UKBizDB.co.uk

RUNELLA LIMITED

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

This company is commonly known as Runella Limited. The company was founded 44 years ago and was given the registration number 01497824. The firm's registered office is in LONDON. You can find them at 94 Holland Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RUNELLA LIMITED
Company Number:01497824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Holland Road, London, W14 8BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Holland Road, Flat E, London, England, W14 8BN

Director01 August 2014Active
94d, Holland Road, London, England, W14 8BN

Director01 September 2018Active
Building 126, Villa 1, Mansoor Garden 6 Road, Almarka, Kingdom Of Bahrain, 00529

Director01 August 2014Active
94 Holland Road, London, W14 8BB

Secretary-Active
Hotel De Retz, 9 Rue Charlot, Paris, France, FOREIGN

Secretary16 May 2003Active
Flat D, 94 Holland Road, London, United Kingdom, W14 8BN

Secretary21 February 2014Active
32 Peel Street, London, W8 7PD

Secretary13 August 2003Active
71, Abbotsbury Road, London, United Kingdom, W18 8EL

Secretary16 March 2009Active
Flat 3, 10 Artillery Row, London, SW1P 1RZ

Secretary25 March 1997Active
94 Holland Road, London, W14 8BB

Director-Active
94 Holland Road, London, W14 8BB

Director-Active
Hotel De Retz, 9 Rue Charlot, Paris, France, FOREIGN

Director16 May 2003Active
94b, Holland Road, London, Uk, W14 8BN

Director18 March 2008Active
122, Sinclair Road, Flat 5, London, England, W14 0NL

Director21 February 2014Active
71, Abbotsbury Road, London, United Kingdom, W18 8EL

Director16 September 2008Active
94 Holland Road, London, W14 8BN

Director-Active
94 Holland Road, London, W14 8BN

Director16 May 2003Active

People with Significant Control

Mr Ramez George Sawabini
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:Bahrain
Address:Villa 1 Mansour Gardens 6, Al-Markh 529, Bahrain,
Nature of control:
  • Ownership of shares 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 (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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Termination secretary company with name termination date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Address

Change sail address company with old address new address.

Download
2015-05-29Officers

Termination director company with name termination date.

Download
2015-05-29Officers

Change person secretary company with change date.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2014-08-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.