretary's details changed for Boodle Hatfield Secretarial Limited on 31 October 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Paul Frank Dixon on 31 October 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
9 November 2009Secretary's details changed for Boodle Hatfield Secretarial Limited on 31 October 2009 (2 pages)
9 November 2009Director's details changed for Paul Frank Dixon on 31 October 2009 (2 pages)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008New secretary appointed (2 pages)
10 January 2008Registered office changed on 10/01/08 from: cedar house 179/181 bramley road oakwood london N14 4XF (1 page)
10 January 2008Registered office changed on 10/01/08 from: cedar house 179/181 bramley road oakwood london N14 4XF (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
5 December 2007Return made up to 31/10/07; no change of members (6 pages)
5 December 2007Return made up to 31/10/07; no change of members (6 pages)
16 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 December 2006Return made up to 31/10/06; full list of members (6 pages)
19 December 2006Return made up to 31/10/06; full list of members (6 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 November 2005Return made up to 31/10/05; full list of members (6 pages)
9 November 2005Return made up to 31/10/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 November 2004Return made up to 31/10/04; full list of members (6 pages)
12 November 2004Return made up to 31/10/04; full list of members (6 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
23 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 November 2003Return made up to 31/10/03; full list of members (6 pages)
25 November 2003Return made up to 31/10/03; full list of members (6 pages)
1 December 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
1 December 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
6 November 2002Return made up to 31/10/02; full list of members (6 pages)
6 November 2002Return made up to 31/10/02; full list of members (6 pages)
28 November 2001Return made up to 31/10/01; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
28 November 2001Return made up to 31/10/01; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 November 1997Return made up to 31/10/97; no change of members (4 pages)
24 November 1997Return made up to 31/10/97; no change of members (4 pages)
5 August 1997Registered office changed on 05/08/97 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
5 August 1997Registered office changed on 05/08/97 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Secretary resigned (1 page)
30 October 1996Return made up to 31/10/96; full list of members (6 pages)
30 October 1996Return made up to 31/10/96; full list of members (6 pages)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
13 November 1995Return made up to 31/10/95; full list of members (6 pages)
13 November 1995Return made up to 31/10/95; full list of members (6 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)
27 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)