Company NameRagusa Associates Limited
DirectorBrian Roger Gallagher
Company StatusActive
Company Number05268649
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Roger Gallagher
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(same day as company formation)
RoleJournalist/Consultant
Country of ResidenceEngland
Correspondence Address265 Goldhawk Road
Hammersmith
London
W12 8EU
Secretary NameMr Paul Edward Stroud
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address47a Catherine Street
St Albans
Hertfordshire
AL3 5BN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 October 2023 (3 pages)
2 November 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
2 November 2023Change of details for Mr Brian Gallagher as a person with significant control on 11 October 2023 (2 pages)
9 February 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
27 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
25 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
27 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
5 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
26 November 2018Accounts for a dormant company made up to 31 October 2018 (7 pages)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 October 2017 (6 pages)
7 November 2017Total exemption full accounts made up to 31 October 2017 (6 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
25 May 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Termination of appointment of Paul Edward Stroud as a secretary on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Paul Edward Stroud as a secretary on 10 October 2016 (1 page)
25 May 2016Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 25 May 2016 (1 page)
9 December 2015Accounts for a dormant company made up to 31 October 2015 (5 pages)
9 December 2015Resolutions
  • RES13 ‐ Not req to obtain audit of 31/10/15 accounts 06/11/2015
(1 page)
9 December 2015Accounts for a dormant company made up to 31 October 2015 (5 pages)
9 December 2015Resolutions
  • RES13 ‐ Not req to obtain audit of 31/10/15 accounts 06/11/2015
  • RES13 ‐ Not req to obtain audit of 31/10/15 accounts 06/11/2015
(1 page)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
4 December 2014Accounts for a dormant company made up to 31 October 2014 (5 pages)
4 December 2014Accounts for a dormant company made up to 31 October 2014 (5 pages)
4 December 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
22 November 2013Accounts for a dormant company made up to 31 October 2013 (5 pages)
22 November 2013Resolutions
  • RES13 ‐ Dormant 01/11/2013
(1 page)
22 November 2013Accounts for a dormant company made up to 31 October 2013 (5 pages)
22 November 2013Resolutions
  • RES13 ‐ Dormant 01/11/2013
(1 page)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
3 December 2012Accounts for a dormant company made up to 31 October 2012 (5 pages)
3 December 2012Resolutions
  • RES13 ‐ Financial statements 02/11/2012
(1 page)
3 December 2012Accounts for a dormant company made up to 31 October 2012 (5 pages)
3 December 2012Resolutions
  • RES13 ‐ Financial statements 02/11/2012
(1 page)
12 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
4 May 2012Registered office address changed from Suite 602 43 Bedford Street Covent Garden London WC2E 9HA United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Suite 602 43 Bedford Street Covent Garden London WC2E 9HA United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Suite 602 43 Bedford Street Covent Garden London WC2E 9HA United Kingdom on 4 May 2012 (1 page)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
19 October 2010Registered office address changed from Suite 602 456-458 the Strand London WC2R 0DZ on 19 October 2010 (1 page)
19 October 2010Registered office address changed from Suite 602 456-458 the Strand London WC2R 0DZ on 19 October 2010 (1 page)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
22 November 2009Director's details changed for Brian Roger Gallagher on 21 November 2009 (2 pages)
22 November 2009Secretary's details changed for Paul Edward Stroud on 21 November 2009 (1 page)
22 November 2009Secretary's details changed for Paul Edward Stroud on 21 November 2009 (1 page)
22 November 2009Director's details changed for Brian Roger Gallagher on 21 November 2009 (2 pages)
22 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 November 2008Return made up to 25/10/08; full list of members (5 pages)
25 November 2008Return made up to 25/10/08; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 December 2007Return made up to 25/10/07; no change of members (6 pages)
19 December 2007Return made up to 25/10/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 November 2006Return made up to 25/10/06; full list of members (6 pages)
28 November 2006Return made up to 25/10/06; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 November 2005Return made up to 25/10/05; full list of members (6 pages)
30 November 2005Return made up to 25/10/05; full list of members (6 pages)
15 June 2005Secretary's particulars changed (1 page)
15 June 2005Secretary's particulars changed (1 page)
20 December 2004Secretary's particulars changed (1 page)
20 December 2004Secretary's particulars changed (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New secretary appointed (3 pages)
2 November 2004Director resigned (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004New secretary appointed (3 pages)
2 November 2004New director appointed (2 pages)
25 October 2004Incorporation (19 pages)
25 October 2004Incorporation (19 pages)