RAKAT CT LTD - NEW MALDEN
Company Profile | Company Filings |
Overview
RAKAT CT LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEW MALDEN ENGLAND and has the status: Active.
RAKAT CT LTD was incorporated 21 years ago on 21/02/2003 and has the registered number: 04673954. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RAKAT CT LTD was incorporated 21 years ago on 21/02/2003 and has the registered number: 04673954. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RAKAT CT LTD - NEW MALDEN
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LIZ MILLS DEPOT, 32
NEW MALDEN
KT3 3NE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
RAKAT (until 03/12/2019)
RAKAT (until 03/12/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/02/2023 | 06/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN WILLIAM BAUGHAN | Sep 1951 | British | Director | 2003-02-21 | CURRENT |
M CAROLINE MARGARET CHARLTON | Aug 1964 | British | Director | 2010-05-12 | CURRENT |
MUSTAFA AHMED VAHDETTIN | Jan 1956 | British | Director | 2022-05-03 | CURRENT |
MS JULIA MARY THOMAS | Jul 1961 | British | Director | 2022-07-18 | CURRENT |
MS JULIE ELIZABETH HITCHCOCK | Mar 1965 | British | Director | 2022-05-03 | CURRENT |
MR HOWARD PHILIP GOODER | Nov 1954 | British | Director | 2022-05-03 | CURRENT |
MS SUSANNA ANTONIA BELLINO | Aug 1979 | British | Director | 2021-03-25 | CURRENT |
MR WILLIAM NEIL RITCHIE | Apr 1946 | British | Director | 2010-11-10 UNTIL 2023-02-07 | RESIGNED |
FIONA BRENNAN | Jan 1957 | British | Director | 2003-02-21 UNTIL 2017-03-21 | RESIGNED |
MISS RIZWAH AZHAR SHEIKH | Oct 1977 | British | Director | 2021-03-25 UNTIL 2022-05-30 | RESIGNED |
MR CAMERON MILLER SMITH | May 1988 | British | Director | 2022-05-03 UNTIL 2023-10-17 | RESIGNED |
MRS KAY HELEN TRUJILLO | Oct 1942 | British | Director | 2003-02-21 UNTIL 2005-02-08 | RESIGNED |
MR JOHN ANDREW WEBB | Feb 1942 | British | Director | 2013-08-21 UNTIL 2014-06-10 | RESIGNED |
EDEN SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-02-21 UNTIL 2003-02-21 | RESIGNED | ||
MR JOHN ANDREW WEBB | Feb 1942 | British | Director | 2005-12-02 UNTIL 2012-11-14 | RESIGNED |
MR PAUL RYAN COX | Mar 1946 | British | Director | 2006-01-17 UNTIL 2012-11-14 | RESIGNED |
MR STEPHEN WILLIAM BAUGHAN | Secretary | 2011-04-01 UNTIL 2021-05-28 | RESIGNED | ||
MRS. DIANA MARY MIDMER | Nov 1954 | United Kingdom | Director | 2005-12-02 UNTIL 2022-09-25 | RESIGNED |
MR PATRICK LEANEY | Apr 1958 | British | Director | 2016-11-08 UNTIL 2023-11-07 | RESIGNED |
HILARY RICHARD GARNER | Mar 1954 | British | Director | 2003-02-21 UNTIL 2018-03-30 | RESIGNED |
MR STEPHEN WILLIAM BAUGHAN | Sep 1951 | British | Secretary | 2007-12-07 UNTIL 2010-11-10 | RESIGNED |
SHANE BRENNAN | Dec 1962 | British | Director | 2003-02-21 UNTIL 2005-02-08 | RESIGNED |
MS SANDRA MARILYN BARKER | Apr 1953 | British | Director | 2013-08-21 UNTIL 2020-12-18 | RESIGNED |
ANDREW NEVILE GWYNNE AYLING | British | Director | 2003-02-24 UNTIL 2010-11-10 | RESIGNED | |
M & N SECRETARIES LIMITED | Corporate Secretary | 2003-02-21 UNTIL 2007-12-07 | RESIGNED | ||
GLASSMILL LIMITED | Corporate Nominee Director | 2003-02-21 UNTIL 2003-02-21 | RESIGNED | ||
JOHN WILTSHIRE | Aug 1935 | British | Director | 2003-02-21 UNTIL 2015-09-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RAKAT CT LTD Charity Accounts | 2023-08-08 | 31-03-2023 | £352,535 Cash |