Company NameRALO Limited
Company StatusActive
Company Number04550914
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin James Cornick
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address157 New South Head Road
Edgecliff
New South Wales 2027
Australia
Director NameMr Ian Andrew McLean Cornick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address157 New South Head Road
Edgecliff
New South Wales 2027
Australia
Director NameMr Roger Joseph Filetti
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address157 New South Head Road
Edgecliff
New South Wales 2027
Australia
Director NameMr David Sidney Cornick
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address157 New South Head Road
Edgecliff
New South Wales 2027
Australia
Secretary NameMr Roger Joseph Filetti
NationalityAustralian
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address157 New South Head Road
Edgecliff
New South Wales 2027
Australia
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4m at £1Lober Securities Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£49,632
Net Worth£5,297,644
Cash£2,529,216
Current Liabilities£4,592

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Filing History

21 December 2023Full accounts made up to 31 March 2023 (23 pages)
6 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
10 January 2023Accounts for a small company made up to 31 March 2022 (17 pages)
7 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
5 January 2022Accounts for a small company made up to 31 March 2021 (17 pages)
7 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
25 March 2021Registered office address changed from Ralo Limited C/O Rees Pollock 4th Floor 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street Covent Garden London WC2B 5AH on 25 March 2021 (1 page)
18 November 2020Accounts for a small company made up to 31 March 2020 (16 pages)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
21 August 2019Accounts for a small company made up to 31 March 2019 (16 pages)
5 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 31 March 2018 (16 pages)
20 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
20 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
31 March 2017Director's details changed for Mr David Sidney Cornick on 28 March 2017 (2 pages)
31 March 2017Director's details changed for Mr David Sidney Cornick on 28 March 2017 (2 pages)
16 December 2016Director's details changed for Mr David Sidney Cornick on 5 December 2016 (2 pages)
16 December 2016Director's details changed for Mr David Sidney Cornick on 5 December 2016 (2 pages)
20 October 2016Full accounts made up to 31 March 2016 (17 pages)
20 October 2016Full accounts made up to 31 March 2016 (17 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
18 May 2016Director's details changed for Mr Roger Joseph Filetti on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Colin James Cornick on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr David Sidney Cornick on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Colin James Cornick on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Roger Joseph Filetti on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Ian Andrew Mclean Cornick on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Ian Andrew Mclean Cornick on 18 May 2016 (2 pages)
18 May 2016Secretary's details changed for Mr Roger Joseph Filetti on 18 May 2016 (1 page)
18 May 2016Director's details changed for Mr David Sidney Cornick on 18 May 2016 (2 pages)
18 May 2016Secretary's details changed for Mr Roger Joseph Filetti on 18 May 2016 (1 page)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4,000,000
(7 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4,000,000
(7 pages)
11 June 2015Full accounts made up to 31 March 2015 (14 pages)
11 June 2015Full accounts made up to 31 March 2015 (14 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4,000,000
(7 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4,000,000
(7 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4,000,000
(7 pages)
2 July 2014Full accounts made up to 31 March 2014 (14 pages)
2 July 2014Full accounts made up to 31 March 2014 (14 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4,000,000
(7 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4,000,000
(7 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4,000,000
(7 pages)
16 August 2013Full accounts made up to 31 March 2013 (14 pages)
16 August 2013Full accounts made up to 31 March 2013 (14 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
13 June 2012Full accounts made up to 31 March 2012 (15 pages)
13 June 2012Full accounts made up to 31 March 2012 (15 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
7 June 2011Full accounts made up to 31 March 2011 (15 pages)
7 June 2011Full accounts made up to 31 March 2011 (15 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
9 June 2010Full accounts made up to 31 March 2010 (17 pages)
9 June 2010Full accounts made up to 31 March 2010 (17 pages)
26 February 2010Secretary's details changed for Mr Roger Joseph Filetti on 18 February 2010 (1 page)
26 February 2010Secretary's details changed for Mr Roger Joseph Filetti on 18 February 2010 (1 page)
26 February 2010Director's details changed for Mr Roger Joseph Filetti on 18 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Roger Joseph Filetti on 18 February 2010 (2 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for David Sidney Cornick on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Colin James Cornick on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Roger Joseph Filetti on 21 October 2009 (2 pages)
21 October 2009Director's details changed for David Sidney Cornick on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ian Andrew Mclean Cornick on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Roger Joseph Filetti on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Colin James Cornick on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ian Andrew Mclean Cornick on 21 October 2009 (2 pages)
7 June 2009Full accounts made up to 31 March 2009 (14 pages)
7 June 2009Full accounts made up to 31 March 2009 (14 pages)
16 October 2008Return made up to 02/10/08; full list of members (4 pages)
16 October 2008Return made up to 02/10/08; full list of members (4 pages)
9 September 2008Ad 03/09/08\gbp si 2000000@1=2000000\gbp ic 2000000/4000000\ (2 pages)
9 September 2008Ad 03/09/08\gbp si 2000000@1=2000000\gbp ic 2000000/4000000\ (2 pages)
6 June 2008Full accounts made up to 31 March 2008 (14 pages)
6 June 2008Full accounts made up to 31 March 2008 (14 pages)
30 October 2007Return made up to 02/10/07; no change of members (8 pages)
30 October 2007Return made up to 02/10/07; no change of members (8 pages)
30 July 2007Full accounts made up to 31 March 2007 (14 pages)
30 July 2007Full accounts made up to 31 March 2007 (14 pages)
27 October 2006Return made up to 02/10/06; full list of members (8 pages)
27 October 2006Return made up to 02/10/06; full list of members (8 pages)
13 June 2006Full accounts made up to 31 March 2006 (13 pages)
13 June 2006Full accounts made up to 31 March 2006 (13 pages)
11 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2005Ad 22/09/05--------- £ si 200000@1=200000 £ ic 1800000/2000000 (2 pages)
4 October 2005Ad 22/09/05--------- £ si 200000@1=200000 £ ic 1800000/2000000 (2 pages)
7 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2005Nc inc already adjusted 26/08/05 (2 pages)
7 September 2005Nc inc already adjusted 26/08/05 (2 pages)
4 August 2005Full accounts made up to 31 March 2005 (12 pages)
4 August 2005Full accounts made up to 31 March 2005 (12 pages)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Ad 02/12/04--------- £ si 1700000@1=1700000 £ ic 100000/1800000 (2 pages)
14 December 2004Nc inc already adjusted 01/12/04 (1 page)
14 December 2004Ad 02/12/04--------- £ si 1700000@1=1700000 £ ic 100000/1800000 (2 pages)
14 December 2004Nc inc already adjusted 01/12/04 (1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 October 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
3 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
29 April 2003Certificate of re-registration from Public Limited Company to Private (1 page)
29 April 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 April 2003Certificate of re-registration from Public Limited Company to Private (1 page)
29 April 2003Application for reregistration from PLC to private (1 page)
29 April 2003Re-registration of Memorandum and Articles (12 pages)
29 April 2003Application for reregistration from PLC to private (1 page)
29 April 2003Re-registration of Memorandum and Articles (12 pages)
29 April 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
9 January 2003Ad 12/12/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Application to commence business (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Certificate of authorisation to commence business and borrow (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Ad 12/12/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
9 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Certificate of authorisation to commence business and borrow (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Application to commence business (2 pages)
9 January 2003New director appointed (2 pages)
2 October 2002Incorporation (15 pages)
2 October 2002Incorporation (15 pages)