About

Registered Number: 00674244
Date of Incorporation: 04/11/1960 (63 years and 5 months ago)
Company Status: Active
Registered Address: Aylesbury House, 17 - 18 Aylesbury Street, London, EC1R 0DB

 

Based in London, Raaco Great Britain Ltd was established in 1960, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Damberg, Peter Thomas, Damberg, Peter-thomas, Bjorholm, Wolfgang, Damberg, Ejvind, Van Den Biezenbos, Paul, Wainwright, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAMBERG, Peter Thomas 01 December 2008 - 1
BJORHOLM, Wolfgang N/A 02 April 1992 1
DAMBERG, Ejvind N/A 10 March 1998 1
VAN DEN BIEZENBOS, Paul 01 December 2001 01 December 2008 1
WAINWRIGHT, Robert 10 March 1998 01 December 2001 1
Secretary Name Appointed Resigned Total Appointments
DAMBERG, Peter-Thomas 07 February 1993 31 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 17 December 2015
PARENT_ACC - N/A 17 December 2015
AGREEMENT2 - N/A 17 December 2015
AR01 - Annual Return 27 April 2015
GUARANTEE2 - N/A 24 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 April 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 09 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 23 April 2009
MISC - Miscellaneous document 29 January 2009
CAP-SS - N/A 29 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
RESOLUTIONS - N/A 31 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 09 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 18 October 2005
AUD - Auditor's letter of resignation 09 September 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 23 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 22 March 2003
AUD - Auditor's letter of resignation 17 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2002
287 - Change in situation or address of Registered Office 22 August 2002
363a - Annual Return 13 May 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
AA - Annual Accounts 11 September 2001
363a - Annual Return 01 June 2001
287 - Change in situation or address of Registered Office 01 June 2001
AA - Annual Accounts 25 August 2000
363a - Annual Return 12 May 2000
288c - Notice of change of directors or secretaries or in their particulars 12 May 2000
AA - Annual Accounts 29 April 1999
363a - Annual Return 23 April 1999
AA - Annual Accounts 16 June 1998
287 - Change in situation or address of Registered Office 09 June 1998
363a - Annual Return 19 May 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
AA - Annual Accounts 09 June 1997
363s - Annual Return 31 May 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 09 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 July 1994
MISC - Miscellaneous document 11 July 1994
363a - Annual Return 08 June 1994
CERTNM - Change of name certificate 01 February 1994
363s - Annual Return 25 May 1993
288 - N/A 23 April 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 02 June 1992
AA - Annual Accounts 24 March 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 09 May 1991
287 - Change in situation or address of Registered Office 17 July 1990
288 - N/A 09 July 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 27 April 1990
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 1989
RESOLUTIONS - N/A 28 April 1989
RESOLUTIONS - N/A 28 April 1989
123 - Notice of increase in nominal capital 28 April 1989
363 - Annual Return 03 November 1988
AA - Annual Accounts 25 October 1988
AA - Annual Accounts 12 June 1987
363 - Annual Return 12 June 1987
AA - Annual Accounts 08 July 1986
363 - Annual Return 02 July 1986
395 - Particulars of a mortgage or charge 21 July 1984
123 - Notice of increase in nominal capital 13 December 1972
CERTNM - Change of name certificate 05 April 1971
123 - Notice of increase in nominal capital 18 April 1967
CERTNM - Change of name certificate 05 March 1964
123 - Notice of increase in nominal capital 27 September 1963
123 - Notice of increase in nominal capital 27 December 1961
NEWINC - New incorporation documents 04 November 1960

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.