Rassanal Trading Ltd LONDON


Founded in 2004, Rassanal Trading, classified under reg no. 05273999 is a active - proposal to strike off company. Currently registered at 19 Seymour Place W1H 5BG, London the company has been in the business for twenty years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2019. Since 8th January 2021 Rassanal Trading Ltd is no longer carrying the name O'keefe Utilities.

Rassanal Trading Ltd Address / Contact

Office Address 19 Seymour Place
Town London
Post code W1H 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05273999
Date of Incorporation Fri, 29th Oct 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 20 years old
Account next due date Mon, 31st May 2021 (1062 days after)
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Mohammad A.

Position: Director

Appointed: 01 June 2022

Mohammed A.

Position: Director

Appointed: 10 March 2020

Resigned: 01 June 2022

Sean G.

Position: Director

Appointed: 01 November 2015

Resigned: 29 April 2016

Lee H.

Position: Director

Appointed: 07 August 2009

Resigned: 10 March 2020

Patrick O.

Position: Director

Appointed: 29 October 2004

Resigned: 24 March 2021

Lea Yeat Limited

Position: Director

Appointed: 29 October 2004

Resigned: 29 October 2004

Margaret L.

Position: Secretary

Appointed: 29 October 2004

Resigned: 10 March 2020

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 29 October 2004

Resigned: 29 October 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Mohammad A. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Patrick O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammad A.

Notified on 5 May 2023
Nature of control: 75,01-100% shares

Patrick O.

Notified on 6 April 2016
Ceased on 24 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

O'keefe Utilities January 8, 2021
Reinforcement Services October 31, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets65 809    
Net Assets Liabilities1 368 5531 368 5531 368 5531 368 5531 368 553
Other
Creditors1 434 3621 368 5531 368 5531 368 5531 368 553
Net Current Assets Liabilities1 368 5531 368 5531 368 5531 368 5531 368 553
Total Assets Less Current Liabilities1 368 5531 368 5531 368 5531 368 5531 368 553

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st May 2021
filed on: 27th, February 2024
Free Download (3 pages)

Company search