Company NameRaleigh Enterprises Limited
Company StatusDissolved
Company Number02310284
CategoryPrivate Limited Company
Incorporation Date28 October 1988(35 years, 6 months ago)
Dissolution Date28 November 2023 (4 months, 3 weeks ago)
Previous NamesCodedeal Limited and Operation Raleigh Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Julian Henry Olivier
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(31 years after company formation)
Appointment Duration4 years (closed 28 November 2023)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF
Secretary NameMalgorzata Anna Rumun
StatusClosed
Appointed25 September 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 28 November 2023)
RoleCompany Director
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF
Director NameMr Charles Lansley Joseland
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 28 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF
Director NameLt Col Geoffrey Lea Straw
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEng/Brit
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1992)
RoleManaging Director
Correspondence Address21 Hanover Square
London
W1R 9DA
Director NameMr Gordon Raeburn
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1992)
RoleFinance Director
Correspondence AddressHunters Quay Collaroy Road
Cold Ash
Newbury
Berkshire
RG16 9PG
Secretary NameMr Gordon Raeburn
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressHunters Quay Collaroy Road
Cold Ash
Newbury
Berkshire
RG16 9PG
Director NameMr Richard Kendall
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 April 2004)
RoleDirector Of Resources
Correspondence Address29 Langley Road
Abbots Langley
Hertfordshire
WD5 0EH
Secretary NameMr Richard Kendall
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 April 2004)
RoleDirector Of Resources
Correspondence Address29 Langley Road
Abbots Langley
Hertfordshire
WD5 0EH
Director NameRoderick James Andrew Robertson Macleod
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 November 2003)
RoleCompany Director
Correspondence AddressHill House
West Chiltington Lane Coney Hurst
Billingshurst
Sussex
RH14 9DL
Director NameJohn Leslie Owen
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 2003)
RoleRetired
Correspondence AddressCarters Hill House Carters Hill
Underriver
Sevenoaks
Kent
TN15 0SN
Director NameMr Trevor Gordon Harvey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address42 Freemans Close
Stoke Poges
Buckinghamshire
SL2 4ER
Director NameChristine Kent
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2005)
RoleChief Exec
Correspondence Address22 Cunnington Street
London
W4 5EN
Secretary NameChristine Kent
NationalityBritish
StatusResigned
Appointed02 February 2004(15 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 September 2004)
RoleChief Executive
Correspondence Address48 Digby Mansions
Hammersmith Bridge
London
W6 9DF
Secretary NameMr Roger William Unite
NationalityBritish
StatusResigned
Appointed27 September 2004(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Director NameSteven McCall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2006)
RoleCEO
Correspondence Address8 Mayflower Close
Hartwell
Aylesbury
Buckinghamshire
HP17 8QH
Director NameSir Brian Walter Pomeroy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Ferncroft Avenue
London
NW3 7PG
Secretary NameMrs Janice Maria Miller
NationalityBritish
StatusResigned
Appointed14 August 2006(17 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 January 2007)
RoleCompany Director
Correspondence Address36 Kings Road
Windsor
Berkshire
SL4 2AG
Secretary NameMiss Stacey Sharon Adams
NationalityBritish
StatusResigned
Appointed30 January 2007(18 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Radnor Road
Strawberry Hill
Twickenham
Middlesex
TW1 4NJ
Director NameMr Christopher Edward John Wilton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parsonage Close
Petersfield
Hampshire
GU32 2AL
Director NameMs Marie Rita Staunton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF
Director NameMiss Polly Clare McGivern
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(24 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF
Secretary NameMr Keith Malcolm Mitchell
StatusResigned
Appointed04 September 2013(24 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2018)
RoleCompany Director
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF
Director NameMr Choong Fai Chan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(28 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 August 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF
Secretary NameMs Karina Marie Cox
StatusResigned
Appointed10 October 2018(29 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF
Secretary NameStacey Sharon Adams
StatusResigned
Appointed31 January 2019(30 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF
Secretary NameMrs Anzo Francis
StatusResigned
Appointed01 November 2019(31 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 2019)
RoleCompany Director
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF

Contact

Websiteraleighinternational.org
Email address[email protected]
Telephone020 71831270
Telephone regionLondon

Location

Registered AddressDean Bradley House
Horseferry Road
London
SW1P 2AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£62,553
Net Worth£16,334
Cash£14,944
Current Liabilities£14,869

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

28 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022Voluntary strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
26 September 2022Application to strike the company off the register (1 page)
8 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
27 August 2021Termination of appointment of Choong Fai Chan as a director on 5 August 2021 (1 page)
16 August 2021Appointment of Mr Charles Lansley Joseland as a director on 5 August 2021 (2 pages)
2 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 October 2020Appointment of Malgorzata Anna Rumun as a secretary on 25 September 2020 (2 pages)
31 December 2019Termination of appointment of Anzo Francis as a secretary on 20 December 2019 (1 page)
31 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
31 December 2019Termination of appointment of Stacey Sharon Adams as a secretary on 31 December 2019 (1 page)
4 November 2019Appointment of Mrs Anzo Francis as a secretary on 1 November 2019 (2 pages)
4 November 2019Appointment of Mr Julian Olivier as a director on 1 November 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 February 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
1 February 2019Termination of appointment of Karina Marie Cox as a secretary on 31 January 2019 (1 page)
1 February 2019Appointment of Stacey Sharon Adams as a secretary on 31 January 2019 (2 pages)
10 October 2018Termination of appointment of Keith Malcolm Mitchell as a secretary on 10 October 2018 (1 page)
10 October 2018Appointment of Ms Karina Marie Cox as a secretary on 10 October 2018 (2 pages)
17 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 April 2017Termination of appointment of Marie Rita Staunton as a director on 30 March 2017 (1 page)
4 April 2017Appointment of Mr Choong Fai Chan as a director on 30 March 2017 (2 pages)
4 April 2017Termination of appointment of Marie Rita Staunton as a director on 30 March 2017 (1 page)
4 April 2017Termination of appointment of Polly Clare Mcgivern as a director on 30 March 2017 (1 page)
4 April 2017Termination of appointment of Polly Clare Mcgivern as a director on 30 March 2017 (1 page)
4 April 2017Appointment of Mr Choong Fai Chan as a director on 30 March 2017 (2 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 16,334
(4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 16,334
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 16,334
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 16,334
(4 pages)
4 June 2014Full accounts made up to 31 December 2013 (11 pages)
4 June 2014Full accounts made up to 31 December 2013 (11 pages)
21 January 2014Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ England on 21 January 2014 (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 16,334
(4 pages)
21 January 2014Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ England on 21 January 2014 (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 16,334
(4 pages)
9 September 2013Appointment of Mr Keith Malcolm Mitchell as a secretary (1 page)
9 September 2013Appointment of Mr Keith Malcolm Mitchell as a secretary (1 page)
9 September 2013Termination of appointment of Stacey Adams as a secretary (1 page)
9 September 2013Termination of appointment of Stacey Adams as a secretary (1 page)
25 July 2013Appointment of Miss Polly Clare Mcgivern as a director (2 pages)
25 July 2013Appointment of Miss Polly Clare Mcgivern as a director (2 pages)
16 July 2013Full accounts made up to 31 December 2012 (11 pages)
16 July 2013Full accounts made up to 31 December 2012 (11 pages)
8 February 2013Appointment of Mrs Marie Rita Staunton as a director (2 pages)
8 February 2013Termination of appointment of Christopher Wilton as a director (1 page)
8 February 2013Termination of appointment of Christopher Wilton as a director (1 page)
8 February 2013Appointment of Mrs Marie Rita Staunton as a director (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 July 2012Full accounts made up to 31 December 2011 (11 pages)
17 July 2012Full accounts made up to 31 December 2011 (11 pages)
16 April 2012Registered office address changed from 207 Waterloo Road London London SE1 8XD on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 207 Waterloo Road London London SE1 8XD on 16 April 2012 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 April 2011Full accounts made up to 31 December 2010 (11 pages)
21 April 2011Full accounts made up to 31 December 2010 (11 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 August 2010Full accounts made up to 31 December 2009 (11 pages)
12 August 2010Full accounts made up to 31 December 2009 (11 pages)
30 June 2010Solvency statement dated 15/06/10 (1 page)
30 June 2010Statement of capital on 30 June 2010
  • GBP 16,334
(4 pages)
30 June 2010Statement of capital on 30 June 2010
  • GBP 16,334
(4 pages)
30 June 2010Solvency statement dated 15/06/10 (1 page)
17 June 2010Statement by directors (1 page)
17 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap reduction to profit and loss 15/06/2010
(1 page)
17 June 2010Memorandum and Articles of Association (10 pages)
17 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap reduction to profit and loss 15/06/2010
(1 page)
17 June 2010Memorandum and Articles of Association (10 pages)
17 June 2010Statement by directors (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 March 2009Full accounts made up to 31 December 2008 (10 pages)
25 March 2009Full accounts made up to 31 December 2008 (10 pages)
24 March 2009Memorandum of capital - processed 24/03/09 (1 page)
24 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2009Memorandum and Articles of Association (10 pages)
24 March 2009Statement by directors (1 page)
24 March 2009Memorandum of capital - processed 24/03/09 (1 page)
24 March 2009Statement by directors (1 page)
24 March 2009Solvency statement dated 19/03/09 (1 page)
24 March 2009Memorandum and Articles of Association (10 pages)
24 March 2009Solvency statement dated 19/03/09 (1 page)
23 January 2009Appointment terminated director brian pomeroy (1 page)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Appointment terminated director brian pomeroy (1 page)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 December 2008Auditor's resignation (1 page)
24 December 2008Auditor's resignation (1 page)
17 December 2008Auditor's resignation (1 page)
17 December 2008Auditor's resignation (1 page)
18 June 2008Full accounts made up to 31 December 2007 (11 pages)
18 June 2008Full accounts made up to 31 December 2007 (11 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 April 2007Return made up to 31/12/06; full list of members (2 pages)
26 April 2007Return made up to 31/12/06; full list of members (2 pages)
21 March 2007Registered office changed on 21/03/07 from: raleigh house, 27 parsons green lane london, SW6 4HZ (1 page)
21 March 2007Registered office changed on 21/03/07 from: raleigh house, 27 parsons green lane london, SW6 4HZ (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (11 pages)
3 November 2006Full accounts made up to 31 December 2005 (11 pages)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
30 January 2006Return made up to 31/12/05; full list of members (2 pages)
30 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 October 2005Full accounts made up to 31 December 2004 (10 pages)
7 October 2005Full accounts made up to 31 December 2004 (10 pages)
26 April 2005New director appointed (3 pages)
26 April 2005New director appointed (3 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Return made up to 31/12/04; full list of members (7 pages)
18 April 2005Return made up to 31/12/04; full list of members (7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
14 September 2004Full accounts made up to 31 December 2003 (10 pages)
14 September 2004Full accounts made up to 31 December 2003 (10 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
27 May 2003Full accounts made up to 31 December 2002 (10 pages)
27 May 2003Full accounts made up to 31 December 2002 (10 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
21 January 2003Return made up to 31/12/02; full list of members (9 pages)
21 January 2003Return made up to 31/12/02; full list of members (9 pages)
26 July 2002Full accounts made up to 31 December 2001 (10 pages)
26 July 2002Full accounts made up to 31 December 2001 (10 pages)
8 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
29 August 2001Full accounts made up to 31 March 2001 (10 pages)
29 August 2001Full accounts made up to 31 March 2001 (10 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
13 September 2000Full accounts made up to 31 March 2000 (11 pages)
13 September 2000Full accounts made up to 31 March 2000 (11 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 August 1999Full accounts made up to 31 March 1999 (11 pages)
23 August 1999Full accounts made up to 31 March 1999 (11 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1998Full accounts made up to 31 March 1998 (11 pages)
8 September 1998Full accounts made up to 31 March 1998 (11 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1997Full accounts made up to 31 March 1997 (14 pages)
4 September 1997Full accounts made up to 31 March 1997 (14 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
16 April 1997Auditor's resignation (1 page)
16 April 1997Auditor's resignation (1 page)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1996Full accounts made up to 31 March 1996 (13 pages)
1 November 1996Full accounts made up to 31 March 1996 (13 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 December 1995Company name changed operation raleigh LIMITED\certificate issued on 08/12/95 (4 pages)
7 December 1995Company name changed operation raleigh LIMITED\certificate issued on 08/12/95 (4 pages)
20 September 1995Full accounts made up to 31 March 1995 (16 pages)
20 September 1995Full accounts made up to 31 March 1995 (16 pages)
23 January 1989Memorandum and Articles of Association (7 pages)
23 January 1989Memorandum and Articles of Association (7 pages)
30 December 1988Company name changed codedeal LIMITED\certificate issued on 03/01/89 (2 pages)
30 December 1988Company name changed codedeal LIMITED\certificate issued on 03/01/89 (2 pages)
28 October 1988Incorporation (9 pages)
28 October 1988Incorporation (9 pages)