RALEIGH INTERNATIONAL TRUST
Overview
| Company Name | RALEIGH INTERNATIONAL TRUST |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03059479 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RALEIGH INTERNATIONAL TRUST?
- Tour operator activities (79120) / Administrative and support service activities
- Other reservation service activities n.e.c. (79909) / Administrative and support service activities
Where is RALEIGH INTERNATIONAL TRUST located?
| Registered Office Address | 6th Floor 9 Appold Street EC2A 2AP London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RALEIGH INTERNATIONAL TRUST?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | Sep 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for RALEIGH INTERNATIONAL TRUST?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 31, 2023 |
| Next Confirmation Statement Due | Feb 14, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2022 |
| Overdue | Yes |
What are the latest filings for RALEIGH INTERNATIONAL TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 10 Lower Thames Street London EC3R 6AF to 6th Floor 9 Appold Street London EC2A 2AP on Dec 17, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 15, 2025 | 26 pages | LIQ03 | ||||||||||
Death of a liquidator | 3 pages | LIQ09 | ||||||||||
Liquidators' statement of receipts and payments to Jun 15, 2024 | 24 pages | LIQ03 | ||||||||||
Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on Jan 02, 2024 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 15, 2023 | 28 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Registered office address changed from Dean Bradley House Horseferry Road London SW1P 2AF to 66 Prescot Street London E1 8NN on Jun 27, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Miss Francesca Oberti on Apr 26, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Fatuma Abdi Mohamud on Apr 26, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Karen Elizabeth Betts as a director on Oct 07, 2021 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 59 pages | AA | ||||||||||
Appointment of Ms Astha Wagle as a director on Jun 24, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Miss Virginia Caterina Stuart-Taylor as a director on Jun 24, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Miss Francesca Oberti as a director on Jun 24, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Miss Phoebe Louise Hanson as a director on Jun 24, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samuel George Christopher Parker as a director on Jun 24, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ben Lloyd Robinson as a director on Jun 24, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 32 pages | AA | ||||||||||
Appointment of Malgorzata Anna Rumun as a secretary on Oct 01, 2020 | 2 pages | AP03 | ||||||||||
Who are the officers of RALEIGH INTERNATIONAL TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUMUN, Malgorzata Anna | Secretary | Appold Street EC2A 2AP London 6th Floor 9 | 275576770001 | |||||||
| BARTLETT, Nicholas Peter | Director | Appold Street EC2A 2AP London 6th Floor 9 | England | British | 257141580001 | |||||
| CHAN, Choong Fai | Director | Appold Street EC2A 2AP London 6th Floor 9 | United Kingdom | British | 187935840001 | |||||
| HANSON, Phoebe Louise | Director | Appold Street EC2A 2AP London 6th Floor 9 | England | British | 285492470001 | |||||
| JOSELAND, Charles Lansley | Director | Appold Street EC2A 2AP London 6th Floor 9 | England | British | 248238630001 | |||||
| KOSER, Khalid Ali, Dr | Director | Appold Street EC2A 2AP London 6th Floor 9 | Switzerland | British | 228552530001 | |||||
| MOHAMUD, Fatuma Abdi | Director | Appold Street EC2A 2AP London 6th Floor 9 | England | British | 247893670002 | |||||
| NEWNHAM, Jack Gilchrist | Director | Appold Street EC2A 2AP London 6th Floor 9 | United Kingdom | British | 209160190002 | |||||
| OBERTI, Francesca | Director | Appold Street EC2A 2AP London 6th Floor 9 | England | Italian | 285492610002 | |||||
| SLACK, Lucy Emma | Director | Appold Street EC2A 2AP London 6th Floor 9 | England | British | 247894260001 | |||||
| STUART-TAYLOR, Virginia Caterina | Director | Appold Street EC2A 2AP London 6th Floor 9 | United Kingdom | British | 285492710001 | |||||
| WAGLE, Astha | Director | Appold Street EC2A 2AP London 6th Floor 9 | Nepal | Nepalese | 285492850001 | |||||
| ADAMS, Stacey Sharon | Secretary | Horseferry Road SW1P 2AF London Dean Bradley House | 255069440001 | |||||||
| ADAMS, Stacey Sharon | Secretary | 1 Radnor Road Strawberry Hill TW1 4NJ Twickenham Middlesex | British | 40098840003 | ||||||
| COX, Karina Marie | Secretary | Horseferry Road SW1P 2AF London Dean Bradley House | 251299280001 | |||||||
| FRANCIS, Anzo Gloreen | Secretary | Horseferry Road SW1P 2AF London Dean Bradley House | 260918450001 | |||||||
| KENDALL, Richard | Secretary | 29 Langley Road WD5 0EH Abbots Langley Hertfordshire | British | 25338640001 | ||||||
| KENT, Christine | Secretary | 48 Digby Mansions Hammersmith Bridge W6 9DF London | British | 98726940001 | ||||||
| MILLER, Janice Maria | Secretary | 36 Kings Road SL4 2AG Windsor Berkshire | British | 65074840003 | ||||||
| MITCHELL, Keith Malcolm | Secretary | Horseferry Road SW1P 2AF London Dean Bradley House England | 181175380001 | |||||||
| UNITE, Roger William | Secretary | 19 Bolton Gardens TW11 9AX Teddington Middlesex | British | 57486240001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| ALEXANDER, Rachel Ann | Director | 20 Penwerris Avenue TW7 4QX Osterley Middlesex | British | 116046890001 | ||||||
| BETTS, Karen Elizabeth | Director | Horseferry Road SW1P 2AF London Dean Bradley House | Scotland | British | 209160210003 | |||||
| BLOOMFIELD, Linda Joyce | Director | 51 Doefurd Close Culcheth WA3 4DL Warrington Cheshire | British | 18482470002 | ||||||
| BOTSIO, Edward | Director | 27 Parsons Green Lane SW6 4HZ London | United Kingdom | British | 119573460001 | |||||
| CARTER, Stephen Andrew | Director | 22 Melville Road Barnes SW13 9RJ London | United Kingdom | British | 59445920002 | |||||
| CLAY, Andrew John | Director | Shire Lane Cholesbury HP23 6NA Tring Montana Hertfordshire United Kingdom | United Kingdom | British | 155237970001 | |||||
| COCHRANE, James Michael Thomas | Director | 37 Murray Road SW19 4PD London | United Kingdom | British | 74484990001 | |||||
| DANE, Margaret Helene | Director | Thomson Road EH14 5HT Currie 25 Midlothian United Kingdom | United Kingdom | British | 83968260001 | |||||
| ELLICOCK, John Henry | Director | Longmead House SP11 6PZ Andover Hampshire | United Kingdom | British | 96699040001 | |||||
| FISH, Jeremy Peter | Director | Horseferry Road SW1P 2AF London Dean Bradley House England | England | British | 160373640001 | |||||
| HADDEN, Abel Robert | Director | 21 Rumbold Road SW6 2HX London | British | 25863830002 | ||||||
| HARVEY, Trevor Gordon | Director | 42 Freemans Close SL2 4ER Stoke Poges Buckinghamshire | England | British | 7684950001 | |||||
| HOLMES, Amy Louise | Director | Horseferry Road SW1P 2AF London Dean Bradley House England | United Kingdom | British | 160373190001 |
What are the latest statements on persons with significant control for RALEIGH INTERNATIONAL TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does RALEIGH INTERNATIONAL TRUST have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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