RLA LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRLA LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05233278
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RLA LONDON LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is RLA LONDON LIMITED located?

    Registered Office Address
    Parley Green Lane
    Hurn
    BH23 6BB Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of RLA LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    RLA GROUP LIMITEDNov 02, 2004Nov 02, 2004
    PINCO 2188 LIMITEDSep 16, 2004Sep 16, 2004

    What are the latest accounts for RLA LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What are the latest filings for RLA LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 07, 2012 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2012

    Statement of capital on Apr 25, 2012

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Apr 25, 2012Replacement This replaces the AR01 registered on 08/03/2012 as it was not properly delivered.

    Total exemption small company accounts made up to Oct 31, 2011

    4 pagesAA

    Annual return made up to Mar 07, 2012 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Apr 25, 2012Replaced A replacement AR01 was registered on 25/04/2012.

    Register inspection address has been changed from C/O the Mission Marketing Group Plc 14-18 Noel Street London W1F 8GN United Kingdom

    1 pagesAD02

    Termination of appointment of Jerram Shurville as a director

    1 pagesTM01

    Termination of appointment of Jerram Shurville as a secretary

    1 pagesTM02

    Register inspection address has been changed from C/O the Mission Marketing Group Plc 14-18 Noel Street London WC1F 8GN United Kingdom

    1 pagesAD02

    Annual return made up to Mar 07, 2011 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX

    1 pagesAD02

    Register(s) moved to registered office address

    1 pagesAD04

    Total exemption small company accounts made up to Oct 31, 2010

    4 pagesAA

    Previous accounting period shortened from Dec 31, 2010 to Oct 31, 2010

    1 pagesAA01

    Statement of capital on Nov 01, 2010

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Pref share capital & share premium reduced 22/10/2010
    RES13

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £656780 ord shares of £0.10 18/10/2010
    RES14

    Statement of capital following an allotment of shares on Oct 18, 2010

    • Capital: GBP 2,879,890.00
    6 pagesSH01

    Appointment of Mr Jerram Shurville as a secretary

    2 pagesAP03

    Termination of appointment of Capita Company Secretarial Services Limited as a secretary

    1 pagesTM02

    Annual return made up to Sep 16, 2010 with full list of shareholders

    8 pagesAR01

    Who are the officers of RLA LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Giles Derek
    Codden Hill
    Bishops Tawton
    EX32 0EQ Barnstaple
    Sannibel
    Devon
    United Kingdom
    Director
    Codden Hill
    Bishops Tawton
    EX32 0EQ Barnstaple
    Sannibel
    Devon
    United Kingdom
    EnglandBritish112843020002
    JACKSON, Martin Andrew
    6 Bergamot Close
    Manton
    SN8 4HT Marlborough
    Wiltshire
    Secretary
    6 Bergamot Close
    Manton
    SN8 4HT Marlborough
    Wiltshire
    British79619260001
    NEEVES, Barry John Richard
    Wellmore Cricket Hill Lane
    GU46 6BA Yateley
    Hampshire
    Secretary
    Wellmore Cricket Hill Lane
    GU46 6BA Yateley
    Hampshire
    British100895050001
    RAWLINGS, John Graham
    3 Elmfield
    Kingswood
    BS15 9SS Bristol
    Avon
    Secretary
    3 Elmfield
    Kingswood
    BS15 9SS Bristol
    Avon
    British100929080001
    SHURVILLE, Jerram
    Sharlowes
    Flaunden
    HP3 0PP Hertfordshire
    Little
    United Kingdom
    Secretary
    Sharlowes
    Flaunden
    HP3 0PP Hertfordshire
    Little
    United Kingdom
    154664160001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Secretary
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5306796
    102944500001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ALDERSON, Timothy Buckler
    30 Arundel Terrace
    Barnes
    SW13 8DS London
    Director
    30 Arundel Terrace
    Barnes
    SW13 8DS London
    United KingdomBritish58819410001
    CHILD, Brian Michael
    Lindow Lane
    SK9 5LH Wilmslow
    Bramford
    Cheshire
    United Kingdom
    Director
    Lindow Lane
    SK9 5LH Wilmslow
    Bramford
    Cheshire
    United Kingdom
    United KingdomBritish17016110002
    DODD, Simon John
    Gaines House
    Church Hill
    SP8 5EG Kington Magna
    Dorset
    Director
    Gaines House
    Church Hill
    SP8 5EG Kington Magna
    Dorset
    EnglandBritish150147650001
    ERWIN, Ian Campbell
    6 Berwick View
    Clarehill Road
    BT67 0SX Moira
    County Down
    Director
    6 Berwick View
    Clarehill Road
    BT67 0SX Moira
    County Down
    United KingdomBritish108848930001
    FERGUSON, Iain Fraser
    Churt House
    Churt
    GU10 2PX Farnham
    Surrey
    Director
    Churt House
    Churt
    GU10 2PX Farnham
    Surrey
    EnglandBritish44498270003
    HOWARD, David Stewart
    Daglingworth House
    Church Road Daglingworth
    GL7 7AG Cirencester
    Gloucestershire
    Director
    Daglingworth House
    Church Road Daglingworth
    GL7 7AG Cirencester
    Gloucestershire
    United KingdomBritish44590450004
    JACKSON, Martin Andrew
    6 Bergamot Close
    Manton
    SN8 4HT Marlborough
    Wiltshire
    Director
    6 Bergamot Close
    Manton
    SN8 4HT Marlborough
    Wiltshire
    United KingdomBritish79619260001
    MCILWAINE, David
    1 Lakeside
    BT39 0JR Ballyclare
    County Antrim
    Director
    1 Lakeside
    BT39 0JR Ballyclare
    County Antrim
    Northern IrelandBritish145135520001
    MILLER, John Paul
    240 Fairmile Road
    BH23 2LR Christchurch
    Dorset
    Director
    240 Fairmile Road
    BH23 2LR Christchurch
    Dorset
    United KingdomBritish71717350001
    NEEVES, Barry John Richard
    Wellmore Cricket Hill Lane
    GU46 6BA Yateley
    Hampshire
    Director
    Wellmore Cricket Hill Lane
    GU46 6BA Yateley
    Hampshire
    EnglandBritish100895050001
    RAWLINGS, John Graham
    3 Elmfield
    Kingswood
    BS15 9SS Bristol
    Avon
    Director
    3 Elmfield
    Kingswood
    BS15 9SS Bristol
    Avon
    British100929080001
    SHURVILLE, Jerram
    Little Sharlowes
    HP3 0PP Flaunden
    Hertfordshire
    Director
    Little Sharlowes
    HP3 0PP Flaunden
    Hertfordshire
    EnglandBritish144377700001
    TURNER, Mark Robert James
    The Rookery
    Bishopstone
    HP17 8SH Aylesbury
    Buckinghamshire
    Director
    The Rookery
    Bishopstone
    HP17 8SH Aylesbury
    Buckinghamshire
    United KingdomBritish101563880001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Does RLA LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Dec 21, 2007
    Delivered On Dec 29, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the chargors or any of them to the chargee (the "security trustee") for itself and as agent and trustee for the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 29, 2007Registration of a charge (395)
    Debenture
    Created On May 04, 2005
    Delivered On May 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Jan 23, 2008Statement of satisfaction of a charge in full or part (403a)

    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