Company NameRakemoor Limited
DirectorsRaymond Balkwell and Delaine Patricia Balkwell
Company StatusActive
Company Number01785050
CategoryPrivate Limited Company
Incorporation Date23 January 1984(40 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Raymond Balkwell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleClothing Manufacturing
Country of ResidenceEngland
Correspondence Address6 Parkstone Avenue
Hornchurch
Essex
RM11 3LU
Secretary NameMr Raymond Balkwell
NationalityBritish
StatusCurrent
Appointed26 July 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parkstone Avenue
Hornchurch
Essex
RM11 3LU
Director NameDelaine Patricia Balkwell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2000(16 years, 2 months after company formation)
Appointment Duration24 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Parkstone Avenue
Emerson Park
Hornchurch
Essex
RM11 3LU
Director NameBilly Kwok Leung Lee
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 April 2000)
RoleClothing Manufacturing
Correspondence Address27 Badgers Wood
Cottingham Hull
East Yorkshire
HU16 5ST

Contact

Websitewww.tshirtpromotions.co.uk

Location

Registered AddressSuite 1 Concept House
23 Billet Lane
Hornchurch
Essex
RM11 1XP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£142,526
Cash£30,544
Current Liabilities£43,760

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

3 May 2000Delivered on: 12 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 3 empson industrial estate empson street london.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 January 1988Delivered on: 12 January 1988
Persons entitled: Property Lending Trust PLC

Classification: Collateral legal charge
Secured details: All moneys due or to become due from raymond ballswell, billy kwols, leuig lee, malcolm heff and legal & general assurance society & property lending trust PLC or any account whatsoever.
Particulars: L/Hold 3 empon street, london together with all singular the fixed machi nery buildings erections other fixtures & fittings.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
7 August 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
8 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
5 September 2022Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 5 September 2022 (1 page)
28 July 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
2 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
2 August 2021Confirmation statement made on 26 July 2021 with updates (5 pages)
27 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
31 July 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
12 August 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
10 August 2018Confirmation statement made on 26 July 2018 with updates (5 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 September 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(5 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(5 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 October 2011Registered office address changed from 122B North Street Hornchurch Essex RM2 5BE on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 122B North Street Hornchurch Essex RM2 5BE on 18 October 2011 (1 page)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 August 2010Director's details changed for Delaine Patricia Balkwell on 26 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Raymond Balkwell on 26 July 2010 (2 pages)
5 August 2010Director's details changed for Delaine Patricia Balkwell on 26 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Raymond Balkwell on 26 July 2010 (2 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 August 2009Return made up to 26/07/09; full list of members (4 pages)
4 August 2009Return made up to 26/07/09; full list of members (4 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
30 September 2008Return made up to 26/07/08; full list of members (4 pages)
30 September 2008Return made up to 26/07/08; full list of members (4 pages)
13 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
13 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
24 October 2007Return made up to 26/07/07; full list of members (7 pages)
24 October 2007Return made up to 26/07/07; full list of members (7 pages)
14 September 2007Registered office changed on 14/09/07 from: construction house runwell road wickford essex SS11 7HQ (1 page)
14 September 2007Registered office changed on 14/09/07 from: construction house runwell road wickford essex SS11 7HQ (1 page)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 August 2006Return made up to 26/07/06; full list of members (2 pages)
30 August 2006Return made up to 26/07/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 August 2005Return made up to 26/07/05; full list of members (3 pages)
10 August 2005Return made up to 26/07/05; full list of members (3 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 August 2004Return made up to 26/07/04; full list of members (7 pages)
4 August 2004Return made up to 26/07/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 August 2003Return made up to 26/07/03; full list of members (7 pages)
30 August 2003Return made up to 26/07/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 August 2002Return made up to 26/07/02; full list of members (7 pages)
5 August 2002Return made up to 26/07/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
29 July 2001Return made up to 26/07/01; full list of members (6 pages)
29 July 2001Return made up to 26/07/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 September 2000Return made up to 26/07/00; full list of members (6 pages)
1 September 2000Return made up to 26/07/00; full list of members (6 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
12 May 2000Particulars of mortgage/charge (5 pages)
12 May 2000Particulars of mortgage/charge (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
20 August 1999Return made up to 26/07/99; full list of members (6 pages)
20 August 1999Return made up to 26/07/99; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
4 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
10 August 1998Return made up to 26/07/98; no change of members (4 pages)
10 August 1998Return made up to 26/07/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
31 July 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1997Registered office changed on 09/07/97 from: unit 3 empson street bow london E3 (1 page)
9 July 1997Registered office changed on 09/07/97 from: unit 3 empson street bow london E3 (1 page)
19 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
29 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
29 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
16 August 1995Return made up to 26/07/95; full list of members (6 pages)
16 August 1995Return made up to 26/07/95; full list of members (6 pages)