London
EC1N 8SU
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2009(48 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | Fifth Floor 27 Greville Street London EC1N 8SU |
Director Name | Wolfgang Bjorholm |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 April 1991(30 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 April 1992) |
Role | Managing Director |
Correspondence Address | Elysium Chapel Lane Naphill High Wycombe Buckinghamshire HP14 4RB |
Director Name | Ejvind Damberg |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 April 1991(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | Ejvind Damberg Dachsweg 22 D-23689 Techau Germany Foreign |
Secretary Name | Graham George Kinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1993) |
Role | Company Director |
Correspondence Address | 17 Hyrons Close Amersham Buckinghamshire HP6 6NH |
Secretary Name | Peter-Thomas Damberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(32 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Toftevej 9 Sundby Dk-4800 Nykobing F Denmark Foreign |
Director Name | Robert Wainwright |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Apartment 2 Farnborough House 61 Queens Road Cheltenham Gloucestershire GL50 2NF Wales |
Director Name | Paul Van Den Biezenbos |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2001(41 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | Linge 35 Tilburg 5032 Netherlands |
Director Name | Peter Thomas Damberg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 December 2008(48 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 February 2024) |
Role | Managing Director |
Correspondence Address | 9 Toftevej Sundby Nykobing F Dk-4800 |
Website | www.raaco.com |
---|
Registered Address | Fifth Floor 27 Greville Street London EC1N 8SU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,651,051 |
Gross Profit | £609,199 |
Net Worth | £145,788 |
Cash | £39,710 |
Current Liabilities | £272,475 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 April 2024 (5 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
13 July 1984 | Delivered on: 21 July 1984 Satisfied on: 23 January 2007 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|
6 July 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
23 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
27 March 2023 | Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to Fifth Floor 27 Greville Street London EC1N 8SU on 27 March 2023 (1 page) |
27 March 2023 | Secretary's details changed for Canute Secretaries Limited on 27 March 2023 (1 page) |
23 June 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
17 November 2021 | Secretary's details changed for Canute Secretaries Limited on 17 November 2021 (1 page) |
10 October 2021 | Registered office address changed from Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB to Fifth Floor 27 Greville Street London EC1N 8TN on 10 October 2021 (1 page) |
4 June 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
14 July 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
5 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
25 July 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
29 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
26 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
5 July 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
5 July 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
17 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
17 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
17 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (52 pages) |
17 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (52 pages) |
17 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
24 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 April 2014 | Annual return made up to 23 April 2014 Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 Statement of capital on 2014-04-24
|
23 April 2013 | Annual return made up to 23 April 2013 (4 pages) |
23 April 2013 | Annual return made up to 23 April 2013 (4 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 November 2011 | Registered office address changed from Ground Floor Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Ground Floor Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Ground Floor Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 9 November 2011 (1 page) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
29 January 2009 | Solvency statement dated 18/12/08 (1 page) |
29 January 2009 | Memorandum of capital-effective date is 31/12/08 (1 page) |
29 January 2009 | Solvency statement dated 18/12/08 (1 page) |
29 January 2009 | Memorandum of capital-effective date is 31/12/08 (1 page) |
27 January 2009 | Appointment terminated secretary peter-thomas damberg (1 page) |
27 January 2009 | Appointment terminated secretary peter-thomas damberg (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from wenrisc house meadow court high street witney oxon OX28 6ER (1 page) |
22 January 2009 | Secretary appointed canute secretaries LIMITED (2 pages) |
22 January 2009 | Secretary appointed canute secretaries LIMITED (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from wenrisc house meadow court high street witney oxon OX28 6ER (1 page) |
31 December 2008 | Resolutions
|
31 December 2008 | Statement by directors (1 page) |
31 December 2008 | Resolutions
|
31 December 2008 | Statement by directors (1 page) |
16 December 2008 | Appointment terminated director paul van den biezenbos (1 page) |
16 December 2008 | Director appointed peter thomas damberg (2 pages) |
16 December 2008 | Director appointed peter thomas damberg (2 pages) |
16 December 2008 | Appointment terminated director paul van den biezenbos (1 page) |
23 July 2008 | Return made up to 23/04/08; full list of members (3 pages) |
23 July 2008 | Return made up to 23/04/08; full list of members (3 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 September 2005 | Auditor's resignation (1 page) |
9 September 2005 | Auditor's resignation (1 page) |
26 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
26 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
23 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
23 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
12 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
22 March 2003 | Full accounts made up to 31 December 2001 (14 pages) |
22 March 2003 | Full accounts made up to 31 December 2001 (14 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 40 queen anne street london W1G 9EL (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 40 queen anne street london W1G 9EL (1 page) |
13 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
13 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
13 February 2002 | New director appointed (3 pages) |
13 February 2002 | New director appointed (3 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: lewis golden & co 40 queen anne street london W1M 0EL (1 page) |
1 June 2001 | Return made up to 23/04/01; full list of members (5 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: lewis golden & co 40 queen anne street london W1M 0EL (1 page) |
1 June 2001 | Return made up to 23/04/01; full list of members (5 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 May 2000 | Return made up to 23/04/00; full list of members (5 pages) |
12 May 2000 | Director's particulars changed (1 page) |
12 May 2000 | Director's particulars changed (1 page) |
12 May 2000 | Return made up to 23/04/00; full list of members (5 pages) |
29 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
23 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: unit 4 st peters road furze platt industrial estate maidenhead berks SL6 7QU (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: unit 4 st peters road furze platt industrial estate maidenhead berks SL6 7QU (1 page) |
19 May 1998 | Return made up to 23/04/98; change of members (4 pages) |
19 May 1998 | Return made up to 23/04/98; change of members (4 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 May 1997 | Return made up to 23/04/97; full list of members
|
31 May 1997 | Return made up to 23/04/97; full list of members
|
25 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
21 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 June 1995 | Return made up to 23/04/95; no change of members (4 pages) |
9 June 1995 | Return made up to 23/04/95; no change of members (4 pages) |
8 June 1994 | Return made up to 23/04/94; full list of members (6 pages) |
8 June 1994 | Return made up to 23/04/94; full list of members (6 pages) |
9 May 1991 | Return made up to 23/04/91; full list of members (7 pages) |
9 May 1991 | Return made up to 23/04/91; full list of members (7 pages) |
27 April 1990 | Return made up to 23/04/90; full list of members (4 pages) |
27 April 1990 | Return made up to 23/04/90; full list of members (4 pages) |
25 May 1989 | Return made up to 17/05/89; full list of members (5 pages) |
25 May 1989 | Return made up to 17/05/89; full list of members (5 pages) |
28 April 1989 | £ nc 50000/300000 (1 page) |
28 April 1989 | £ nc 50000/300000 (1 page) |
3 November 1988 | Return made up to 24/07/88; full list of members (4 pages) |
3 November 1988 | Return made up to 24/07/88; full list of members (4 pages) |
12 June 1987 | Return made up to 27/04/87; full list of members (4 pages) |
12 June 1987 | Return made up to 27/04/87; full list of members (4 pages) |
2 July 1986 | Return made up to 30/06/86; full list of members (4 pages) |
2 July 1986 | Return made up to 30/06/86; full list of members (4 pages) |
21 July 1984 | Particulars of mortgage/charge (3 pages) |
21 July 1984 | Particulars of mortgage/charge (3 pages) |
13 December 1972 | Increase in nominal capital (1 page) |
13 December 1972 | Increase in nominal capital (1 page) |
5 April 1971 | Company name changed\certificate issued on 05/04/71 (2 pages) |
5 April 1971 | Company name changed\certificate issued on 05/04/71 (2 pages) |
18 April 1967 | Increase in nominal capital (2 pages) |
18 April 1967 | Increase in nominal capital (2 pages) |
5 March 1964 | Company name changed\certificate issued on 05/03/64 (3 pages) |
5 March 1964 | Company name changed\certificate issued on 05/03/64 (3 pages) |
27 September 1963 | Increase in nominal capital (2 pages) |
27 September 1963 | Increase in nominal capital (2 pages) |
27 December 1961 | Increase in nominal capital (2 pages) |
27 December 1961 | Increase in nominal capital (2 pages) |
4 November 1960 | Incorporation (10 pages) |
4 November 1960 | Incorporation (10 pages) |