RALEIGH INTERNATIONAL TRUST
Status | LIQUIDATION |
Company No. | 03059479 |
Category | |
Incorporated | 22 May 1995 |
Age | 28 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
RALEIGH INTERNATIONAL TRUST is an liquidation with number 03059479. It was incorporated 28 years, 11 months, 6 days ago, on 22 May 1995. The company address is 10 Lower Thames Street, London, EC3R 6AF.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-02
New address: 10 Lower Thames Street London EC3R 6AF
Old address: 66 Prescot Street London E1 8NN
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2023
Action Date: 15 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-15
Documents
Liquidation disclaimer notice
Date: 21 Jul 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 01 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-27
New address: 66 Prescot Street London E1 8NN
Old address: Dean Bradley House Horseferry Road London SW1P 2AF
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-26
Officer name: Miss Francesca Oberti
Documents
Change person director company with change date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Fatuma Abdi Mohamud
Change date: 2022-04-26
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 08 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Elizabeth Betts
Termination date: 2021-10-07
Documents
Accounts with accounts type group
Date: 26 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 21 Jul 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Astha Wagle
Appointment date: 2021-06-24
Documents
Appoint person director company with name date
Date: 21 Jul 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-24
Officer name: Miss Virginia Caterina Stuart-Taylor
Documents
Appoint person director company with name date
Date: 21 Jul 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-24
Officer name: Miss Francesca Oberti
Documents
Appoint person director company with name date
Date: 21 Jul 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-24
Officer name: Miss Phoebe Louise Hanson
Documents
Termination director company with name termination date
Date: 21 Jul 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-24
Officer name: Samuel George Christopher Parker
Documents
Termination director company with name termination date
Date: 21 Jul 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-24
Officer name: Ben Lloyd Robinson
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type group
Date: 11 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 20 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Malgorzata Anna Rumun
Appointment date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Termination secretary company with name termination date
Date: 31 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anzo Gloreen Francis
Termination date: 2019-12-20
Documents
Termination director company with name termination date
Date: 31 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susannah Elizabeth Joy Rodgers
Termination date: 2019-12-18
Documents
Appoint person secretary company with name date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anzo Gloreen Francis
Appointment date: 2019-07-29
Documents
Termination secretary company with name termination date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stacey Sharon Adams
Termination date: 2019-07-29
Documents
Accounts with accounts type group
Date: 16 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Peter Bartlett
Appointment date: 2019-06-27
Documents
Termination director company with name termination date
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-27
Officer name: Jean-Paul William Penrose
Documents
Termination director company with name termination date
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Nathan Lubar
Termination date: 2019-06-27
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Appoint person secretary company with name date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-02-07
Officer name: Stacey Sharon Adams
Documents
Termination secretary company with name termination date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karina Marie Cox
Termination date: 2019-01-31
Documents
Termination secretary company with name termination date
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Malcolm Mitchell
Termination date: 2018-10-10
Documents
Appoint person secretary company with name date
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-10-10
Officer name: Ms Karina Marie Cox
Documents
Accounts with accounts type group
Date: 24 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 09 Jul 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-28
Officer name: Mr Charles Lansley Joseland
Documents
Termination director company with name termination date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-28
Officer name: Mavis Adelina Owusu-Gyamfi
Documents
Termination director company with name termination date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Polly Clare Mcgivern
Termination date: 2018-06-28
Documents
Termination director company with name termination date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Louise Holmes
Termination date: 2018-06-28
Documents
Termination director company with name termination date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-28
Officer name: Jeremy Peter Fish
Documents
Appoint person director company with name date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lucy Emma Slack
Appointment date: 2018-06-28
Documents
Appoint person director company with name date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susannah Elizabeth Joy Rodgers
Appointment date: 2018-06-28
Documents
Appoint person director company with name date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jean-Paul William Penrose
Appointment date: 2018-06-28
Documents
Appoint person director company with name date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Fatuma Abdi Mohamud
Appointment date: 2018-06-28
Documents
Change person director company with change date
Date: 11 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Lloyd Robinson
Change date: 2018-04-10
Documents
Change person director company with change date
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-05
Officer name: Ms Karen Elizabeth Betts
Documents
Change person director company with change date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Gilchrist Newnham
Change date: 2018-04-03
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 22 Jan 2018
Action Date: 21 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meg Maria Rose Kneafsey
Termination date: 2018-01-21
Documents
Appoint person director company with name date
Date: 18 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Nathan Lubar
Appointment date: 2017-12-14
Documents
Accounts with accounts type group
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 12 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Polly Clare Mcgivern
Change date: 2017-09-11
Documents
Change person director company with change date
Date: 20 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Karen Elizabeth Betts
Change date: 2017-07-18
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-30
Officer name: Dr Khalid Ali Koser
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-30
Officer name: Marie Rita Staunton
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-12
Officer name: Patricia O'hayer
Documents
Accounts with accounts type group
Date: 13 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-16
Officer name: Ms Meg Maria Rose Kneafsey
Documents
Termination director company with name termination date
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Fiona Woolf
Termination date: 2016-06-16
Documents
Appoint person director company with name date
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Lloyd Robinson
Appointment date: 2016-06-16
Documents
Appoint person director company with name date
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-16
Officer name: Ms Karen Elizabeth Betts
Documents
Appoint person director company with name date
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-16
Officer name: Mr Jack Gilchrist Newnham
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Jhanji
Termination date: 2016-03-17
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-09
Officer name: Richard Alan Spencer
Documents
Annual return company with made up date no member list
Date: 14 Mar 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 10 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stan Choong Fai Chan
Change date: 2015-12-04
Documents
Appoint person director company with name date
Date: 04 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stan Choong Fai Chan
Appointment date: 2015-12-03
Documents
Termination director company with name termination date
Date: 04 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-03
Officer name: James William Daniel Stacey
Documents
Accounts with accounts type group
Date: 15 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 11 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type group
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Dane
Documents
Termination director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Clay
Documents
Annual return company with made up date no member list
Date: 03 Mar 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-21
Old address: Prince Consort House 27-29 Albert Embankment London SE1 7TJ England
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Spencer
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mavis Adelina Owusu-Gyamfi
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Angela Jhanji
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel George Christopher Parker
Documents
Termination director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Cochrane
Documents
Mortgage charge whole release with charge number
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Termination secretary company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stacey Adams
Documents
Appoint person secretary company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Keith Malcolm Mitchell
Documents
Termination director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kishor Mistry
Documents
Termination director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Botsio
Documents
Accounts with accounts type full
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 20 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia O'hayer
Documents
Appoint person director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marie Rita Staunton
Documents
Termination director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Wilton
Documents
Appoint person director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James William Daniel Stacey
Documents
Appoint person director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Polly Clare Mcgivern
Documents
Termination director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Pearce
Documents
Accounts with accounts type group
Date: 17 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-16
Old address: 207 Waterloo Road London London SE1 8XD
Documents
Annual return company with made up date no member list
Date: 03 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Helene Dane
Documents
Appoint person director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Peter Fish
Documents
Some Companies
CLIVE VALE NURSERY SCHOOL LIMITED
29 CLIVE AVENUE,HASTINGS,TN35 5LN
Number: | 08365195 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LEYDEN STREET,LONDON,E1 7LE
Number: | 11246353 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 4E,LONDON,SE1 6JZ
Number: | 11067260 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 HARTLEY ROAD,SURREY,CR0 2PG
Number: | 11501960 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP BRAME CONSULTING LIMITED
1 VERNON CLOSE BEECHES HILL,SOUTHAMPTON,SO32 1FD
Number: | 07219462 |
Status: | ACTIVE |
Category: | Private Limited Company |
137B ROUNDWOOD ROAD,LONDON,NW10 9UL
Number: | 09822054 |
Status: | ACTIVE |
Category: | Private Limited Company |