Company NameRail Estate Limited
DirectorRichard Keegan
Company StatusActive
Company Number03079791
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 10 months ago)
Previous NameMoonhaven Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Keegan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(5 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pickfords Wharf
Wharf Road
London
N1 7RJ
Director NameMr Derek Stephen Watson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pattison Road
London
NW2 2HH
Secretary NameMr Derek Stephen Watson
NationalityBritish
StatusResigned
Appointed11 December 1995(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pattison Road
London
NW2 2HH
Secretary NameMr Rajesh Kishorlal Zala
NationalityBritish
StatusResigned
Appointed02 May 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Ramsgill Drive
Newbury Park
Ilford
Essex
IG2 7TR
Secretary NameMr Martin John Gubb
NationalityBritish
StatusResigned
Appointed02 July 1999(3 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Highfield Road
Tilehurst
Reading
Berkshire
RG31 6YR
Director NameMr Martin John Gubb
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(4 years after company formation)
Appointment Duration19 years, 6 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Highfield Road
Tilehurst
Reading
Berkshire
RG31 6YR
Director NameMr Henry Benwell Clarke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 1999(4 years after company formation)
Appointment Duration19 years, 6 months (resigned 28 February 2019)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Wordsworth Road
Harpenden
Hertfordshire
AL5 4AF
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiterailestate.co.uk

Location

Registered Address12 Bridge Wharf 156 Caledonian Road
London
N1 9UU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Richard Keegan
100.00%
Ordinary

Financials

Year2014
Net Worth£130
Cash£130

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

15 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
15 July 2023Micro company accounts made up to 30 June 2023 (3 pages)
27 July 2022Micro company accounts made up to 30 June 2022 (3 pages)
18 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
4 August 2021Micro company accounts made up to 30 June 2021 (3 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
3 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
27 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
5 March 2019Registered office address changed from Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 12 Bridge Wharf 156 Caledonian Road London N1 9UU on 5 March 2019 (1 page)
4 March 2019Termination of appointment of Martin John Gubb as a secretary on 28 February 2019 (1 page)
4 March 2019Termination of appointment of Martin John Gubb as a director on 28 February 2019 (1 page)
4 March 2019Termination of appointment of Henry Benwell Clarke as a director on 28 February 2019 (1 page)
8 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 July 2016Register inspection address has been changed from 4 Highfield Road Tilehurst Reading RG31 6YR England to 12 Bridge Wharf 156 Caledonian Road London N1 9UU (1 page)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 July 2016Register inspection address has been changed from 4 Highfield Road Tilehurst Reading RG31 6YR England to 12 Bridge Wharf 156 Caledonian Road London N1 9UU (1 page)
5 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(6 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(6 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
14 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(6 pages)
14 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(6 pages)
27 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
15 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
1 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
1 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
25 July 2010Register inspection address has been changed (1 page)
25 July 2010Register inspection address has been changed (1 page)
15 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 August 2009Return made up to 14/07/09; full list of members (4 pages)
10 August 2009Director's change of particulars / richard keegan / 01/06/2009 (1 page)
10 August 2009Director's change of particulars / richard keegan / 01/06/2009 (1 page)
10 August 2009Return made up to 14/07/09; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
24 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
19 August 2008Return made up to 14/07/08; full list of members (7 pages)
19 August 2008Return made up to 14/07/08; full list of members (7 pages)
5 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
5 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
4 August 2007Return made up to 14/07/07; full list of members (7 pages)
4 August 2007Return made up to 14/07/07; full list of members (7 pages)
26 February 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
26 February 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
1 September 2006Return made up to 14/07/06; full list of members
  • 363(287) ‐ Registered office changed on 01/09/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2006Return made up to 14/07/06; full list of members
  • 363(287) ‐ Registered office changed on 01/09/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2006Registered office changed on 27/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL (1 page)
27 July 2006Registered office changed on 27/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL (1 page)
19 January 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
19 January 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
27 July 2005Return made up to 14/07/05; full list of members (7 pages)
27 July 2005Return made up to 14/07/05; full list of members (7 pages)
1 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
1 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
23 July 2004Return made up to 14/07/04; full list of members (7 pages)
23 July 2004Return made up to 14/07/04; full list of members (7 pages)
6 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
6 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
24 July 2003Return made up to 14/07/03; full list of members (7 pages)
24 July 2003Return made up to 14/07/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
31 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
23 July 2002Return made up to 14/07/02; full list of members (7 pages)
23 July 2002Return made up to 14/07/02; full list of members (7 pages)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
23 July 2001Return made up to 14/07/01; full list of members (7 pages)
23 July 2001Return made up to 14/07/01; full list of members (7 pages)
7 September 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
7 September 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
9 August 2000Return made up to 14/07/00; full list of members (7 pages)
9 August 2000Return made up to 14/07/00; full list of members (7 pages)
1 February 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
1 February 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
16 August 1999New director appointed (3 pages)
16 August 1999New director appointed (3 pages)
16 August 1999New director appointed (3 pages)
16 August 1999New director appointed (3 pages)
8 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Accounts for a dormant company made up to 30 June 1998 (9 pages)
27 July 1999Return made up to 14/07/99; full list of members (6 pages)
27 July 1999Return made up to 14/07/99; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 30 June 1998 (9 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
24 February 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
24 February 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
7 September 1998Registered office changed on 07/09/98 from: c/o tci 151 gower street london WC1E 6BX (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: c/o tci 151 gower street london WC1E 6BX (1 page)
7 September 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
29 July 1998Return made up to 14/07/98; full list of members (5 pages)
29 July 1998Return made up to 14/07/98; full list of members (5 pages)
17 June 1998Registered office changed on 17/06/98 from: r keegan 2ND floor 1 eversholt street london NW1 2DN (1 page)
17 June 1998Registered office changed on 17/06/98 from: r keegan 2ND floor 1 eversholt street london NW1 2DN (1 page)
23 April 1998Full accounts made up to 30 June 1997 (10 pages)
23 April 1998Full accounts made up to 30 June 1997 (10 pages)
24 March 1998Company name changed moonhaven LIMITED\certificate issued on 23/03/98 (2 pages)
24 March 1998Company name changed moonhaven LIMITED\certificate issued on 23/03/98 (2 pages)
21 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1997Return made up to 14/07/97; full list of members (5 pages)
28 July 1997Return made up to 14/07/97; full list of members (5 pages)
14 July 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
14 July 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned;director resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: 1 eversholt street euston london NW1 2DN (1 page)
30 April 1997Registered office changed on 30/04/97 from: 1 eversholt street euston london NW1 2DN (1 page)
24 April 1997Registered office changed on 24/04/97 from: 3 colmore circus birmingham B4 6BH. (1 page)
24 April 1997Registered office changed on 24/04/97 from: 3 colmore circus birmingham B4 6BH. (1 page)
18 April 1997Full accounts made up to 31 July 1996 (7 pages)
18 April 1997Full accounts made up to 31 July 1996 (7 pages)
31 July 1996Return made up to 14/07/96; full list of members (6 pages)
31 July 1996Return made up to 14/07/96; full list of members (6 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Secretary resigned;director resigned (2 pages)
18 December 1995Secretary resigned;director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (4 pages)
18 December 1995Director resigned (4 pages)
18 December 1995New secretary appointed;new director appointed (2 pages)
18 December 1995New secretary appointed;new director appointed (2 pages)
14 July 1995Incorporation (18 pages)
14 July 1995Incorporation (18 pages)