RAINEY KELLY CAMPBELL ROALFE LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7QP

Company number 02843696
Status Active
Incorporation Date 10 August 1993
Company Type Private Limited Company
Address GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON, NW1 7QP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Second filing of Confirmation Statement dated 10/08/2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of RAINEY KELLY CAMPBELL ROALFE LIMITED are www.raineykellycampbellroalfe.co.uk, and www.rainey-kelly-campbell-roalfe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Rainey Kelly Campbell Roalfe Limited is a Private Limited Company. The company registration number is 02843696. Rainey Kelly Campbell Roalfe Limited has been working since 10 August 1993. The present status of the company is Active. The registered address of Rainey Kelly Campbell Roalfe Limited is Greater London House Hampstead Road London Nw1 7qp. . MAZUR, Helina is a Secretary of the company. GLADWELL, David Julian is a Director of the company. ROALFE, Mark Christopher is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary KELLY, James Michael has been resigned. Secretary THOMAS, Nicholas has been resigned. Director CAMPBELL, Robert Peter has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director KELLY, James Michael has been resigned. Director MURPHY, James Benedict Patrick has been resigned. Director RAINEY, Mary Teresa has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MAZUR, Helina
Appointed Date: 28 April 2000

Director
GLADWELL, David Julian
Appointed Date: 12 August 2016
55 years old

Director
ROALFE, Mark Christopher
Appointed Date: 26 August 1993
66 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 26 August 1993
Appointed Date: 10 August 1993

Secretary
KELLY, James Michael
Resigned: 14 April 1999
Appointed Date: 26 August 1993

Secretary
THOMAS, Nicholas
Resigned: 28 April 2000
Appointed Date: 14 April 1999

Director
CAMPBELL, Robert Peter
Resigned: 28 October 2003
Appointed Date: 26 August 1993
66 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 26 August 1993
Appointed Date: 10 August 1993
34 years old

Director
KELLY, James Michael
Resigned: 31 March 2005
Appointed Date: 26 August 1993
70 years old

Director
MURPHY, James Benedict Patrick
Resigned: 15 June 2007
Appointed Date: 11 March 2005
58 years old

Director
RAINEY, Mary Teresa
Resigned: 31 March 2005
Appointed Date: 26 August 1993
70 years old

Persons With Significant Control

Young & Rubicam Developments (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAINEY KELLY CAMPBELL ROALFE LIMITED Events

11 Apr 2017
Accounts for a dormant company made up to 31 December 2016
07 Dec 2016
Second filing of Confirmation Statement dated 10/08/2016
05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 10 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/12/2016.

12 Aug 2016
Appointment of Mr David Julian Gladwell as a director on 12 August 2016
...
... and 109 more events
22 Sep 1993
New director appointed

22 Sep 1993
New director appointed

22 Sep 1993
Director resigned;new director appointed

03 Sep 1993
Registered office changed on 03/09/93 from: 120 east road london N1 6AA

10 Aug 1993
Incorporation

RAINEY KELLY CAMPBELL ROALFE LIMITED Charges

10 February 1998
Rent deposit deed
Delivered: 13 February 1998
Status: Satisfied on 21 August 1999
Persons entitled: Derwent Valley Property Investments Limited
Description: A separate interest bearing designated business premium…
4 July 1996
Rent deposit deed
Delivered: 8 July 1996
Status: Satisfied on 21 August 1999
Persons entitled: Derwnt Valley Property Investments Limited
Description: A separate interest bearing designated business premium…
20 October 1993
Debenture
Delivered: 22 October 1993
Status: Satisfied on 21 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 October 1993
Rent deposit deed
Delivered: 23 October 1993
Status: Satisfied on 21 August 1999
Persons entitled: Smythe Dorward Lambert Limited
Description: A separate designated interest earning deposit account at a…