Company NameRaitt Orr & Associates Limited
DirectorsPatrick Cecil Rowley Orr and Elaine Patricia Orr
Company StatusActive
Company Number02832278
CategoryPrivate Limited Company
Incorporation Date1 July 1993(30 years, 10 months ago)
Previous NameRaitt Orr Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NamePatrick Cecil Rowley Orr
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBreach Cottage Halfpenny Lane
Cholsey
Wallingford
Oxfordshire
Secretary NameMr Stanley Vun Haw Lee
NationalityBritish
StatusCurrent
Appointed15 January 2006(12 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hale Drive
Mill Hill
London
NW7 3DU
Director NameMrs Elaine Patricia Orr
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Rosary Gardens
London
SW7 4NT
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameRobert Ian Raitt
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RolePublic Relations Consultant
Correspondence Address20 Clayton Avenue
Hassocks
West Sussex
BN6 8HD
Secretary NamePatrick Cecil Rowley Orr
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBreach Cottage Halfpenny Lane
Cholsey
Wallingford
Oxfordshire
Director NameMr Simon John Ward
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Gar Street
Winchester
Hampshire
SO23 8GQ
Secretary NameDavid Henry Porter
NationalityBritish
StatusResigned
Appointed13 January 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 1997)
RoleCompany Director
Correspondence Address137 Prince George Avenue
London
N14 4TD
Secretary NameSally Peters
NationalityBritish
StatusResigned
Appointed26 October 1998(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressThe Slate House 2 Northampton Road
Croydon
Surrey
CR0 7HA
Director NameOliver Prittie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Blithfield Street
London
W8 6RH
Director NameMr Gregory John Wales
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 15 May 2001)
RoleCompany Director
Correspondence Address9 The Avenue
Richmond
Surrey
TW9 2AL
Secretary NameEnitan Olasumbo Abimbola Odunsi
NationalityBritish
StatusResigned
Appointed28 June 2002(8 years, 12 months after company formation)
Appointment Duration2 months (resigned 29 August 2002)
RoleCompany Director
Correspondence AddressFlat 2
89 Barry Road
East Dulwich
London
SE22 0HR
Secretary NameHuma Humayun
NationalityBritish
StatusResigned
Appointed29 August 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address3 Archer House
Vicarage Crescent
Battersea
London
SW11 3LF
Secretary NamePernille Goodall
NationalityBritish
StatusResigned
Appointed27 February 2004(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2006)
RoleCompany Director
Correspondence AddressFlat 9 Roberts Court
45 Barkston Gardens
London
SW5 0ES
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteraittorr.co.uk

Location

Registered Address28 Rosary Gardens
London
SW7 4NT
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Patrick Cecil Rowley Orr
100.00%
Ordinary

Financials

Year2014
Net Worth£40,182
Cash£92,157
Current Liabilities£88,684

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

5 November 1998Delivered 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 1998Delivered 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

Filing History

9 July 2023Confirmation statement made on 1 July 2023 with updates (5 pages)
1 July 2023Micro company accounts made up to 30 September 2022 (4 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
20 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
16 May 2022Registered 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 2021Appointment of Mrs Elaine Patricia Orr as a director on 5 October 2021 (2 pages)
5 July 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
26 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
24 March 2021Satisfaction of charge 1 in full (1 page)
3 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
5 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
31 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 April 2019Registered 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 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 December 2016Registered 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 2016Registered 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 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
9 September 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 October 2012Registered office address changed from the Africa Centre 38, King Street London WC2E 8JT United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from the Africa Centre 38, King Street London WC2E 8JT United Kingdom on 23 October 2012 (1 page)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 March 2011Registered office address changed from 2 Vincent Street London SW1P 4LP on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 2 Vincent Street London SW1P 4LP on 30 March 2011 (1 page)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Patrick Cecil Rowley Orr on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Patrick Cecil Rowley Orr on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 July 2009Return made up to 01/07/09; full list of members (3 pages)
31 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 July 2008Return made up to 01/07/08; full list of members (3 pages)
16 July 2008Return made up to 01/07/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 September 2007Accounts for a small company made up to 30 September 2006 (8 pages)
4 September 2007Accounts for a small company made up to 30 September 2006 (8 pages)
4 July 2007Location of debenture register (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Registered office changed on 04/07/07 from: victoria chambers 16-18 strutton ground london SW1P 2HP (1 page)
4 July 2007Registered office changed on 04/07/07 from: victoria chambers 16-18 strutton ground london SW1P 2HP (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Location of debenture register (1 page)
4 July 2007Return made up to 01/07/07; full list of members (2 pages)
4 July 2007Return made up to 01/07/07; full list of members (2 pages)
22 August 2006Return made up to 01/07/06; full list of members (2 pages)
22 August 2006Return made up to 01/07/06; full list of members (2 pages)
11 May 2006Accounts for a small company made up to 30 September 2005 (8 pages)
11 May 2006Accounts for a small company made up to 30 September 2005 (8 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (2 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 01/07/05; full list of members (2 pages)
2 August 2005Return made up to 01/07/05; full list of members (2 pages)
2 August 2005Location of register of members (1 page)
12 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
12 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 July 2004Return made up to 01/07/04; full list of members (6 pages)
28 July 2004Return made up to 01/07/04; full list of members (6 pages)
3 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
31 July 2003Return made up to 01/07/03; full list of members (7 pages)
31 July 2003Return made up to 01/07/03; full list of members (7 pages)
26 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
24 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
24 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Return made up to 01/07/02; full list of members (7 pages)
8 July 2002Return made up to 01/07/02; full list of members (7 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 36 buckingham palace road london SW1W 0RE (1 page)
12 March 2002Registered office changed on 12/03/02 from: 36 buckingham palace road london SW1W 0RE (1 page)
31 October 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 October 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
25 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
26 June 2001Return made up to 01/07/01; full list of members (6 pages)
26 June 2001Return made up to 01/07/01; full list of members (6 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
14 November 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
14 November 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
27 July 2000Return made up to 01/07/00; full list of members (6 pages)
27 July 2000Return made up to 01/07/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
25 April 2000Accounts for a small company made up to 31 August 1998 (6 pages)
25 April 2000Accounts for a small company made up to 31 August 1998 (6 pages)
19 July 1999Return made up to 01/07/99; full list of members (6 pages)
19 July 1999Return made up to 01/07/99; full list of members (6 pages)
12 May 1999Registered office changed on 12/05/99 from: 34 buckingham palace road london SW1W 0RE (1 page)
12 May 1999Registered office changed on 12/05/99 from: 34 buckingham palace road london SW1W 0RE (1 page)
19 November 1998Particulars of mortgage/charge (4 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
15 July 1998Return made up to 01/07/98; no change of members (4 pages)
15 July 1998Return made up to 01/07/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Secretary resigned (1 page)
19 August 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
7 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
6 September 1996Company name changed raitt orr LIMITED\certificate issued on 09/09/96 (2 pages)
6 September 1996Company name changed raitt orr LIMITED\certificate issued on 09/09/96 (2 pages)
5 September 1996Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
5 September 1996Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
18 July 1996Return made up to 01/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 July 1996Return made up to 01/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
28 July 1995Return made up to 01/07/95; no change of members (6 pages)
28 July 1995Return made up to 01/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)