Company NameRINA Limited
Company StatusDissolved
Company Number02307296
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 6 months ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)
Previous NameLaw 97 Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameIan Russell William Blackwood
NationalityBritish
StatusClosed
Appointed13 May 2010(21 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 02 May 2023)
RoleCompany Director
Correspondence Address8-9 Northumberland Street
Northumberland Street
London
WC2N 5DA
Director NameMr Christopher Ian Boyd
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 02 May 2023)
RoleChief Executive
Country of ResidenceWales
Correspondence Address8-9 Northumberland Street
Northumberland Street
London
WC2N 5DA
Director NameMr Jeffrey Derrick Frier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(33 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 02 May 2023)
RoleNaval Architect
Country of ResidenceEngland
Correspondence Address152 Ospringe Road
Faversham
ME13 7LH
Director NameRaymond Adams
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(2 years, 6 months after company formation)
Appointment Duration19 years (resigned 17 May 2010)
RoleBusinessman
Correspondence AddressDales House Farm
Sadberge
Darlington
County Durham
DL2 1SN
Director NameAlfred Ross Goodman
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(2 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1991)
RoleCompany Director
Correspondence Address9 Oakfields
West Byfleet
Surrey
KT14 6RZ
Director NameJohn Rosewarn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 April 1997)
RoleSecretary Of Institution
Correspondence AddressSouth Mundham Farm
Chichester
West Sussex
PO20 6HD
Secretary NameAlexander Robert Sharp
NationalityBritish
StatusResigned
Appointed07 May 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 1995)
RoleCompany Director
Correspondence AddressLucerne 21-23 Pembroke Avenue
Hove
East Sussex
BN3 5DB
Director NameMr Eric Charles Tupper
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1994)
RoleRetired
Correspondence AddressOak Cottage The Green
Combe
Witney
Oxfordshire
OX8 8NT
Director NameMr Geoffrey Herbert Fuller
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(5 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 February 2012)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Feliz
Weston Park
Bath
Avon
BA1 4AL
Secretary NameIan James Hoyle
NationalityBritish
StatusResigned
Appointed22 May 1995(6 years, 7 months after company formation)
Appointment Duration12 years (resigned 14 June 2007)
RoleAdministrative
Correspondence Address23 Orchard Close
Minster
Ramsgate
Kent
CT12 4AL
Director NameMr Trevor Blakeley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(8 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 20 January 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address69 Catherington Lane
Waterlooville
Horndean
Hampshire
PO8 9PD
Secretary NameMr Amit Kisto
NationalityBritish
StatusResigned
Appointed14 June 2007(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2010)
RoleAccountant
Correspondence Address10 Bernhard Baron House 71 Henriques Street
London
E1 1LZ
Director NameMr Alexander James Marsh
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(21 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Northumberland Street
Northumberland Street
London
WC2N 5DA

Contact

Websiterina.org.uk
Telephone020 72354622
Telephone regionLondon

Location

Registered Address8-9 Northumberland Street
London
WC2N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1A. Sharp
50.00%
Ordinary
1 at £1Royal Institution Of Naval Architechs
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 May 2020Director's details changed for Mr Alexander James Marsh on 23 October 2019 (2 pages)
12 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
9 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
20 February 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
20 February 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
1 March 2016Full accounts made up to 30 September 2015 (7 pages)
1 March 2016Full accounts made up to 30 September 2015 (7 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
31 March 2015Full accounts made up to 30 September 2014 (7 pages)
31 March 2015Full accounts made up to 30 September 2014 (7 pages)
7 May 2014Secretary's details changed for Ian Russell William Blackwood on 18 July 2013 (1 page)
7 May 2014Director's details changed for Mr Alexander James Marsh on 18 July 2013 (2 pages)
7 May 2014Director's details changed for Mr Alexander James Marsh on 18 July 2013 (2 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Secretary's details changed for Ian Russell William Blackwood on 18 July 2013 (1 page)
30 April 2014Full accounts made up to 30 September 2013 (7 pages)
30 April 2014Full accounts made up to 30 September 2013 (7 pages)
19 July 2013Registered office address changed from 10 Upper Belgrave Street London SW1X 8BQ on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 10 Upper Belgrave Street London SW1X 8BQ on 19 July 2013 (1 page)
13 June 2013Full accounts made up to 30 September 2012 (7 pages)
13 June 2013Full accounts made up to 30 September 2012 (7 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
28 March 2012Full accounts made up to 30 September 2011 (7 pages)
28 March 2012Full accounts made up to 30 September 2011 (7 pages)
15 February 2012Termination of appointment of Geoffrey Fuller as a director (1 page)
15 February 2012Termination of appointment of Geoffrey Fuller as a director (1 page)
9 May 2011Director's details changed for Trevor Blakeley on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Trevor Blakeley on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Trevor Blakeley on 9 May 2011 (2 pages)
19 April 2011Full accounts made up to 30 September 2010 (7 pages)
19 April 2011Full accounts made up to 30 September 2010 (7 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
27 May 2010Appointment of Mr Alexander James Marsh as a director (3 pages)
27 May 2010Termination of appointment of Raymond Adams as a director (2 pages)
27 May 2010Full accounts made up to 30 September 2009 (7 pages)
27 May 2010Full accounts made up to 30 September 2009 (7 pages)
27 May 2010Appointment of Mr Alexander James Marsh as a director (3 pages)
27 May 2010Termination of appointment of Raymond Adams as a director (2 pages)
21 May 2010Appointment of Ian Russell William Blackwood as a secretary (3 pages)
21 May 2010Appointment of Ian Russell William Blackwood as a secretary (3 pages)
20 May 2010Termination of appointment of Amit Kisto as a secretary (2 pages)
20 May 2010Termination of appointment of Amit Kisto as a secretary (2 pages)
29 June 2009Return made up to 07/05/09; full list of members (4 pages)
29 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 June 2009Full accounts made up to 30 September 2008 (6 pages)
1 June 2009Full accounts made up to 30 September 2008 (6 pages)
2 July 2008Full accounts made up to 30 September 2007 (6 pages)
2 July 2008Full accounts made up to 30 September 2007 (6 pages)
14 May 2008Secretary appointed mr amit kisto (1 page)
14 May 2008Appointment terminated secretary ian hoyle (1 page)
14 May 2008Appointment terminated secretary ian hoyle (1 page)
14 May 2008Secretary appointed mr amit kisto (1 page)
14 May 2008Return made up to 07/05/08; full list of members (4 pages)
14 May 2008Return made up to 07/05/08; full list of members (4 pages)
17 June 2007Return made up to 07/05/07; no change of members (7 pages)
17 June 2007Return made up to 07/05/07; no change of members (7 pages)
29 May 2007Full accounts made up to 30 September 2006 (6 pages)
29 May 2007Full accounts made up to 30 September 2006 (6 pages)
15 May 2006Full accounts made up to 30 September 2005 (6 pages)
15 May 2006Return made up to 07/05/06; full list of members (7 pages)
15 May 2006Return made up to 07/05/06; full list of members (7 pages)
15 May 2006Full accounts made up to 30 September 2005 (6 pages)
7 June 2005Return made up to 07/05/05; full list of members (7 pages)
7 June 2005Return made up to 07/05/05; full list of members (7 pages)
25 April 2005Full accounts made up to 30 September 2004 (7 pages)
25 April 2005Full accounts made up to 30 September 2004 (7 pages)
25 May 2004Full accounts made up to 30 September 2003 (7 pages)
25 May 2004Full accounts made up to 30 September 2003 (7 pages)
13 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2003Full accounts made up to 30 September 2002 (7 pages)
2 June 2003Full accounts made up to 30 September 2002 (7 pages)
16 May 2003Return made up to 07/05/03; full list of members (7 pages)
16 May 2003Return made up to 07/05/03; full list of members (7 pages)
17 May 2002Full accounts made up to 30 September 2001 (7 pages)
17 May 2002Full accounts made up to 30 September 2001 (7 pages)
9 May 2002Return made up to 07/05/02; full list of members (7 pages)
9 May 2002Return made up to 07/05/02; full list of members (7 pages)
16 June 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
16 June 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
23 May 2001Return made up to 07/05/01; full list of members (7 pages)
23 May 2001Return made up to 07/05/01; full list of members (7 pages)
15 May 2001Full accounts made up to 31 December 2000 (7 pages)
15 May 2001Full accounts made up to 31 December 2000 (7 pages)
15 May 2000Return made up to 07/05/00; full list of members (8 pages)
15 May 2000Return made up to 07/05/00; full list of members (8 pages)
4 May 2000Full accounts made up to 31 December 1999 (12 pages)
4 May 2000Full accounts made up to 31 December 1999 (12 pages)
11 June 1999Full accounts made up to 31 December 1998 (12 pages)
11 June 1999Full accounts made up to 31 December 1998 (12 pages)
8 June 1999Return made up to 07/05/99; full list of members (6 pages)
8 June 1999Return made up to 07/05/99; full list of members (6 pages)
28 May 1998Return made up to 07/05/98; full list of members (6 pages)
28 May 1998Return made up to 07/05/98; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (9 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (9 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Return made up to 07/05/97; full list of members (6 pages)
16 May 1997Return made up to 07/05/97; full list of members (6 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 June 1996Return made up to 07/05/96; full list of members (6 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 June 1996Return made up to 07/05/96; full list of members (6 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 August 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 August 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1995New secretary appointed (2 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 July 1995Auditor's resignation (2 pages)
28 July 1995Auditor's resignation (2 pages)
28 July 1995New secretary appointed (2 pages)