R.A. ENTERPRISES LIMITED

R.A. ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameR.A. ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01666333
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R.A. ENTERPRISES LIMITED?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is R.A. ENTERPRISES LIMITED located?

    Registered Office Address
    Burlington House
    Piccadilly
    W1J 0BD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.A. ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for R.A. ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for R.A. ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Aug 31, 2025

    21 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Simon Philip Zbigniew Wallis as a director on Sep 08, 2025

    2 pagesAP01

    Termination of appointment of Natasha Kate Maclaine Mitchell as a director on Sep 08, 2025

    1 pagesTM01

    Appointment of Mr Carl Hitchcock as a director on May 31, 2025

    2 pagesAP01

    Termination of appointment of Joanna Prosser as a director on May 31, 2025

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2024

    22 pagesAA

    Appointment of Mrs Natasha Kate Maclaine Mitchell as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Axel Christian Rüger as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2023

    21 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2022

    21 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2021

    21 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2020

    19 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Tzozen Zen Ang as a director on Feb 27, 2020

    1 pagesTM01

    Termination of appointment of Timothy John Marlow as a director on Jan 10, 2020

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2019

    18 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Axel Christian Rüger as a director on Jul 22, 2019

    2 pagesAP01

    Appointment of Mr Benedict Anstey as a secretary on Jan 28, 2019

    2 pagesAP03

    Termination of appointment of Sarah Iddon as a secretary on Jan 28, 2019

    1 pagesTM02

    Who are the officers of R.A. ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANSTEY, Benedict
    Burlington House
    Piccadilly
    W1J 0BD London
    Secretary
    Burlington House
    Piccadilly
    W1J 0BD London
    254914910001
    HITCHCOCK, Carl
    Burlington House
    Piccadilly
    W1J 0BD London
    Director
    Burlington House
    Piccadilly
    W1J 0BD London
    EnglandBritish337108470001
    WALLIS, Simon Philip Zbigniew
    Burlington House
    Piccadilly
    W1J 0BD London
    Director
    Burlington House
    Piccadilly
    W1J 0BD London
    EnglandBritish340172930001
    ANGHILERI, Dominic Paul
    339 Cannon Hill Lane
    SW20 9HQ London
    Secretary
    339 Cannon Hill Lane
    SW20 9HQ London
    British71940350001
    BLATCHFORD, Ian Craig
    67 Stapleton Road
    SW17 8AY London
    Secretary
    67 Stapleton Road
    SW17 8AY London
    British52391750002
    CLARK, Trevor George
    Carringtons Perrywood Lane
    Watton At Stone
    SG14 3RB Hertford
    Hertfordshire
    Secretary
    Carringtons Perrywood Lane
    Watton At Stone
    SG14 3RB Hertford
    Hertfordshire
    British26724590001
    CORNABY, Jonathon James
    Cromwell Avenue
    Highgate
    N6 5HQ London
    88
    England
    Secretary
    Cromwell Avenue
    Highgate
    N6 5HQ London
    88
    England
    182439300001
    CORNABY, Jonathon
    Cromwell Avenue
    Highgate
    N6 5HQ London
    88
    England
    Secretary
    Cromwell Avenue
    Highgate
    N6 5HQ London
    88
    England
    182444950001
    GENT, Susan Jane
    Piccadilly
    W1J 0BD London
    Burlington House
    England
    Secretary
    Piccadilly
    W1J 0BD London
    Burlington House
    England
    226274190001
    IDDON, Sarah
    Burlington House
    Piccadilly
    W1J 0BD London
    Secretary
    Burlington House
    Piccadilly
    W1J 0BD London
    252959980001
    ABRAHAM, Neville Victor
    82 Addison Road
    W14 8ED London
    Director
    82 Addison Road
    W14 8ED London
    United KingdomBritish10579160002
    ANG, Tzo Zen, Dr
    Burlington House
    Piccadilly
    W1J 0BD London
    The Royal Academy Of Arts
    United Kingdom
    Director
    Burlington House
    Piccadilly
    W1J 0BD London
    The Royal Academy Of Arts
    United Kingdom
    EnglandMalaysian244302130002
    BARKER, David Andrew
    16 Kinburn Street
    SE16 1DN London
    Director
    16 Kinburn Street
    SE16 1DN London
    British27458770001
    BREUER, David Michael
    138 Islingword Road
    BN2 2SH Brighton
    Director
    138 Islingword Road
    BN2 2SH Brighton
    United KingdomBritish52677760002
    CAWLEY, Hugh Charles Laurence
    Burlington House
    Piccadilly
    W1J 0BD London
    Director
    Burlington House
    Piccadilly
    W1J 0BD London
    United KingdomBritish41820960003
    CHRISTOPHER, Ann
    Stable Block
    Hay Street Marshfield
    SN14 8PF Chippenham
    Wiltshire
    Director
    Stable Block
    Hay Street Marshfield
    SN14 8PF Chippenham
    Wiltshire
    EnglandBritish52390880001
    COATES, Charles Peter
    Oaklands House
    Oaklands Road
    TQ11 0BL Buckfastleigh
    Devon
    Director
    Oaklands House
    Oaklands Road
    TQ11 0BL Buckfastleigh
    Devon
    United Kingdom British72097360001
    COOPER, Eileen
    Burlington House
    Piccadilly
    W1J 0BD London
    Director
    Burlington House
    Piccadilly
    W1J 0BD London
    EnglandBritish22046940001
    CORNABY, Jonathan James
    Burlington House
    Piccadilly
    W1J 0BD London
    Director
    Burlington House
    Piccadilly
    W1J 0BD London
    EnglandBritish255858180001
    CULLINAN, Edward Horder
    62 Camden Mews
    NW1 9BX London
    Director
    62 Camden Mews
    NW1 9BX London
    EnglandBritish18842930002
    DE GREY, Roger, Sir
    5-6 Camer Street
    Meopham
    DA13 0XR Gravesend
    Kent
    Director
    5-6 Camer Street
    Meopham
    DA13 0XR Gravesend
    Kent
    British26724600002
    FARTHING, Stephen, Professor
    Lillie Road
    SW6 1UE London
    The Penthouse, 17
    Director
    Lillie Road
    SW6 1UE London
    The Penthouse, 17
    United KingdomBritish146484100001
    FITT, Lawton
    7 Kensington Park Gardens
    W11 3HB London
    Director
    7 Kensington Park Gardens
    W11 3HB London
    United KingdomAmerican85941500001
    FRASER, Donald Hamilton
    Bramham Cottage Remenham Lane
    Remenham
    RG9 2LR Henley On Thames
    Oxfordshire
    Director
    Bramham Cottage Remenham Lane
    Remenham
    RG9 2LR Henley On Thames
    Oxfordshire
    British46133310001
    GORDON, David Sorrell
    Greenwood 56 Dukes Avenue
    Chiswick
    W4 2AF London
    Director
    Greenwood 56 Dukes Avenue
    Chiswick
    W4 2AF London
    British12524560001
    HARRISON, Philippa Mary
    67 New River Head
    173 Rosebery Avenue
    EC1R 4UN London
    Director
    67 New River Head
    173 Rosebery Avenue
    EC1R 4UN London
    United KingdomBritish67790850003
    HINDMARCH, Anya Susannah, Dame
    Eaton Terrace
    SW1 8TN London
    67
    Director
    Eaton Terrace
    SW1 8TN London
    67
    EnglandBritish45988420003
    HORNE, Elizabeth Mary
    Burlington House
    Piccadilly
    W1J 0BD London
    Director
    Burlington House
    Piccadilly
    W1J 0BD London
    United KingdomBritish42806790001
    KENNY, Michael James
    64 Randolph Avenue
    W9 1BE London
    Director
    64 Randolph Avenue
    W9 1BE London
    British52677720002
    LUNDBERG, Josephine Anne
    60 Ravenscourt Gardens
    W6 0TU London
    Director
    60 Ravenscourt Gardens
    W6 0TU London
    British29233280001
    MACH, David Stefan, Professor
    8 Havelock Walk
    SE23 3HG London
    8
    England
    Director
    8 Havelock Walk
    SE23 3HG London
    8
    England
    United KingdomScottish182444100001
    MACLAINE MITCHELL, Natasha Kate
    Burlington House
    Piccadilly
    W1J 0BD London
    Director
    Burlington House
    Piccadilly
    W1J 0BD London
    EnglandBritish,Canadian330083970001
    MARLOW, Timothy John
    Burlington House
    Piccadilly
    W1J 0BD London
    Director
    Burlington House
    Piccadilly
    W1J 0BD London
    United KingdomBritish106252900001
    NEILAND, Brendan Robert, Professor
    2 Granard Road
    SW12 8UL London
    Director
    2 Granard Road
    SW12 8UL London
    British72525800001
    PILGRIM, Colin Frederick
    90 Cromwell Avenue
    Highgate
    N6 5HQ London
    Director
    90 Cromwell Avenue
    Highgate
    N6 5HQ London
    British14464840003

    Who are the persons with significant control of R.A. ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Piccadilly
    W1J 0BD London
    Burlington House
    England
    Apr 06, 2016
    Piccadilly
    W1J 0BD London
    Burlington House
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies And Charities Acts
    Place RegisteredCompanies House
    Registration Number06298947
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0