Cholsey
Wallingford
Oxfordshire
Secretary Name | Mr Stanley Vun Haw Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2006(12 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hale Drive Mill Hill London NW7 3DU |
Director Name | Mrs Elaine Patricia Orr |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rosary Gardens London SW7 4NT |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Robert Ian Raitt |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | 20 Clayton Avenue Hassocks West Sussex BN6 8HD |
Secretary Name | Patrick Cecil Rowley Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Breach Cottage Halfpenny Lane Cholsey Wallingford Oxfordshire |
Director Name | Mr Simon John Ward |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gar Street Winchester Hampshire SO23 8GQ |
Secretary Name | David Henry Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | 137 Prince George Avenue London N14 4TD |
Secretary Name | Sally Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | The Slate House 2 Northampton Road Croydon Surrey CR0 7HA |
Director Name | Oliver Prittie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(7 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Blithfield Street London W8 6RH |
Director Name | Mr Gregory John Wales |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | 9 The Avenue Richmond Surrey TW9 2AL |
Secretary Name | Enitan Olasumbo Abimbola Odunsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(8 years, 12 months after company formation) |
Appointment Duration | 2 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | Flat 2 89 Barry Road East Dulwich London SE22 0HR |
Secretary Name | Huma Humayun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 3 Archer House Vicarage Crescent Battersea London SW11 3LF |
Secretary Name | Pernille Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2006) |
Role | Company Director |
Correspondence Address | Flat 9 Roberts Court 45 Barkston Gardens London SW5 0ES |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | raittorr.co.uk |
---|
Registered Address | 28 Rosary Gardens London SW7 4NT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Patrick Cecil Rowley Orr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,182 |
Cash | £92,157 |
Current Liabilities | £88,684 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
5 November 1998 | Delivered on: 19 November 1998 Persons entitled: Grosvenor Estate Belgravia Classification: A rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith. Particulars: £5,325. Outstanding |
---|---|
20 April 1998 | Delivered on: 25 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 July 2023 | Confirmation statement made on 1 July 2023 with updates (5 pages) |
---|---|
1 July 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
20 May 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
16 May 2022 | Registered office address changed from 7 - 14 Great Dover Street London SE1 4YR England to 28 Rosary Gardens London SW7 4NT on 16 May 2022 (1 page) |
23 November 2021 | Appointment of Mrs Elaine Patricia Orr as a director on 5 October 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
26 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
24 March 2021 | Satisfaction of charge 1 in full (1 page) |
3 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
31 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 April 2019 | Registered office address changed from 32 -36 Loman Street Southwark London SE1 0EH England to 7 - 14 Great Dover Street London SE1 4YR on 5 April 2019 (1 page) |
9 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 December 2016 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 32 -36 Loman Street Southwark London SE1 0EH on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 32 -36 Loman Street Southwark London SE1 0EH on 8 December 2016 (1 page) |
16 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
9 September 2016 | Registered office address changed from Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 9 September 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 October 2012 | Registered office address changed from the Africa Centre 38, King Street London WC2E 8JT United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from the Africa Centre 38, King Street London WC2E 8JT United Kingdom on 23 October 2012 (1 page) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 March 2011 | Registered office address changed from 2 Vincent Street London SW1P 4LP on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from 2 Vincent Street London SW1P 4LP on 30 March 2011 (1 page) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Patrick Cecil Rowley Orr on 30 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Patrick Cecil Rowley Orr on 30 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 September 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
4 September 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
4 July 2007 | Location of debenture register (1 page) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: victoria chambers 16-18 strutton ground london SW1P 2HP (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: victoria chambers 16-18 strutton ground london SW1P 2HP (1 page) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Location of debenture register (1 page) |
4 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
4 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
22 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
11 May 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
11 May 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
2 August 2005 | Location of register of members (1 page) |
12 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
12 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
3 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
31 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
26 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 October 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
9 October 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
24 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
24 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
8 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 36 buckingham palace road london SW1W 0RE (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 36 buckingham palace road london SW1W 0RE (1 page) |
31 October 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
31 October 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
25 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
26 June 2001 | Return made up to 01/07/01; full list of members (6 pages) |
26 June 2001 | Return made up to 01/07/01; full list of members (6 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
14 November 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
14 November 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
27 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
25 April 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
19 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 34 buckingham palace road london SW1W 0RE (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 34 buckingham palace road london SW1W 0RE (1 page) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
15 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
15 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
19 August 1997 | Return made up to 01/07/97; full list of members
|
19 August 1997 | Return made up to 01/07/97; full list of members
|
7 March 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
7 March 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
6 September 1996 | Company name changed raitt orr LIMITED\certificate issued on 09/09/96 (2 pages) |
6 September 1996 | Company name changed raitt orr LIMITED\certificate issued on 09/09/96 (2 pages) |
5 September 1996 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
5 September 1996 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
18 July 1996 | Return made up to 01/07/96; no change of members
|
18 July 1996 | Return made up to 01/07/96; no change of members
|
2 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
2 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
28 July 1995 | Return made up to 01/07/95; no change of members (6 pages) |
28 July 1995 | Return made up to 01/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |