UKBizDB.co.uk

RALLINSON INVESTMENTS LTD

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

This company is commonly known as Rallinson Investments Ltd. The company was founded 10 years ago and was given the registration number 08946824. The firm's registered office is in MORDEN. You can find them at Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:RALLINSON INVESTMENTS LTD
Company Number:08946824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England, SM4 4LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
264, High Street, Beckenham, England, BR3 1DZ

Director02 July 2020Active
Victoria House, 18 Dalston Gardens, Stanmore, United Kingdom, HA7 1BU

Secretary21 March 2014Active
Victoria House, 18 Dalston Gardens, Stanmore, United Kingdom, HA7 1BU

Director04 June 2014Active
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Director15 July 2019Active
Victoria House, 18 Dalston Gardens, Stanmore, United Kingdom, HA7 1BU

Director04 June 2014Active
81, Lowfield Street, Dartford, England, DA1 1HD

Director08 July 2022Active
Victoria House, 18 Dalston Gardens, Stanmore, United Kingdom, HA7 1BU

Director29 April 2014Active
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Director19 March 2014Active

People with Significant Control

Ms Paige Elizabeth Kaye-Baker
Notified on:07 October 2021
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:264, High Street, Beckenham, England, BR3 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss April Irene Kaye-Baker
Notified on:07 October 2021
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:264, High Street, Beckenham, England, BR3 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Harry Kaye
Notified on:14 April 2021
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Paige Elizabeth Kaye-Baker
Notified on:16 August 2020
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss April Irene Kaye-Baker
Notified on:10 August 2020
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Harry Kaye
Notified on:01 January 2017
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-25Dissolution

Dissolution application strike off company.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Address

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

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-03-09Address

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

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-24Persons with significant control

Notification of a person with significant control.

Download
2021-04-24Persons with significant control

Cessation of a person with significant control.

Download
2021-04-24Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Resolution

Resolution.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.