Company NameRinacrest Limited
DirectorOsman Ertosun
Company StatusActive
Company Number03582764
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Osman Ertosun
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1998(3 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxbury Manor Kemnal Road
Chislehurst
Kent
BR7 6LU
Secretary NameZarif Ertosun
NationalityBritish
StatusResigned
Appointed12 October 1998(3 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 05 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarleys
47 Park Avenue Farnborough Park
Orpington
Kent
BR6 9EQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.9k at £1Excelcare (London) LTD
99.00%
Ordinary
100 at £1Mr Osman Ertosun
1.00%
Ordinary

Financials

Year2014
Turnover£2,793
Gross Profit£2,793
Net Worth-£468,872
Cash£6,735
Current Liabilities£769,697

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

29 October 2002Delivered on: 6 November 2002
Satisfied on: 11 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
25 July 2002Delivered on: 30 July 2002
Satisfied on: 31 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 258 kirkdale sydenham london SE26.
Fully Satisfied
30 March 2001Delivered on: 10 April 2001
Satisfied on: 6 December 2002
Persons entitled: Barclays Bank 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.
Fully Satisfied
24 February 1999Delivered on: 2 March 1999
Satisfied on: 13 December 2002
Persons entitled: Barclays Bank 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.
Fully Satisfied

Filing History

7 December 2020Accounts for a small company made up to 31 March 2020 (19 pages)
22 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
19 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
7 June 2019Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
3 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (18 pages)
21 December 2017Full accounts made up to 31 March 2017 (18 pages)
25 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
24 July 2017Notification of Excelcare (London) Limited as a person with significant control on 30 June 2016 (1 page)
24 July 2017Notification of Excelcare (London) Limited as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Excelcare (London) Limited as a person with significant control on 30 June 2016 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (18 pages)
5 January 2017Full accounts made up to 31 March 2016 (18 pages)
22 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 10,000
(6 pages)
22 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 10,000
(6 pages)
17 December 2015Full accounts made up to 31 March 2015 (12 pages)
17 December 2015Full accounts made up to 31 March 2015 (12 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000
(3 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000
(3 pages)
11 June 2015Satisfaction of charge 4 in full (1 page)
11 June 2015Satisfaction of charge 4 in full (1 page)
21 April 2015Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page)
21 April 2015Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page)
21 April 2015Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
1 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(4 pages)
1 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
16 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
8 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 10 July 2012 (1 page)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
21 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
20 December 2010Full accounts made up to 31 March 2010 (15 pages)
20 December 2010Full accounts made up to 31 March 2010 (15 pages)
14 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
4 January 2010Full accounts made up to 31 March 2009 (14 pages)
4 January 2010Full accounts made up to 31 March 2009 (14 pages)
3 July 2009Return made up to 17/06/09; full list of members (3 pages)
3 July 2009Return made up to 17/06/09; full list of members (3 pages)
16 January 2009Full accounts made up to 31 March 2008 (15 pages)
16 January 2009Full accounts made up to 31 March 2008 (15 pages)
13 August 2008Return made up to 17/06/08; full list of members (3 pages)
13 August 2008Return made up to 17/06/08; full list of members (3 pages)
2 December 2007Full accounts made up to 31 March 2007 (15 pages)
2 December 2007Full accounts made up to 31 March 2007 (15 pages)
19 June 2007Return made up to 17/06/07; full list of members (2 pages)
19 June 2007Return made up to 17/06/07; full list of members (2 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
30 January 2007Full accounts made up to 31 March 2006 (14 pages)
30 January 2007Full accounts made up to 31 March 2006 (14 pages)
16 August 2006Return made up to 17/06/06; full list of members (2 pages)
16 August 2006Return made up to 17/06/06; full list of members (2 pages)
10 January 2006Full accounts made up to 31 March 2005 (12 pages)
10 January 2006Full accounts made up to 31 March 2005 (12 pages)
13 July 2005Return made up to 17/06/05; full list of members (6 pages)
13 July 2005Return made up to 17/06/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
28 June 2004Return made up to 17/06/04; full list of members (6 pages)
28 June 2004Return made up to 17/06/04; full list of members (6 pages)
20 January 2004Full accounts made up to 31 March 2003 (13 pages)
20 January 2004Full accounts made up to 31 March 2003 (13 pages)
18 August 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2003Full accounts made up to 31 March 2002 (14 pages)
15 January 2003Full accounts made up to 31 March 2002 (14 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Particulars of mortgage/charge (5 pages)
6 November 2002Particulars of mortgage/charge (5 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
19 June 2002Return made up to 17/06/02; full list of members (6 pages)
19 June 2002Return made up to 17/06/02; full list of members (6 pages)
5 November 2001Full accounts made up to 31 March 2001 (12 pages)
5 November 2001Full accounts made up to 31 March 2001 (12 pages)
25 June 2001Return made up to 17/06/01; full list of members (6 pages)
25 June 2001Return made up to 17/06/01; full list of members (6 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
21 November 2000Full accounts made up to 31 March 2000 (12 pages)
21 November 2000Full accounts made up to 31 March 2000 (12 pages)
30 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 July 1999Return made up to 17/06/99; full list of members (5 pages)
14 July 1999Return made up to 17/06/99; full list of members (5 pages)
2 March 1999Particulars of mortgage/charge (4 pages)
2 March 1999Particulars of mortgage/charge (4 pages)
26 November 1998Nc inc already adjusted 10/11/98 (1 page)
26 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1998Nc inc already adjusted 10/11/98 (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
4 November 1998Registered office changed on 04/11/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
4 November 1998Registered office changed on 04/11/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 November 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
17 June 1998Incorporation (12 pages)
17 June 1998Incorporation (12 pages)