Company NameRallis Ltd
DirectorEdward William Julius Gillis
Company StatusActive
Company Number05979398
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Edward William Julius Gillis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(1 year, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat, 48 Warwick Avenue
London
W9 2PU
Director NameMr Edward William Julius Gillis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 Randolph Avenue
London
W9 1BE
Secretary NameCeline Petit
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 Randolph Avenue
London
W9 1BE
Director NameMr Perry Mark Field
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Marlborough 38-40
Maida Vale
London
W9 1RW
Secretary NameMrs Madeline Christey
StatusResigned
Appointed31 January 2008(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 April 2008)
RoleCompany Director
Correspondence Address52 Rylett Crescent
London
W2 9RH

Location

Registered Address29-31 Brewery Rd
London
N7 9QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£82,240
Cash£8,096
Current Liabilities£43,703

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months, 2 weeks ago)
Next Return Due14 August 2024 (3 months from now)

Charges

11 June 2008Delivered on: 13 June 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assets as defined above is all undertaking, property, assets, rights and revenues, whatever and wherever in the world, present and future, and includes each or any of them.
Outstanding
11 June 2008Delivered on: 13 June 2008
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: T/No. NGL744537 garden flat 48 warwick avenue maida vale london.
Outstanding
7 March 2007Delivered on: 24 March 2007
Satisfied on: 5 August 2008
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garden flat 48 warwick avenue london.
Fully Satisfied

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
17 July 2020Registered office address changed from 1-3 Leonard St, London EC2A 4AQ United Kingdom to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 17 July 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
5 August 2019Change of details for Mr Edward William Julius Gillis as a person with significant control on 22 December 2018 (2 pages)
3 August 2019Director's details changed for Mr Edward William Julius Gillis on 22 December 2018 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 August 2018Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to 1-3 Leonard St, London EC2A 4AQ on 13 August 2018 (1 page)
10 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
5 January 2018Termination of appointment of Celine Petit as a secretary on 2 January 2018 (1 page)
5 January 2018Termination of appointment of Celine Petit as a secretary on 2 January 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
12 June 2012Registered office address changed from 340 Meltoon Road Leicester LE4 7SL United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 340 Meltoon Road Leicester LE4 7SL United Kingdom on 12 June 2012 (1 page)
6 June 2012Registered office address changed from 540 Melton Road Leicester LE4 7SL United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 540 Melton Road Leicester LE4 7SL United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 540 Melton Road Leicester LE4 7SL United Kingdom on 6 June 2012 (1 page)
29 May 2012Registered office address changed from 5 Luke Street London EC2A 4PX on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 5 Luke Street London EC2A 4PX on 29 May 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
30 October 2008Return made up to 26/10/08; full list of members (3 pages)
30 October 2008Return made up to 26/10/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 April 2008Appointment terminated director perry field (1 page)
22 April 2008Director appointed mr edward william julius gillis (1 page)
22 April 2008Appointment terminated secretary madeline christey (1 page)
22 April 2008Appointment terminated secretary madeline christey (1 page)
22 April 2008Appointment terminated director perry field (1 page)
22 April 2008Director appointed mr edward william julius gillis (1 page)
3 March 2008Appointment terminated director edward gillis (1 page)
3 March 2008Director appointed mr perry field (1 page)
3 March 2008Appointment terminated director edward gillis (1 page)
3 March 2008Director appointed mr perry field (1 page)
1 March 2008Secretary appointed mrs madeline christey (1 page)
1 March 2008Secretary appointed mrs madeline christey (1 page)
2 November 2007Return made up to 26/10/07; full list of members (2 pages)
2 November 2007Return made up to 26/10/07; full list of members (2 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
3 November 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
3 November 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
26 October 2006Incorporation (13 pages)
26 October 2006Incorporation (13 pages)