Company Name"Rational" Built-In Kitchens (U.K.) Limited
Company StatusDissolved
Company Number01216051
CategoryPrivate Limited Company
Incorporation Date13 June 1975(48 years, 10 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)
Previous NamesWf "Rational" Built-In Kitchens (U.K.) Limited and Rational Built-In-Kitchens (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Massimo Maria Andrea Manelli
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed02 April 2019(43 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Dante Giacomelli
Date of BirthAugust 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed02 April 2019(43 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed11 February 1993(17 years, 8 months after company formation)
Appointment Duration30 years, 11 months (closed 16 January 2024)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameGunther Boehme
Date of BirthNovember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1991(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1993)
RoleFinance Director
Correspondence AddressFasanenweg 1
49 Hertford
Germany
Director NameDavid Edmonds
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleManaging Director
Correspondence Address6 Milestone Avenue
Charvil
Reading
Berks
RG10 9TN
Director NameWolfgang Ernst Luckhaus
Date of BirthMay 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1991(15 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2000)
RoleExport Manager
Correspondence Address11a Lohhofstrasse
D-32107 Bad Salzuflen
Germany
Secretary NameSabine Mall
NationalityBritish
StatusResigned
Appointed01 June 1991(15 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 1991)
RoleCompany Director
Correspondence Address49 Rowland Close
Wallingford
Oxfordshire
OX10 8LA
Secretary NameMrs Sheila Anne Pitts
NationalityBritish
StatusResigned
Appointed01 July 1991(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address16 High Street
Wraysbury
Staines
Middlesex
TW19 5DB
Director NameHorst Oskar Gustav Meinnert
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed20 April 1993(17 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressWerseaue 25
D-48157 Munster
Germany
Director NameHans Heinrich Kruckemeier
Date of BirthMay 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed14 January 2000(24 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressUnter Den Buchen 14
D-32105 Bad Salzuflen
Germany
Director NameWolfram Wunderling
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed14 January 2000(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2002)
RoleCompany Director
Correspondence AddressFohrenstrasse 13b
D 49090 Osnabruck
Germany
Director NameCarsten Witte
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed15 November 2002(27 years, 5 months after company formation)
Appointment Duration7 months (resigned 20 June 2003)
RoleFinance Manager
Correspondence AddressEidinghauser Stasse 185
D-32549 Bad Oeynhausen
Germany
Director NameRobert Joseph Wambach
Date of BirthMarch 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed20 June 2003(28 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressBultkamp 60
D-33611 Bielefeld
Germany
Director NameAndrea Lodetti
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2011(35 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 April 2015)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressRationalstrasse 4
D-49328 Melle
Germany
Director NameSebastian Josef Groesslhuber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2011(35 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 October 2011)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressRationalstrasse 4
D-49328 Melle
Germany
Director NameThomas Klee
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2015(40 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAlter Kirchweg 36
D-32120 Hiddenhausen
Germany
Director NameMr Edi Snaidero
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2015(40 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Carnia 2
I-33030 Majano (Ud)
Italy
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed27 October 2011(36 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2016)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR

Contact

Websitewww.rational.de

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at £1Rational Einbaukuchen Gmbh
100.00%
Ordinary
1 at £1Palmerston Registrars LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£131,849
Cash£30,505
Current Liabilities£170,422

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

19 December 1990Delivered on: 8 January 1991
Satisfied on: 4 May 1993
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank.
Fully Satisfied
7 July 1977Delivered on: 28 July 1977
Satisfied on: 5 April 2006
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32, parry's lane, stoke bishop, bristol, avon. Title no. Av 19198.
Fully Satisfied

Filing History

12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
12 April 2023Director's details changed for Mr Dante Giacomelli on 29 March 2023 (2 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
7 December 2022Termination of appointment of Massimo Maria Andrea Manelli as a director on 28 November 2022 (1 page)
28 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 November 2022Memorandum and Articles of Association (35 pages)
19 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
9 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
1 October 2019Termination of appointment of Edi Snaidero as a director on 2 April 2019 (1 page)
1 October 2019Appointment of Mr Massimo Maria Andrea Manelli as a director on 2 April 2019 (2 pages)
1 October 2019Termination of appointment of Thomas Klee as a director on 2 April 2019 (1 page)
1 October 2019Appointment of Mr Dante Giacomelli as a director on 2 April 2019 (2 pages)
3 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
23 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 February 2018Notification of a person with significant control statement (2 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 June 2016Termination of appointment of Palmerston Registrars Limited as a director on 31 March 2016 (1 page)
13 June 2016Termination of appointment of Palmerston Registrars Limited as a director on 31 March 2016 (1 page)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000,000
(6 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000,000
(6 pages)
18 February 2016Auditor's resignation (1 page)
18 February 2016Auditor's resignation (1 page)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 October 2015Appointment of Thomas Klee as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Edi Snaidero as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Thomas Klee as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Edi Snaidero as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Thomas Klee as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Edi Snaidero as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Andrea Lodetti as a director on 1 April 2015 (1 page)
1 October 2015Termination of appointment of Andrea Lodetti as a director on 1 April 2015 (1 page)
1 October 2015Termination of appointment of Andrea Lodetti as a director on 1 April 2015 (1 page)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000,000
(5 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000,000
(5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000,000
(5 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000,000
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 December 2011Appointment of Palmerston Registrars Limited as a director (2 pages)
16 December 2011Appointment of Palmerston Registrars Limited as a director (2 pages)
6 December 2011Termination of appointment of Sebastian Groesslhuber as a director (1 page)
6 December 2011Termination of appointment of Sebastian Groesslhuber as a director (1 page)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 July 2011Appointment of Andrea Lodetti as a director (2 pages)
20 July 2011Appointment of Sebastian Josef Groesslhuber as a director (2 pages)
20 July 2011Appointment of Andrea Lodetti as a director (2 pages)
20 July 2011Appointment of Sebastian Josef Groesslhuber as a director (2 pages)
19 July 2011Termination of appointment of Robert Wambach as a director (1 page)
19 July 2011Termination of appointment of Robert Wambach as a director (1 page)
19 July 2011Termination of appointment of Hans Kruckemeier as a director (1 page)
19 July 2011Termination of appointment of Hans Kruckemeier as a director (1 page)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Hans Heinrich Kruckemeier on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Hans Heinrich Kruckemeier on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Robert Joseph Wambach on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Robert Joseph Wambach on 10 March 2010 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
20 May 2005Return made up to 05/05/05; full list of members (3 pages)
20 May 2005Return made up to 05/05/05; full list of members (3 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Return made up to 01/06/04; full list of members (5 pages)
15 June 2004Return made up to 01/06/04; full list of members (5 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Return made up to 01/06/03; full list of members (5 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Return made up to 01/06/03; full list of members (5 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 June 2002Return made up to 01/06/02; full list of members (5 pages)
24 June 2002Return made up to 01/06/02; full list of members (5 pages)
6 November 2001Secretary's particulars changed (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey. SM1 4QL (1 page)
6 November 2001Secretary's particulars changed (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey. SM1 4QL (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 June 2001Return made up to 01/06/01; full list of members (5 pages)
22 June 2001Return made up to 01/06/01; full list of members (5 pages)
7 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 June 2000Return made up to 01/06/00; full list of members (5 pages)
20 June 2000Return made up to 01/06/00; full list of members (5 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
18 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
18 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 October 1999Return made up to 01/06/99; full list of members (5 pages)
1 October 1999Return made up to 01/06/99; full list of members (5 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 June 1998Return made up to 01/06/98; full list of members (5 pages)
17 June 1998Return made up to 01/06/98; full list of members (5 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
2 July 1997Return made up to 01/06/97; full list of members (6 pages)
2 July 1997Return made up to 01/06/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (16 pages)
1 November 1996Full accounts made up to 31 December 1995 (16 pages)
22 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
22 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
16 June 1996Return made up to 01/06/96; full list of members (6 pages)
16 June 1996Return made up to 01/06/96; full list of members (6 pages)
31 July 1995Full accounts made up to 31 December 1994 (14 pages)
31 July 1995Full accounts made up to 31 December 1994 (14 pages)
19 June 1995Return made up to 01/06/95; full list of members (6 pages)
19 June 1995Return made up to 01/06/95; full list of members (6 pages)
6 March 1995Ad 19/12/94--------- £ si 980000@1=980000 £ ic 20000/1000000 (2 pages)
6 March 1995Particulars of contract relating to shares (4 pages)
6 March 1995Nc inc already adjusted 19/12/94 (1 page)
6 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 March 1995Ad 19/12/94--------- £ si 980000@1=980000 £ ic 20000/1000000 (2 pages)
6 March 1995Particulars of contract relating to shares (4 pages)
6 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 March 1995Nc inc already adjusted 19/12/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)