Company NameRake's Ticket Agency Limited
DirectorsJoe Davey and Jill Davey
Company StatusActive
Company Number00567767
CategoryPrivate Limited Company
Incorporation Date19 June 1956(67 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Joe Davey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2007(51 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleTicket Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameMs Jill Davey
NationalityBritish
StatusCurrent
Appointed13 November 2008(52 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMs Jill Davey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(53 years, 10 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameGeorge Albert Davey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(34 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 December 2008)
RoleTicket Agent
Correspondence Address99 Christchurch Road
East Sheen
London
SW14 7AT
Director NameJohn Ronald Davey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(34 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 January 2006)
RoleTicket Agent
Correspondence Address32 Clare Lawn Avenue
East Sheen
London
SW14 8BG
Secretary NameMr David Martin Wynn Simpson
NationalityBritish
StatusResigned
Appointed30 April 1991(34 years, 10 months after company formation)
Appointment Duration8 years (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post House The Village
Burrington
Bristol
BS40 7AA
Director NameGeorge Albert Davey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(52 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2010)
RoleCompany Director
Correspondence Address99 Christchurch Road
East Sheen
London
SW14 7AT
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(42 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 November 2008)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP

Contact

Websitewww.londontheatrebookings.com
Email address[email protected]
Telephone020 78510300
Telephone regionLondon

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£222,246
Current Liabilities£20,329

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due26 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with updates (4 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
5 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
10 June 2022Change of details for Mr Joe Davey as a person with significant control on 9 June 2022 (2 pages)
10 June 2022Change of details for Ms Jill Davey as a person with significant control on 9 June 2022 (2 pages)
9 June 2022Secretary's details changed for Ms. Jill Davey on 9 June 2022 (1 page)
9 June 2022Change of details for Mr Joe Davey as a person with significant control on 9 June 2022 (2 pages)
9 June 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 15-18 Lime Street London EC3M 7AT on 9 June 2022 (1 page)
9 June 2022Secretary's details changed for Ms. Jill Davey on 9 June 2022 (1 page)
9 June 2022Registered office address changed from Second Floor 34 15-18 Lime Street London EC3M 7AT England to Second Floor 34 Lime Street London EC3M 7AT on 9 June 2022 (1 page)
9 June 2022Director's details changed for Ms. Jill Davey on 9 June 2022 (2 pages)
9 June 2022Change of details for Ms Jill Davey as a person with significant control on 9 June 2022 (2 pages)
9 June 2022Director's details changed for Mr. Joe Davey on 9 June 2022 (2 pages)
9 June 2022Director's details changed for Ms. Jill Davey on 9 June 2022 (2 pages)
9 June 2022Director's details changed for Mr. Joe Davey on 9 June 2022 (2 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
8 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
2 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
27 June 2020Change of details for Mr Joe Davey as a person with significant control on 27 June 2020 (2 pages)
27 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 27 June 2020 (1 page)
27 June 2020Director's details changed for Mr Joe Davey on 27 June 2020 (2 pages)
27 June 2020Secretary's details changed for Ms. Jill Davey on 27 June 2020 (1 page)
27 June 2020Director's details changed for Ms. Jill Davey on 27 June 2020 (2 pages)
27 June 2020Change of details for Ms Jill Davey as a person with significant control on 27 June 2020 (2 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
6 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
8 November 2019Director's details changed for Ms. Jill Davey on 30 September 2017 (2 pages)
8 November 2019Change of details for Ms Jill Davey as a person with significant control on 30 September 2017 (2 pages)
8 November 2019Change of details for Mr Joe Davey as a person with significant control on 1 January 2019 (2 pages)
8 November 2019Director's details changed for Mr Joe Davey on 1 January 2019 (2 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
7 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
27 February 2017Unaudited abridged accounts made up to 31 May 2016 (7 pages)
27 February 2017Unaudited abridged accounts made up to 31 May 2016 (7 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 800
(5 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 800
(5 pages)
10 September 2015Director's details changed for Ms. Jill Davey on 18 August 2015 (2 pages)
10 September 2015Director's details changed for Ms. Jill Davey on 18 August 2015 (2 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 800
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 800
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 800
(5 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (4 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (4 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 800
(5 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 800
(5 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 800
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Mr. Joe Davey on 1 February 2013 (2 pages)
12 February 2013Director's details changed for Mr. Joe Davey on 1 February 2013 (2 pages)
12 February 2013Secretary's details changed for Ms. Jill Davey on 1 February 2013 (1 page)
12 February 2013Secretary's details changed for Ms. Jill Davey on 1 February 2013 (1 page)
12 February 2013Secretary's details changed for Ms. Jill Davey on 1 February 2013 (1 page)
12 February 2013Director's details changed for Mr. Joe Davey on 1 February 2013 (2 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
29 April 2010Termination of appointment of George Davey as a director (2 pages)
29 April 2010Appointment of Ms Jill Davey as a director (3 pages)
29 April 2010Termination of appointment of George Davey as a director (2 pages)
29 April 2010Appointment of Ms Jill Davey as a director (3 pages)
13 April 2010Appointment of George Albert Davey as a director (2 pages)
13 April 2010Appointment of George Albert Davey as a director (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 June 2009Return made up to 30/04/09; full list of members (4 pages)
24 June 2009Return made up to 30/04/09; full list of members (4 pages)
16 June 2009Registered office changed on 16/06/2009 from 1 cranbourn alley london WC2H 7AW (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Appointment terminated director george davey (1 page)
16 June 2009Appointment terminated director george davey (1 page)
16 June 2009Registered office changed on 16/06/2009 from 1 cranbourn alley london WC2H 7AW (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 November 2008Registered office changed on 25/11/2008 from one redcliff street bristol BS1 6TP (1 page)
25 November 2008Appointment terminated secretary tlt secretaries LIMITED (1 page)
25 November 2008Appointment terminated secretary tlt secretaries LIMITED (1 page)
25 November 2008Registered office changed on 25/11/2008 from one redcliff street bristol BS1 6TP (1 page)
25 November 2008Secretary appointed jill davey (2 pages)
25 November 2008Secretary appointed jill davey (2 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
22 June 2007Return made up to 30/04/07; full list of members
  • 363(287) ‐ Registered office changed on 22/06/07
(6 pages)
22 June 2007Return made up to 30/04/07; full list of members
  • 363(287) ‐ Registered office changed on 22/06/07
(6 pages)
1 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
1 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
31 May 2006Return made up to 30/04/06; full list of members (7 pages)
31 May 2006Return made up to 30/04/06; full list of members (7 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
3 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
3 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
13 June 2005Return made up to 30/04/05; full list of members (7 pages)
13 June 2005Return made up to 30/04/05; full list of members (7 pages)
31 May 2005Accounts for a small company made up to 31 May 2004 (5 pages)
31 May 2005Accounts for a small company made up to 31 May 2004 (5 pages)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 May 2003 (14 pages)
2 April 2004Full accounts made up to 31 May 2003 (14 pages)
6 August 2003Return made up to 30/04/03; full list of members (7 pages)
6 August 2003Return made up to 30/04/03; full list of members (7 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
19 July 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Return made up to 30/04/00; full list of members (7 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Return made up to 30/04/00; full list of members (7 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 December 1999Accounting reference date extended from 25/05/99 to 31/05/99 (1 page)
15 December 1999Accounting reference date extended from 25/05/99 to 31/05/99 (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
3 June 1998Return made up to 30/04/98; full list of members (6 pages)
3 June 1998Return made up to 30/04/98; full list of members (6 pages)
10 May 1998Accounts for a small company made up to 31 May 1997 (5 pages)
10 May 1998Accounts for a small company made up to 31 May 1997 (5 pages)
28 January 1998Registered office changed on 28/01/98 from: 34 st nicholas street bristol BS1 1TS (1 page)
28 January 1998Registered office changed on 28/01/98 from: 34 st nicholas street bristol BS1 1TS (1 page)
19 May 1997Return made up to 30/04/97; no change of members (4 pages)
19 May 1997Return made up to 30/04/97; no change of members (4 pages)
13 March 1997Full accounts made up to 31 May 1996 (6 pages)
13 March 1997Full accounts made up to 31 May 1996 (6 pages)
7 May 1996Return made up to 30/04/96; no change of members (4 pages)
7 May 1996Return made up to 30/04/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
4 May 1995Return made up to 30/04/95; full list of members (6 pages)
4 May 1995Return made up to 30/04/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
29 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 May 1991Memorandum and Articles of Association (4 pages)
23 May 1991Memorandum and Articles of Association (4 pages)
22 October 1986Full accounts made up to 31 May 1985 (8 pages)
22 October 1986Full accounts made up to 31 May 1985 (8 pages)
19 June 1956Incorporation (12 pages)
19 June 1956Incorporation (12 pages)