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.
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 | : |
|
Registered Address | : | 42-48 Charlbert Street, London, NW8 7BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, England, WC1A 2SL | Director | 24 October 2023 | Active |
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, England, WC1A 2SL | Director | 24 October 2023 | Active |
32 Colebrook Close, Putney, London, SW15 3HZ | Secretary | 13 September 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 August 2001 | Active |
42-48, Charlbert Street, London, NW8 7BU | Director | 06 July 2020 | Active |
8 Hester Road, London, SW11 4AJ | Director | 13 September 2001 | Active |
Montebello 19 Totteridge Common, London, N20 8LR | Director | 13 September 2001 | Active |
42-48, Charlbert Street, London, NW8 7BU | Director | 06 July 2020 | Active |
32 Colebrook Close, Putney, London, SW15 3HZ | Director | 13 September 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 August 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination secretary company with name termination date. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.