Company NameRaffles Private Hire Limited
Company StatusDissolved
Company Number02210414
CategoryPrivate Limited Company
Incorporation Date12 January 1988(36 years, 3 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous NamesRetainco (1) Ltd and Madiran Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMs Catherine Mary McKeon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed29 January 2001(13 years after company formation)
Appointment Duration20 years, 4 months (closed 01 June 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address23 Lytham Meadows
Bothwell
Glasgow
G71 8ED
Scotland
Director NameMr Timothy Righton Roberts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1993)
RoleSolicitor
Correspondence Address1 Kens Way Butt Lane
Milton
Cambridge
CB4 6DG
Director NameMrs Fiona Moira Harrison Kelley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 1992)
RoleSolicitor
Correspondence Address31 Staple Hall Road
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BQ
Director NameRichard Roland Seymour Swan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 1993)
RoleSolicitor
Correspondence AddressFive Pines
Wood Lane Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8EL
Director NameWendy Anne Goodwin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 1997)
RoleCompany Director
Correspondence AddressThe Georgian House Hotel
32-34 Unthank Road
Norwich
NR2 2RB
Secretary NameWendy Anne Goodwin
NationalityBritish
StatusResigned
Appointed20 September 1993(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 October 1996)
RoleCompany Director
Correspondence AddressThe Georgian House Hotel
32-34 Unthank Road
Norwich
NR2 2RB
Director NameGerard Frederick Thomas Goodwin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 1997)
RoleCompany Director
Correspondence AddressThe Georgian House Hotel
32-34 Unthank Road
Norwich
Norfolk
NR2 2RB
Director NameDavid James Sturges
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(8 years, 9 months after company formation)
Appointment Duration7 months (resigned 09 May 1997)
RoleOperations Manager
Correspondence Address20a Mullen Avenue
Downs Barn
Milton Keynes
MK14 7LU
Secretary NameMark Eastment
NationalityBritish
StatusResigned
Appointed10 October 1996(8 years, 9 months after company formation)
Appointment Duration7 months (resigned 09 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bliss Court
Browns Wood
Milton Keynes
Buckinghamshire
MK7 8DB
Director NameDavid Deans
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address27 Wester Road
Glasgow
Lanarkshire
G32 9JH
Scotland
Director NameRobert Roden
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 November 2001)
RoleCompany Director
Correspondence Address27 Rhindmuir Grove
Baillieston
Glasgow
G69 6NE
Scotland
Director NameDavid Wright
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2000)
RoleSoftware Engineer
Correspondence Address15 Brendon Court
Furzton
Milton Keynes
Buckinghamshire
MK4 1DH
Secretary NameDavid Wright
NationalityBritish
StatusResigned
Appointed09 May 1997(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2000)
RoleSoftware Engineer
Correspondence Address15 Brendon Court
Furzton
Milton Keynes
Buckinghamshire
MK4 1DH
Secretary NameCatherine Mary McKeon
NationalityBritish
StatusResigned
Appointed31 March 2000(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address27 Rhindmuir Grove
Glasgow
Lanarkshire
G69 6NE
Scotland
Director NameStuart Day
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address24. Kincardine Drive
Bletchley
Milton Keynes
Bucks
MK3 7PG
Secretary NameAnne Richmond
NationalityBritish
StatusResigned
Appointed27 November 2002(14 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 21 November 2008)
RoleCompany Director
Correspondence Address35 Lomond Court
Cumbernauld
Glasgow
G67 4JQ
Scotland
Secretary NameHeald Nickinson Solicitors (Corporation)
StatusResigned
Appointed08 November 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1993)
Correspondence AddressChancery House 199 Silbury Boulevard
Grafton Gate East
Central Miltonkeynes
Buckinghamshire
MK9 1LN
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(14 years, 4 months after company formation)
Appointment Duration6 months (resigned 27 November 2002)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.rafflescars.co.uk/
Telephone01908 222222
Telephone regionMilton Keynes

Location

Registered AddressInternational House
12 Constance Street
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£46,400
Cash£85,644
Current Liabilities£407,203

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

25 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
2 April 2019Registered 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 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
5 April 2018Registered 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 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
10 October 2016Director's details changed for Catherine Mary Mckeon on 30 September 2016 (2 pages)
10 October 2016Director's details changed for Catherine Mary Mckeon on 30 September 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Director's details changed for Catherine Mary Mckeon on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Catherine Mary Mckeon on 4 December 2012 (2 pages)
4 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
4 December 2012Director's details changed for Catherine Mary Mckeon on 4 December 2012 (2 pages)
4 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Catherine Mary Mckeon on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Catherine Mary Mckeon on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Catherine Mary Mckeon on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2008Return made up to 08/11/08; full list of members (3 pages)
21 November 2008Appointment terminated secretary anne richmond (1 page)
21 November 2008Return made up to 08/11/08; full list of members (3 pages)
21 November 2008Appointment terminated secretary anne richmond (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Return made up to 08/11/07; full list of members (2 pages)
27 November 2007Return made up to 08/11/07; full list of members (2 pages)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Secretary's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 November 2006Return made up to 08/11/06; full list of members (2 pages)
13 November 2006Return made up to 08/11/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Return made up to 08/11/05; full list of members (2 pages)
5 December 2005Return made up to 08/11/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
11 December 2004Return made up to 08/11/04; full list of members (6 pages)
11 December 2004Return made up to 08/11/04; full list of members (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
9 December 2003Return made up to 08/11/03; full list of members (6 pages)
9 December 2003Return made up to 08/11/03; full list of members (6 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 December 2002Return made up to 08/11/02; full list of members (6 pages)
5 December 2002Return made up to 08/11/02; full list of members (6 pages)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 December 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (2 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned;director resigned (1 page)
19 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 November 1999Return made up to 08/11/99; full list of members (7 pages)
15 November 1999Return made up to 08/11/99; full list of members (7 pages)
31 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/03/99
(1 page)
31 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/03/99
(1 page)
1 December 1998Return made up to 08/11/98; full list of members (6 pages)
1 December 1998Return made up to 08/11/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1998Return made up to 08/11/97; no change of members (4 pages)
4 February 1998Return made up to 08/11/97; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
15 May 1997Company name changed madiran LIMITED\certificate issued on 16/05/97 (2 pages)
15 May 1997Company name changed madiran LIMITED\certificate issued on 16/05/97 (2 pages)
9 May 1997Registered 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 1997Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 1997Registered 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 1997Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 November 1996Return made up to 08/11/96; no change of members (4 pages)
27 November 1996Return made up to 08/11/96; no change of members (4 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996New secretary appointed (2 pages)
19 November 1996New secretary appointed (2 pages)
17 November 1995Return made up to 08/11/95; full list of members (6 pages)
17 November 1995Return made up to 08/11/95; full list of members (6 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 January 1988Incorporation (12 pages)
12 January 1988Incorporation (12 pages)