Background WavePink WaveYellow Wave

RALLINSON LTD (08946824)

RALLINSON LTD (08946824) is a dissolved UK company. incorporated on 19 March 2014. with registered office in Beckenham. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. RALLINSON LTD has been registered for 12 years. Current directors include KAYE, Jack Harry.

Company Number
08946824
Status
dissolved
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
264 High Street, Beckenham, BR3 1DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
KAYE, Jack Harry
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RALLINSON LTD

RALLINSON LTD is an dissolved company incorporated on 19 March 2014 with the registered office located in Beckenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. RALLINSON LTD was registered 12 years ago.(SIC: 82110)

Status

dissolved

Active since 12 years ago

Company No

08946824

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 19 December 2022 (3 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 July 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

RALLINSON INVESTMENTS LTD
From: 19 March 2014To: 20 January 2021
Contact
Address

264 High Street Beckenham, BR3 1DZ,

Previous Addresses

81 Lowfield Street Dartford Kent DA1 1HD England
From: 9 March 2022To: 4 August 2022
Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ England
From: 26 November 2018To: 9 March 2022
72 Great Titchfield Street Suite 105 London W1W 7QW England
From: 21 September 2018To: 26 November 2018
Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU
From: 19 March 2014To: 21 September 2018
Timeline

23 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 20
Director Left
Aug 20
New Owner
Aug 20
New Owner
Aug 20
New Owner
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
New Owner
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Jul 22
Director Left
Aug 22
0
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KAYE, Jack Harry

Active
High Street, BeckenhamBR3 1DZ
Born July 1952
Director
Appointed 02 Jul 2020

JACKSON, George Barry

Resigned
18 Dalston Gardens, StanmoreHA7 1BU
Secretary
Appointed 21 Mar 2014
Resigned 08 Jul 2016

CAMPBELL, David Ralph

Resigned
18 Dalston Gardens, StanmoreHA7 1BU
Born April 1944
Director
Appointed 04 Jun 2014
Resigned 15 Apr 2016

COOK, John Patrick Mervyn

Resigned
193 Garth Road, MordenSM4 4LZ
Born July 1943
Director
Appointed 15 Jul 2019
Resigned 04 Aug 2020

EL MOHANDES, Mohamed Hosny Hassan Mohamed

Resigned
18 Dalston Gardens, StanmoreHA7 1BU
Born August 1941
Director
Appointed 04 Jun 2014
Resigned 15 Apr 2016

JACKSON, George Barry

Resigned
Lowfield Street, DartfordDA1 1HD
Born February 1947
Director
Appointed 08 Jul 2022
Resigned 01 Aug 2022

JACKSON, George Barry

Resigned
18 Dalston Gardens, StanmoreHA7 1BU
Born February 1947
Director
Appointed 29 Apr 2014
Resigned 15 Apr 2016

KAYE, Jack Harry

Resigned
193 Garth Road, MordenSM4 4LZ
Born July 1952
Director
Appointed 19 Mar 2014
Resigned 31 Jul 2019

Persons with significant control

6

2 Active
4 Ceased

Miss April Irene Kaye-Baker

Active
High Street, BeckenhamBR3 1DZ
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2021

Ms Paige Elizabeth Kaye-Baker

Active
High Street, BeckenhamBR3 1DZ
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2021

Mr Jack Harry Kaye

Ceased
193 Garth Road, MordenSM4 4LZ
Born July 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Apr 2021
Ceased 07 Oct 2021

Ms Paige Elizabeth Kaye-Baker

Ceased
193 Garth Road, MordenSM4 4LZ
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2020
Ceased 14 Apr 2021

Miss April Irene Kaye-Baker

Ceased
193 Garth Road, MordenSM4 4LZ
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2020
Ceased 14 Apr 2021

Mr Jack Harry Kaye

Ceased
193 Garth Road, MordenSM4 4LZ
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 20 Apr 2019
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Voluntary
20 June 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 March 2023
DS01DS01
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 March 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
19 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 March 2014
NEWINCIncorporation