Company NameRAX Investments (Lowestoft) Limited
DirectorsRoberta Francine Bennett and Gregory Sheldon Rack
Company StatusActive
Company Number00818781
CategoryPrivate Limited Company
Incorporation Date8 September 1964(59 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Roberta Francine Bennett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Secretary NameMr Franklin Ian Bennett
NationalityBritish
StatusCurrent
Appointed16 October 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Gregory Sheldon Rack
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1996(32 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameArnold Aaron Rack
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(27 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 23 January 2003)
RoleInsurance Agent
Correspondence Address22 Cholmley Gardens
London
NW6 1AG
Director NameMrs Jocille Stephanie Rack
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(27 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 23 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cholmley Gardens
London
NW6 1AG

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Gregory Sheldon Rack
50.00%
Ordinary
50 at £1Roberta Francine Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£441,798
Cash£63,255
Current Liabilities£44,480

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

16 February 2015Delivered on: 16 February 2015
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: Freehold property known as 262 stamford hill, london N16 6TU (title number LN103425).
Outstanding
5 November 1976Delivered on: 24 November 1976
Satisfied on: 6 March 2013
Persons entitled: Bank Leumi (UK) LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 & 88 south ealing road, ealing 54,54A 54B & 54C chawn park drive stiurbridge worcester fixed charge over all mevable plant machinery implements utens ils.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 29 November 2020 with updates (5 pages)
6 January 2020Current accounting period extended from 25 March 2020 to 31 March 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 December 2018Director's details changed for Mrs Roberta Francine Bennett on 30 November 2018 (2 pages)
13 December 2018Change of details for Mrs Roberta Francine Bennett as a person with significant control on 30 November 2018 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
5 November 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
3 July 2018Change of share class name or designation (2 pages)
3 July 2018Particulars of variation of rights attached to shares (2 pages)
2 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 July 2018Statement of company's objects (2 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
23 October 2017Registered office address changed from C/O Dodd Harris 35/37 Brent Street London NW4 2EF to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 October 2017 (1 page)
23 October 2017Director's details changed for Mr Gregory Sheldon Rack on 23 October 2017 (2 pages)
23 October 2017Change of details for Mrs Roberta Francine Bennett as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Mrs Roberta Francine Bennett on 23 October 2017 (2 pages)
23 October 2017Change of details for Mrs Roberta Francine Bennett as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Change of details for Mr Gregory Sheldon Rack as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from C/O Dodd Harris 35/37 Brent Street London NW4 2EF to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 October 2017 (1 page)
23 October 2017Change of details for Mr Gregory Sheldon Rack as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Secretary's details changed for Mr Franklin Ian Bennett on 23 October 2017 (1 page)
23 October 2017Secretary's details changed for Mr Franklin Ian Bennett on 23 October 2017 (1 page)
23 October 2017Director's details changed for Mrs Roberta Francine Bennett on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Mr Gregory Sheldon Rack on 23 October 2017 (2 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
27 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
9 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
29 October 2015Director's details changed for Mrs Roberta Francine Bennett on 15 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Gregory Sheldon Rack on 15 October 2015 (2 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Secretary's details changed for Franklin Ian Bennett on 15 October 2015 (1 page)
29 October 2015Director's details changed for Mrs Roberta Francine Bennett on 15 October 2015 (2 pages)
29 October 2015Secretary's details changed for Franklin Ian Bennett on 15 October 2015 (1 page)
29 October 2015Director's details changed for Mr Gregory Sheldon Rack on 15 October 2015 (2 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
16 February 2015Registration of charge 008187810002, created on 16 February 2015 (6 pages)
16 February 2015Registration of charge 008187810002, created on 16 February 2015 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
17 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Termination of appointment of Jocille Stephanie Rack as a director on 23 December 2012 (1 page)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Termination of appointment of Jocille Stephanie Rack as a director on 23 December 2012 (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
9 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
15 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
15 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for Roberta Francine Bennett on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Jocille Stephanie Rack on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Gregory Sheldon Rack on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Gregory Sheldon Rack on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Gregory Sheldon Rack on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr Gregory Sheldon Rack on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Roberta Francine Bennett on 15 October 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for Roberta Francine Bennett on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Roberta Francine Bennett on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Gregory Sheldon Rack on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Jocille Stephanie Rack on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Roberta Francine Bennett on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Jocille Stephanie Rack on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Jocille Stephanie Rack on 15 October 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Jocille Stephanie Rack on 1 October 2009 (2 pages)
24 June 2009Registered office changed on 24/06/2009 from c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
24 June 2009Registered office changed on 24/06/2009 from c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Return made up to 16/10/08; full list of members (4 pages)
19 January 2009Return made up to 16/10/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 October 2007Return made up to 16/10/07; full list of members (3 pages)
25 October 2007Return made up to 16/10/07; full list of members (3 pages)
26 October 2006Return made up to 16/10/06; full list of members (3 pages)
26 October 2006Return made up to 16/10/06; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2006Return made up to 16/10/05; full list of members (3 pages)
27 January 2006Return made up to 16/10/05; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 June 2005Return made up to 16/10/04; full list of members (7 pages)
7 June 2005Return made up to 16/10/04; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
17 November 2003Return made up to 16/10/03; full list of members (7 pages)
17 November 2003Return made up to 16/10/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 December 2002Return made up to 16/10/02; full list of members (7 pages)
4 December 2002Return made up to 16/10/02; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 November 2002Registered office changed on 16/11/02 from: westbury schotness 2ND floor 145-147 st john street london EC1V 4PY (1 page)
16 November 2002Registered office changed on 16/11/02 from: westbury schotness 2ND floor 145-147 st john street london EC1V 4PY (1 page)
29 November 2001Director's particulars changed (1 page)
29 November 2001Director's particulars changed (1 page)
29 November 2001Return made up to 16/10/01; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 November 2001Return made up to 16/10/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Return made up to 16/10/00; full list of members (7 pages)
8 November 2000Return made up to 16/10/00; full list of members (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 October 1998Return made up to 16/10/98; no change of members (4 pages)
29 October 1998Return made up to 16/10/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 October 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 October 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
22 October 1996Return made up to 16/10/96; no change of members (4 pages)
22 October 1996Return made up to 16/10/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 October 1995Return made up to 16/10/95; no change of members (4 pages)
31 October 1995Return made up to 16/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 September 1984Accounts made up to 31 March 1983 (5 pages)
19 September 1984Accounts made up to 31 March 1983 (5 pages)
20 September 1983Accounts made up to 31 March 1982 (4 pages)
20 September 1983Accounts made up to 31 March 1982 (4 pages)
8 November 1982Annual return made up to 14/10/82 (4 pages)
8 November 1982Annual return made up to 14/10/82 (4 pages)
1 August 1981Annual return made up to 31/03/80 (4 pages)
1 August 1981Annual return made up to 31/03/80 (4 pages)
28 October 1964Incorporation (16 pages)
28 October 1964Incorporation (16 pages)
8 September 1964Certificate of incorporation (1 page)
8 September 1964Certificate of incorporation (1 page)