UKBizDB.co.uk

RAK HOLDINGS LIMITED

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

This company is commonly known as Rak Holdings Limited. The company was founded 22 years ago and was given the registration number 04274473. The firm's registered office is in LONDON. You can find them at 42-48 Charlbert Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RAK HOLDINGS LIMITED
Company Number:04274473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:42-48 Charlbert Street, London, NW8 7BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, England, WC1A 2SL

Director24 October 2023Active
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, England, WC1A 2SL

Director24 October 2023Active
32 Colebrook Close, Putney, London, SW15 3HZ

Secretary13 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 August 2001Active
42-48, Charlbert Street, London, NW8 7BU

Director06 July 2020Active
8 Hester Road, London, SW11 4AJ

Director13 September 2001Active
Montebello 19 Totteridge Common, London, N20 8LR

Director13 September 2001Active
42-48, Charlbert Street, London, NW8 7BU

Director06 July 2020Active
32 Colebrook Close, Putney, London, SW15 3HZ

Director13 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 August 2001Active

People with Significant Control

Bfm Uk Asset Pledgeco Limited
Notified on:24 October 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, United Kingdom, WC1A 2SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Nathalie Hayes
Notified on:05 October 2023
Status:Active
Date of birth:October 1978
Nationality:British
Address:42-48, Charlbert Street, London, NW8 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Cristalle Gorenski
Notified on:05 October 2023
Status:Active
Date of birth:November 1982
Nationality:British
Address:42-48, Charlbert Street, London, NW8 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Estate Of Christina Hayes Deceased
Notified on:04 December 2022
Status:Active
Country of residence:England
Address:152-156, Great Portland Street, London, England, W1W 5QA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Christina Winifred Hayes
Notified on:21 August 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:42-48, Charlbert Street, London, NW8 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Address

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

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination secretary company with name termination date.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.