UKBizDB.co.uk

RAITT ORR & ASSOCIATES LIMITED

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

This company is commonly known as Raitt Orr & Associates Limited. The company was founded 30 years ago and was given the registration number 02832278. The firm's registered office is in LONDON. You can find them at 7 - 14 Great Dover Street, , London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:RAITT ORR & ASSOCIATES LIMITED
Company Number:02832278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:7 - 14 Great Dover Street, London, England, SE1 4YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Hale Drive, Mill Hill, London, NW7 3DU

Secretary15 January 2006Active
28, Rosary Gardens, London, United Kingdom, SW7 4NT

Director05 October 2021Active
Breach Cottage Halfpenny Lane, Cholsey, Wallingford,

Director01 July 1993Active
Flat 9 Roberts Court, 45 Barkston Gardens, London, SW5 0ES

Secretary27 February 2004Active
3 Archer House, Vicarage Crescent, Battersea, SW11 3LF

Secretary29 August 2002Active
Flat 2, 89 Barry Road, East Dulwich, SE22 0HR

Secretary28 June 2002Active
Breach Cottage Halfpenny Lane, Cholsey, Wallingford,

Secretary01 July 1993Active
The Slate House 2 Northampton Road, Croydon, CR0 7HA

Secretary26 October 1998Active
137 Prince George Avenue, London, N14 4TD

Secretary13 January 1995Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary01 July 1993Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director01 July 1993Active
9 Blithfield Street, London, W8 6RH

Director15 August 2000Active
20 Clayton Avenue, Hassocks, BN6 8HD

Director01 July 1993Active
9 The Avenue, Richmond, TW9 2AL

Director15 August 2000Active
3 Gar Street, Winchester, SO23 8GQ

Director02 September 1993Active

People with Significant Control

Patrick Cecil Rowley Orr
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:United Kingdom
Address:Breach Cottage, Halfpenny Lane, Wallingford, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Address

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

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Address

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

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Address

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

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Address

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

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.