814 Brighton Road
Purley
Surrey
CR8 2BR
Director Name | Mr Dante Giacomelli |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 02 April 2019(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 January 2024) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 1993(17 years, 8 months after company formation) |
Appointment Duration | 30 years, 11 months (closed 16 January 2024) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Gunther Boehme |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 1993) |
Role | Finance Director |
Correspondence Address | Fasanenweg 1 49 Hertford Germany |
Director Name | David Edmonds |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Role | Managing Director |
Correspondence Address | 6 Milestone Avenue Charvil Reading Berks RG10 9TN |
Director Name | Wolfgang Ernst Luckhaus |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 January 2000) |
Role | Export Manager |
Correspondence Address | 11a Lohhofstrasse D-32107 Bad Salzuflen Germany |
Secretary Name | Sabine Mall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 49 Rowland Close Wallingford Oxfordshire OX10 8LA |
Secretary Name | Mrs Sheila Anne Pitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 16 High Street Wraysbury Staines Middlesex TW19 5DB |
Director Name | Horst Oskar Gustav Meinnert |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 1993(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | Werseaue 25 D-48157 Munster Germany |
Director Name | Hans Heinrich Kruckemeier |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 January 2000(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | Unter Den Buchen 14 D-32105 Bad Salzuflen Germany |
Director Name | Wolfram Wunderling |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 January 2000(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | Fohrenstrasse 13b D 49090 Osnabruck Germany |
Director Name | Carsten Witte |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 2002(27 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 20 June 2003) |
Role | Finance Manager |
Correspondence Address | Eidinghauser Stasse 185 D-32549 Bad Oeynhausen Germany |
Director Name | Robert Joseph Wambach |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 June 2003(28 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | Bultkamp 60 D-33611 Bielefeld Germany |
Director Name | Andrea Lodetti |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2011(35 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2015) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Rationalstrasse 4 D-49328 Melle Germany |
Director Name | Sebastian Josef Groesslhuber |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2011(35 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 October 2011) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Rationalstrasse 4 D-49328 Melle Germany |
Director Name | Thomas Klee |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2015(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Alter Kirchweg 36 D-32120 Hiddenhausen Germany |
Director Name | Mr Edi Snaidero |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2015(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Carnia 2 I-33030 Majano (Ud) Italy |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2011(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2016) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Website | www.rational.de |
---|
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £1 | Rational Einbaukuchen Gmbh 100.00% Ordinary |
---|---|
1 at £1 | Palmerston Registrars LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£131,849 |
Cash | £30,505 |
Current Liabilities | £170,422 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 December 1990 | Delivered 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 1977 | Delivered 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 |
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Director's details changed for Mr Dante Giacomelli on 29 March 2023 (2 pages) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
7 December 2022 | Termination of appointment of Massimo Maria Andrea Manelli as a director on 28 November 2022 (1 page) |
28 November 2022 | Resolutions
|
28 November 2022 | Memorandum and Articles of Association (35 pages) |
19 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
9 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
1 October 2019 | Termination of appointment of Edi Snaidero as a director on 2 April 2019 (1 page) |
1 October 2019 | Appointment of Mr Massimo Maria Andrea Manelli as a director on 2 April 2019 (2 pages) |
1 October 2019 | Termination of appointment of Thomas Klee as a director on 2 April 2019 (1 page) |
1 October 2019 | Appointment of Mr Dante Giacomelli as a director on 2 April 2019 (2 pages) |
3 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
23 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 February 2018 | Notification of a person with significant control statement (2 pages) |
9 February 2018 | Withdrawal of a person with significant control statement on 9 February 2018 (2 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 June 2016 | Termination of appointment of Palmerston Registrars Limited as a director on 31 March 2016 (1 page) |
13 June 2016 | Termination of appointment of Palmerston Registrars Limited as a director on 31 March 2016 (1 page) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
18 February 2016 | Auditor's resignation (1 page) |
18 February 2016 | Auditor's resignation (1 page) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 October 2015 | Appointment of Thomas Klee as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Edi Snaidero as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Thomas Klee as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Edi Snaidero as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Thomas Klee as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Edi Snaidero as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Andrea Lodetti as a director on 1 April 2015 (1 page) |
1 October 2015 | Termination of appointment of Andrea Lodetti as a director on 1 April 2015 (1 page) |
1 October 2015 | Termination of appointment of Andrea Lodetti as a director on 1 April 2015 (1 page) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Appointment of Palmerston Registrars Limited as a director (2 pages) |
16 December 2011 | Appointment of Palmerston Registrars Limited as a director (2 pages) |
6 December 2011 | Termination of appointment of Sebastian Groesslhuber as a director (1 page) |
6 December 2011 | Termination of appointment of Sebastian Groesslhuber as a director (1 page) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 July 2011 | Appointment of Andrea Lodetti as a director (2 pages) |
20 July 2011 | Appointment of Sebastian Josef Groesslhuber as a director (2 pages) |
20 July 2011 | Appointment of Andrea Lodetti as a director (2 pages) |
20 July 2011 | Appointment of Sebastian Josef Groesslhuber as a director (2 pages) |
19 July 2011 | Termination of appointment of Robert Wambach as a director (1 page) |
19 July 2011 | Termination of appointment of Robert Wambach as a director (1 page) |
19 July 2011 | Termination of appointment of Hans Kruckemeier as a director (1 page) |
19 July 2011 | Termination of appointment of Hans Kruckemeier as a director (1 page) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Hans Heinrich Kruckemeier on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Hans Heinrich Kruckemeier on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robert Joseph Wambach on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robert Joseph Wambach on 10 March 2010 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
28 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
20 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Return made up to 01/06/03; full list of members (5 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Return made up to 01/06/03; full list of members (5 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
6 November 2001 | Secretary's particulars changed (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey. SM1 4QL (1 page) |
6 November 2001 | Secretary's particulars changed (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey. SM1 4QL (1 page) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
20 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
18 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 October 1999 | Return made up to 01/06/99; full list of members (5 pages) |
1 October 1999 | Return made up to 01/06/99; full list of members (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 June 1998 | Return made up to 01/06/98; full list of members (5 pages) |
17 June 1998 | Return made up to 01/06/98; full list of members (5 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
22 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
16 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
16 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
19 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
6 March 1995 | Ad 19/12/94--------- £ si 980000@1=980000 £ ic 20000/1000000 (2 pages) |
6 March 1995 | Particulars of contract relating to shares (4 pages) |
6 March 1995 | Nc inc already adjusted 19/12/94 (1 page) |
6 March 1995 | Resolutions
|
6 March 1995 | Ad 19/12/94--------- £ si 980000@1=980000 £ ic 20000/1000000 (2 pages) |
6 March 1995 | Particulars of contract relating to shares (4 pages) |
6 March 1995 | Resolutions
|
6 March 1995 | Nc inc already adjusted 19/12/94 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |