Company NameRahilly Plant Ltd
DirectorsDaniel Eugene Rahilly and John Brendon Rahilly
Company StatusActive
Company Number06881179
CategoryPrivate Limited Company
Incorporation Date20 April 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr John Brendan Rahilly
StatusCurrent
Appointed10 August 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address15a Walm Lane
London
NW2 5SJ
Director NameMr Daniel Eugene Rahilly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(3 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Walm Lane
London
NW2 5SJ
Director NameMr John Brendon Rahilly
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(3 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Walm Lane
London
NW2 5SJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Daniel Eugene Rahilly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 days after company formation)
Appointment Duration9 months (resigned 18 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Chestnut Drive
Harrow Weald
Middlesex
HA3 7DJ
Secretary NameMr John Brendon Rahilly
NationalityBritish
StatusResigned
Appointed22 April 2009(2 days after company formation)
Appointment Duration9 months (resigned 18 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vincent Gardens
Dollis Hill
London
NW2 7RP
Director NameMrs Annette Rahilly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Chestnut Drive
Harrow Weald
Middlesex
HA3 7DJ
Director NameMrs Margaret Rahilly
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vincent Gardens
London
NW2 7RP
Secretary NameMrs Margaret Rahilly
StatusResigned
Appointed18 January 2010(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2011)
RoleCompany Director
Correspondence Address20 Vincent Gardens
London
NW2 7RP
Director NameMr Daniel Eugene Rahilly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Chestnut Drive
Harrow Weald
Middlesex
HA3 7DJ
Director NameMr John Brendon Rahilly
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vincent Gardens
London
NW2 7RP
Director NameMr John Brendon Rahilly
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vincent Gardens
London
NW2 7RP
Director NameMrs Annette Rahilly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(3 years, 1 month after company formation)
Appointment Duration1 week (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Chestnut Drive
Harrow Weald
Middlesex
HA3 7DJ
Director NameMrs Margaret Rahilly
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(3 years, 1 month after company formation)
Appointment Duration1 week (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vincent Gardens
London
NW2 7RP

Contact

Telephone01642 651588
Telephone regionMiddlesbrough

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Annette Rahilly
25.00%
Ordinary
1 at £1Daniel Eugene Rahilly
25.00%
Ordinary
1 at £1John Brendan Rahilly
25.00%
Ordinary
1 at £1Margaret Rahilly
25.00%
Ordinary

Financials

Year2014
Net Worth£66,255
Cash£2,485
Current Liabilities£546,485

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
2 May 2023Director's details changed for Mr John Brendon Rahilly on 2 May 2023 (2 pages)
2 May 2023Confirmation statement made on 20 April 2023 with updates (5 pages)
26 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
29 April 2022Confirmation statement made on 20 April 2022 with updates (5 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
27 May 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
4 May 2021Confirmation statement made on 20 April 2021 with updates (5 pages)
9 February 2021Secretary's details changed for Mr John Brendan Rahilly on 20 January 2021 (4 pages)
17 August 2020Director's details changed for Mr Daniel Eugene Rahilly on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mr John Brendon Rahilly on 17 August 2020 (2 pages)
26 April 2020Confirmation statement made on 20 April 2020 with updates (5 pages)
23 April 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
29 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
12 April 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
30 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
28 March 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 29 April 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 29 April 2016 (8 pages)
20 March 2017Registered office address changed from 409 High Road Willesden London Middx NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 409 High Road Willesden London Middx NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
(5 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
(5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(5 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(5 pages)
23 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 May 2012Appointment of Mr John Brendon Rahilly as a director (2 pages)
28 May 2012Appointment of Mr Daniel Eugene Rahilly as a director (2 pages)
28 May 2012Termination of appointment of Margaret Rahilly as a director (1 page)
28 May 2012Termination of appointment of Annette Rahilly as a director (1 page)
28 May 2012Termination of appointment of Margaret Rahilly as a director (1 page)
28 May 2012Appointment of Mr Daniel Eugene Rahilly as a director (2 pages)
28 May 2012Termination of appointment of Annette Rahilly as a director (1 page)
28 May 2012Appointment of Mr John Brendon Rahilly as a director (2 pages)
24 May 2012Termination of appointment of John Rahilly as a director (1 page)
24 May 2012Termination of appointment of John Rahilly as a director (1 page)
23 May 2012Appointment of Mrs Annette Rahilly as a director (2 pages)
23 May 2012Appointment of Mrs Margaret Rahilly as a director (2 pages)
23 May 2012Termination of appointment of Daniel Rahilly as a director (1 page)
23 May 2012Termination of appointment of Daniel Rahilly as a director (1 page)
23 May 2012Appointment of Mrs Margaret Rahilly as a director (2 pages)
23 May 2012Appointment of Mrs Annette Rahilly as a director (2 pages)
27 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
19 September 2011Termination of appointment of Annette Rahilly as a director (1 page)
19 September 2011Appointment of Mr John Brendan Rahilly as a secretary (2 pages)
19 September 2011Termination of appointment of Margaret Rahilly as a director (1 page)
19 September 2011Termination of appointment of Margaret Rahilly as a secretary (1 page)
19 September 2011Appointment of Mr John Brendon Rahilly as a director (2 pages)
19 September 2011Appointment of Mr Daniel Eugene Rahilly as a director (2 pages)
19 September 2011Termination of appointment of Margaret Rahilly as a secretary (1 page)
19 September 2011Termination of appointment of Annette Rahilly as a director (1 page)
19 September 2011Appointment of Mr John Brendan Rahilly as a secretary (2 pages)
19 September 2011Appointment of Mr John Brendon Rahilly as a director (2 pages)
19 September 2011Appointment of Mr Daniel Eugene Rahilly as a director (2 pages)
19 September 2011Termination of appointment of Margaret Rahilly as a director (1 page)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
19 January 2010Termination of appointment of John Rahilly as a director (1 page)
19 January 2010Termination of appointment of John Rahilly as a director (1 page)
19 January 2010Appointment of Mrs Margaret Rahilly as a secretary (1 page)
19 January 2010Termination of appointment of John Rahilly as a secretary (1 page)
19 January 2010Termination of appointment of Daniel Rahilly as a director (1 page)
19 January 2010Appointment of Mrs Margaret Rahilly as a secretary (1 page)
19 January 2010Appointment of Mrs Margaret Rahilly as a director (2 pages)
19 January 2010Appointment of Mrs Annette Rahilly as a director (2 pages)
19 January 2010Termination of appointment of John Rahilly as a secretary (1 page)
19 January 2010Termination of appointment of Daniel Rahilly as a director (1 page)
19 January 2010Appointment of Mrs Margaret Rahilly as a director (2 pages)
19 January 2010Appointment of Mrs Annette Rahilly as a director (2 pages)
4 May 2009Director and secretary appointed john rahilly (2 pages)
4 May 2009Director and secretary appointed john rahilly (2 pages)
4 May 2009Director appointed daniel rahilly (2 pages)
4 May 2009Director appointed daniel rahilly (2 pages)
4 May 2009Ad 22/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 May 2009Ad 22/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 April 2009Incorporation (9 pages)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
20 April 2009Incorporation (9 pages)