RALLYSTONE LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TH

Company number 01607407
Status Active
Incorporation Date 12 January 1982
Company Type Private Limited Company
Address 255 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 27 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RALLYSTONE LIMITED are www.rallystone.co.uk, and www.rallystone.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Rallystone Limited is a Private Limited Company. The company registration number is 01607407. Rallystone Limited has been working since 12 January 1982. The present status of the company is Active. The registered address of Rallystone Limited is 255 Cranbrook Road Ilford Essex Ig1 4th. The company`s financial liabilities are £2.66k. It is £0.99k against last year. The cash in hand is £2k. It is £0.04k against last year. And the total assets are £2.47k, which is £-0.53k against last year. J NICHOLSON & SON is a Secretary of the company. GILLESPIE, Kevin Anthony is a Director of the company. KHALEGHI, Shohreh is a Director of the company. Secretary PLAYFIELD PROPERTIES LIMITED has been resigned. Director CADET, Maria Josephine has been resigned. Director DOHERTY, Mary Sarah has been resigned. Director FIGUEIRA AREFIEVA, Larissa Victorovna, Dr has been resigned. Director JAMES, Jinette Jean has been resigned. Director NOBLE, Maureen Edna has been resigned. Director OSIBODU, Anthony has been resigned. Director TANFIELD, Roger has been resigned. Director TYLER, David, Dr has been resigned. Director WALKER, Gordon Philip has been resigned. The company operates in "Residents property management".


rallystone Key Finiance

LIABILITIES £2.66k
+58%
CASH £2k
+1%
TOTAL ASSETS £2.47k
-18%
All Financial Figures

Current Directors

Secretary
J NICHOLSON & SON
Appointed Date: 30 September 2002

Director
GILLESPIE, Kevin Anthony
Appointed Date: 30 March 2004
68 years old

Director
KHALEGHI, Shohreh
Appointed Date: 08 May 2002
63 years old

Resigned Directors

Secretary
PLAYFIELD PROPERTIES LIMITED
Resigned: 30 September 2002

Director
CADET, Maria Josephine
Resigned: 01 April 1994
65 years old

Director
DOHERTY, Mary Sarah
Resigned: 18 September 2012
Appointed Date: 30 March 2004
54 years old

Director
FIGUEIRA AREFIEVA, Larissa Victorovna, Dr
Resigned: 25 April 2006
Appointed Date: 08 May 2002
69 years old

Director
JAMES, Jinette Jean
Resigned: 01 April 1994
81 years old

Director
NOBLE, Maureen Edna
Resigned: 29 March 2004
Appointed Date: 26 May 1994
83 years old

Director
OSIBODU, Anthony
Resigned: 22 July 1996
68 years old

Director
TANFIELD, Roger
Resigned: 08 May 2002
74 years old

Director
TYLER, David, Dr
Resigned: 22 July 2002
71 years old

Director
WALKER, Gordon Philip
Resigned: 21 December 2009
Appointed Date: 08 May 2002
82 years old

RALLYSTONE LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 27

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 27

07 Aug 2014
Termination of appointment of Mary Sarah Doherty as a director on 18 September 2012
...
... and 88 more events
19 Mar 1987
Registered office changed on 19/03/87 from: 18 hazelwood court 331 neasden lane north london NW10 0AF

16 Jul 1986
Full accounts made up to 31 March 1985

16 Jul 1986
Annual return made up to 14/11/85

09 Feb 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Jan 1982
Incorporation