Company NameThe R & R Lift Co Limited
DirectorsPanayiota Poullais and Paul Andrew Cook
Company StatusActive
Company Number01984010
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 2 months ago)
Previous NameFlightskill Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePanayiota Poullais
NationalityBritish
StatusCurrent
Appointed01 September 2005(19 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address111a George Lane
South Woodford
London
E18 1AN
Director NameMiss Panayiota Poullais
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a George Lane
South Woodford
London
E18 1AN
Director NameMr Paul Andrew Cook
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a George Lane
South Woodford
London
E18 1AN
Director NameMr Kenneth William Beth
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1992)
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address12 Lindsey Way
Hornchurch
Essex
RM11 2ED
Director NameMrs Marion Joyce Beth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Lindsey Way
Hornchurch
Essex
RM11 2ED
Secretary NameMrs Marion Joyce Beth
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lindsey Way
Hornchurch
Essex
RM11 2ED
Director NameRobert Trappitt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1994)
RoleLift Engineer
Correspondence Address54 Green Lane
London
SE9 2AG
Secretary NameMarion Robson
NationalityBritish
StatusResigned
Appointed15 July 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address43 Engayne Gardens
Upminster
Essex
RM14 1UY
Director NameMr Derek Daniel Roy Harris
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(8 years, 3 months after company formation)
Appointment Duration26 years, 7 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a George Lane
South Woodford
London
E18 1AN
Secretary NameDenise Josephine Salthouse
NationalityBritish
StatusResigned
Appointed01 May 1994(8 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address3 Kings Avenue
Woodford Green
Essex
IG8 0JD

Contact

Websitewww.rrlifts.com
Email address[email protected]
Telephone020 85188937
Telephone regionLondon

Location

Registered Address111a George Lane
South Woodford
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£521,387
Cash£150,866
Current Liabilities£177,408

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

16 October 1995Delivered on: 24 October 1995
Satisfied on: 9 June 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits together with all interest in account numbered 90205281. see the mortgage charge document for full details.
Fully Satisfied

Filing History

26 January 2021Appointment of Mr Paul Andrew Cook as a director on 1 January 2021 (2 pages)
30 December 2020Unaudited abridged accounts made up to 30 April 2019 (11 pages)
16 December 2020Termination of appointment of Derek Daniel Roy Harris as a director on 16 December 2020 (1 page)
28 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (11 pages)
24 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
29 May 2018Director's details changed for Miss Panayiota Poullais on 20 October 2017 (2 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (13 pages)
21 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
19 July 2017Cessation of Hrystalla Andreou Olymbio as a person with significant control on 19 July 2017 (1 page)
19 July 2017Notification of Panayiota Poullais as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Cessation of Chrystalla Andreou Olymbios as a person with significant control on 8 June 2017 (1 page)
19 July 2017Cessation of Chrystalla Andreou Olymbios as a person with significant control on 8 June 2017 (1 page)
19 July 2017Notification of Panayiota Poullais as a person with significant control on 8 June 2017 (2 pages)
19 July 2017Notification of Panayiota Poullais as a person with significant control on 8 June 2017 (2 pages)
19 June 2017Appointment of Miss Panayiota Poullais as a director on 8 June 2017 (2 pages)
19 June 2017Appointment of Miss Panayiota Poullais as a director on 8 June 2017 (2 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
5 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 August 2015Director's details changed for Derek Daniel Roy Harris on 1 August 2015 (2 pages)
24 August 2015Director's details changed for Derek Daniel Roy Harris on 1 August 2015 (2 pages)
24 August 2015Director's details changed for Derek Daniel Roy Harris on 1 August 2015 (2 pages)
24 August 2015Second filing of AR01 previously delivered to Companies House made up to 14 June 2015 (16 pages)
24 August 2015Second filing of AR01 previously delivered to Companies House made up to 14 June 2015 (16 pages)
20 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/08/2015
(4 pages)
20 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/08/2015
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Panayiota Poullais on 14 June 2010 (1 page)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Panayiota Poullais on 14 June 2010 (1 page)
28 June 2010Director's details changed for Derek Daniel Roy Harris on 14 June 2010 (2 pages)
28 June 2010Director's details changed for Derek Daniel Roy Harris on 14 June 2010 (2 pages)
26 February 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
26 February 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
24 July 2009Return made up to 14/06/09; full list of members (3 pages)
24 July 2009Return made up to 14/06/09; full list of members (3 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 October 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
23 October 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
5 July 2007Return made up to 14/06/07; full list of members (6 pages)
5 July 2007Return made up to 14/06/07; full list of members (6 pages)
24 November 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
24 November 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
29 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
23 January 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
23 June 2005Return made up to 14/06/05; full list of members (6 pages)
23 June 2005Return made up to 14/06/05; full list of members (6 pages)
17 March 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
17 March 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
6 December 2004Return made up to 14/06/04; full list of members; amend (6 pages)
6 December 2004Return made up to 14/06/04; full list of members; amend (6 pages)
21 June 2004Return made up to 14/06/04; full list of members (6 pages)
21 June 2004Return made up to 14/06/04; full list of members (6 pages)
11 May 2004Full accounts made up to 30 April 2003 (14 pages)
11 May 2004Full accounts made up to 30 April 2003 (14 pages)
5 August 2003Full accounts made up to 30 April 2002 (13 pages)
5 August 2003Full accounts made up to 30 April 2002 (13 pages)
17 June 2003Return made up to 14/06/03; full list of members (6 pages)
17 June 2003Return made up to 14/06/03; full list of members (6 pages)
24 June 2002Return made up to 14/06/02; full list of members (6 pages)
24 June 2002Return made up to 14/06/02; full list of members (6 pages)
13 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
13 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
28 June 2001Return made up to 14/06/01; full list of members (6 pages)
28 June 2001Return made up to 14/06/01; full list of members (6 pages)
3 January 2001Director's particulars changed (1 page)
3 January 2001Director's particulars changed (1 page)
20 December 2000Full accounts made up to 30 April 2000 (12 pages)
20 December 2000Full accounts made up to 30 April 2000 (12 pages)
19 June 2000Return made up to 14/06/00; full list of members (6 pages)
19 June 2000Return made up to 14/06/00; full list of members (6 pages)
12 January 2000Full accounts made up to 30 April 1999 (11 pages)
12 January 2000Full accounts made up to 30 April 1999 (11 pages)
14 June 1999Return made up to 14/06/99; full list of members (6 pages)
14 June 1999Return made up to 14/06/99; full list of members (6 pages)
11 November 1998Full accounts made up to 30 April 1998 (11 pages)
11 November 1998Full accounts made up to 30 April 1998 (11 pages)
3 August 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997Full accounts made up to 30 April 1997 (11 pages)
17 December 1997Full accounts made up to 30 April 1997 (11 pages)
18 June 1997Return made up to 14/06/97; full list of members (6 pages)
18 June 1997Return made up to 14/06/97; full list of members (6 pages)
19 August 1996Full accounts made up to 30 April 1996 (10 pages)
19 August 1996Full accounts made up to 30 April 1996 (10 pages)
3 July 1996Return made up to 14/06/96; full list of members (6 pages)
3 July 1996Return made up to 14/06/96; full list of members (6 pages)
24 October 1995Particulars of mortgage/charge (6 pages)
24 October 1995Particulars of mortgage/charge (6 pages)
29 September 1995Full accounts made up to 30 April 1995 (10 pages)
29 September 1995Full accounts made up to 30 April 1995 (10 pages)
28 June 1995Return made up to 14/06/95; full list of members (6 pages)
28 June 1995Return made up to 14/06/95; full list of members (6 pages)
12 March 1986Memorandum and Articles of Association (13 pages)
12 March 1986Memorandum and Articles of Association (13 pages)