Bothwell
Glasgow
G71 8ED
Scotland
Director Name | Mr Timothy Righton Roberts |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1993) |
Role | Solicitor |
Correspondence Address | 1 Kens Way Butt Lane Milton Cambridge CB4 6DG |
Director Name | Mrs Fiona Moira Harrison Kelley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 1992) |
Role | Solicitor |
Correspondence Address | 31 Staple Hall Road Bletchley Milton Keynes Buckinghamshire MK1 1BQ |
Director Name | Richard Roland Seymour Swan |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 1993) |
Role | Solicitor |
Correspondence Address | Five Pines Wood Lane Aspley Guise Milton Keynes Buckinghamshire MK17 8EL |
Director Name | Wendy Anne Goodwin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | The Georgian House Hotel 32-34 Unthank Road Norwich NR2 2RB |
Secretary Name | Wendy Anne Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | The Georgian House Hotel 32-34 Unthank Road Norwich NR2 2RB |
Director Name | Gerard Frederick Thomas Goodwin |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | The Georgian House Hotel 32-34 Unthank Road Norwich Norfolk NR2 2RB |
Director Name | David James Sturges |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(8 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 09 May 1997) |
Role | Operations Manager |
Correspondence Address | 20a Mullen Avenue Downs Barn Milton Keynes MK14 7LU |
Secretary Name | Mark Eastment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(8 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 09 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bliss Court Browns Wood Milton Keynes Buckinghamshire MK7 8DB |
Director Name | David Deans |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 27 Wester Road Glasgow Lanarkshire G32 9JH Scotland |
Director Name | Robert Roden |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 27 Rhindmuir Grove Baillieston Glasgow G69 6NE Scotland |
Director Name | David Wright |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2000) |
Role | Software Engineer |
Correspondence Address | 15 Brendon Court Furzton Milton Keynes Buckinghamshire MK4 1DH |
Secretary Name | David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2000) |
Role | Software Engineer |
Correspondence Address | 15 Brendon Court Furzton Milton Keynes Buckinghamshire MK4 1DH |
Secretary Name | Catherine Mary McKeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 27 Rhindmuir Grove Glasgow Lanarkshire G69 6NE Scotland |
Director Name | Stuart Day |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 24. Kincardine Drive Bletchley Milton Keynes Bucks MK3 7PG |
Secretary Name | Anne Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | 35 Lomond Court Cumbernauld Glasgow G67 4JQ Scotland |
Secretary Name | Heald Nickinson Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1993) |
Correspondence Address | Chancery House 199 Silbury Boulevard Grafton Gate East Central Miltonkeynes Buckinghamshire MK9 1LN |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(14 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 27 November 2002) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | www.rafflescars.co.uk/ |
---|---|
Telephone | 01908 222222 |
Telephone region | Milton Keynes |
Registered Address | International House 12 Constance Street London E16 2DQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,400 |
Cash | £85,644 |
Current Liabilities | £407,203 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
25 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
2 April 2019 | Registered office address changed from Unit 6, Furtho Court Towcester Road Old Stratford Milton Keynes MK19 6AN England to International House 12 Constance Street London E16 2DQ on 2 April 2019 (1 page) |
22 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from Unit 23 Auto Centre Erica Road Stacey Bushes Milton Keynes Buckinghamshire MK12 6HS to Unit 6, Furtho Court Towcester Road Old Stratford Milton Keynes MK19 6AN on 5 April 2018 (1 page) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
10 October 2016 | Director's details changed for Catherine Mary Mckeon on 30 September 2016 (2 pages) |
10 October 2016 | Director's details changed for Catherine Mary Mckeon on 30 September 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Director's details changed for Catherine Mary Mckeon on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Catherine Mary Mckeon on 4 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Director's details changed for Catherine Mary Mckeon on 4 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Catherine Mary Mckeon on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Catherine Mary Mckeon on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Catherine Mary Mckeon on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
21 November 2008 | Appointment terminated secretary anne richmond (1 page) |
21 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
21 November 2008 | Appointment terminated secretary anne richmond (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
26 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
13 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Return made up to 08/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 08/11/05; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
11 December 2004 | Return made up to 08/11/04; full list of members (6 pages) |
11 December 2004 | Return made up to 08/11/04; full list of members (6 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
9 December 2003 | Return made up to 08/11/03; full list of members (6 pages) |
9 December 2003 | Return made up to 08/11/03; full list of members (6 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 December 2002 | Return made up to 08/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 08/11/02; full list of members (6 pages) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 December 2001 | Return made up to 08/11/01; full list of members
|
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Return made up to 08/11/01; full list of members
|
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (2 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 November 2000 | Return made up to 08/11/00; full list of members
|
16 November 2000 | Return made up to 08/11/00; full list of members
|
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 November 1999 | Return made up to 08/11/99; full list of members (7 pages) |
15 November 1999 | Return made up to 08/11/99; full list of members (7 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
1 December 1998 | Return made up to 08/11/98; full list of members (6 pages) |
1 December 1998 | Return made up to 08/11/98; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1998 | Return made up to 08/11/97; no change of members (4 pages) |
4 February 1998 | Return made up to 08/11/97; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
15 May 1997 | Company name changed madiran LIMITED\certificate issued on 16/05/97 (2 pages) |
15 May 1997 | Company name changed madiran LIMITED\certificate issued on 16/05/97 (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: c/o the georgian house hotel 32/34 unthank road norwich norfolk NR2 2RB (1 page) |
9 May 1997 | Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: c/o the georgian house hotel 32/34 unthank road norwich norfolk NR2 2RB (1 page) |
9 May 1997 | Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
27 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | New secretary appointed (2 pages) |
17 November 1995 | Return made up to 08/11/95; full list of members (6 pages) |
17 November 1995 | Return made up to 08/11/95; full list of members (6 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 January 1988 | Incorporation (12 pages) |
12 January 1988 | Incorporation (12 pages) |