Warning: file_put_contents(c/272dc93d68043c02be3507565a85d0de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rainter Limited, KT10 9FQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAINTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rainter Limited. The company was founded 14 years ago and was given the registration number 07251269. The firm's registered office is in ESHER. You can find them at Albany House, Claremont Lane, Esher, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RAINTER LIMITED
Company Number:07251269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2010
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Court,, 559a Kings Road, Fulham, England, SW6 2EB

Director23 September 2020Active
1, Lumley Street, Mayfair, London, W1K 6TT

Corporate Secretary27 September 2010Active
Munro House Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Corporate Secretary21 August 2015Active
Albany House, Claremont Lane, Esher, KT10 9FQ

Director26 September 2019Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Director12 May 2010Active

People with Significant Control

Richmondsworth Ltd
Notified on:29 December 2016
Status:Active
Country of residence:England
Address:Kings Court, 559a Kings Road, Fulham, England, SW6 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mayad Joseph Allos
Notified on:15 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Munro House, Portsmouth Road, Cobham, KT11 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Claire Isobel Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Munro House, Portsmouth Road, Cobham, KT11 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-02-01Address

Change registered office address company with date old address new address.

Download
2019-09-27Resolution

Resolution.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-26Accounts

Change account reference date company previous extended.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.