Company NameRailex Aluminium Limited
DirectorsJoseph Philip Constable and Christopher Ellis
Company StatusActive - Proposal to Strike off
Company Number07880699
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Joseph Philip Constable
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Washingleys
Cranfield
Bedfordshire
MK43 0JD
Director NameMr Christopher Ellis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Cottage Ruffles Yard
Church Lane
Castle Hedingham
Essex
CO9 3ED
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Christopher Ellis
50.00%
Ordinary
50 at £1Mr Joseph Philip Constable
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 December 2022 (1 year, 4 months ago)
Next Return Due27 December 2023 (overdue)

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 13 December 2018 with updates (4 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
6 January 2017Director's details changed for Mr Christopher Ellis on 21 August 2016 (2 pages)
6 January 2017Director's details changed for Mr Christopher Ellis on 21 August 2016 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
28 February 2012Appointment of Mr Christopher Ellis as a director (3 pages)
28 February 2012Appointment of Mr Joseph Philip Constable as a director (3 pages)
28 February 2012Appointment of Mr Christopher Ellis as a director (3 pages)
28 February 2012Appointment of Mr Joseph Philip Constable as a director (3 pages)
24 February 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 100
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 100
(4 pages)
19 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)