About

Registered Number: 02310284
Date of Incorporation: 28/10/1988 (36 years and 5 months ago)
Company Status: Active
Registered Address: Dean Bradley House, Horseferry Road, London, SW1P 2AF

 

Established in 1988, Raleigh Enterprises Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Olivier, Julian, Adams, Stacey Sharon, Cox, Karina Marie, Francis, Anzo, Kent, Christine, Mitchell, Keith Malcolm, Mcgivern, Polly Clare, Straw, Geoffrey Lea, Lt Col are listed as directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVIER, Julian 01 November 2019 - 1
MCGIVERN, Polly Clare 20 June 2013 30 March 2017 1
STRAW, Geoffrey Lea, Lt Col N/A 28 February 1992 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Stacey Sharon 31 January 2019 31 December 2019 1
COX, Karina Marie 10 October 2018 31 January 2019 1
FRANCIS, Anzo 01 November 2019 20 December 2019 1
KENT, Christine 02 February 2004 20 September 2004 1
MITCHELL, Keith Malcolm 04 September 2013 10 October 2018 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
TM02 - Termination of appointment of secretary 31 December 2019
TM02 - Termination of appointment of secretary 31 December 2019
AP03 - Appointment of secretary 04 November 2019
AP01 - Appointment of director 04 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 04 February 2019
TM02 - Termination of appointment of secretary 01 February 2019
AP03 - Appointment of secretary 01 February 2019
TM02 - Termination of appointment of secretary 10 October 2018
AP03 - Appointment of secretary 10 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 06 September 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 21 January 2014
AD01 - Change of registered office address 21 January 2014
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AP01 - Appointment of director 25 July 2013
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 17 July 2012
AD01 - Change of registered office address 16 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 12 August 2010
SH19 - Statement of capital 30 June 2010
CAP-SS - N/A 30 June 2010
RESOLUTIONS - N/A 17 June 2010
MEM/ARTS - N/A 17 June 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 June 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 25 March 2009
RESOLUTIONS - N/A 24 March 2009
CAP-SS - N/A 24 March 2009
MEM/ARTS - N/A 24 March 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 March 2009
MISC - Miscellaneous document 24 March 2009
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
AUD - Auditor's letter of resignation 24 December 2008
AUD - Auditor's letter of resignation 17 December 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 26 April 2007
287 - Change in situation or address of Registered Office 21 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 03 November 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 07 October 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
363s - Annual Return 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
363s - Annual Return 19 January 2004
288b - Notice of resignation of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
AA - Annual Accounts 27 May 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 26 July 2002
225 - Change of Accounting Reference Date 08 March 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 04 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
AUD - Auditor's letter of resignation 16 April 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 19 January 1996
CERTNM - Change of name certificate 07 December 1995
AA - Annual Accounts 20 September 1995
363s - Annual Return 14 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 08 January 1994
287 - Change in situation or address of Registered Office 14 September 1993
AA - Annual Accounts 19 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 21 January 1993
RESOLUTIONS - N/A 14 December 1992
123 - Notice of increase in nominal capital 14 December 1992
288 - N/A 20 March 1992
288 - N/A 20 March 1992
363b - Annual Return 09 January 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 26 November 1990
363 - Annual Return 26 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1989
288 - N/A 15 February 1989
288 - N/A 15 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1989
MEM/ARTS - N/A 23 January 1989
287 - Change in situation or address of Registered Office 18 January 1989
288 - N/A 18 January 1989
288 - N/A 18 January 1989
CERTNM - Change of name certificate 30 December 1988
NEWINC - New incorporation documents 28 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.