You are here: bizstats.co.uk > a-z index > R list

R.a. Enterprises Limited LONDON


R.a. Enterprises started in year 1982 as Private Limited Company with registration number 01666333. The R.a. Enterprises company has been functioning successfully for 42 years now and its status is active. The firm's office is based in London at Burlington House. Postal code: W1J 0BD.

At present there are 2 directors in the the company, namely Axel R. and Joanna P.. In addition one secretary - Benedict A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R.a. Enterprises Limited Address / Contact

Office Address Burlington House
Office Address2 Piccadilly
Town London
Post code W1J 0BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01666333
Date of Incorporation Wed, 22nd Sep 1982
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st August
Company age 42 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Axel R.

Position: Director

Appointed: 22 July 2019

Benedict A.

Position: Secretary

Appointed: 28 January 2019

Joanna P.

Position: Director

Appointed: 07 March 2018

Sarah I.

Position: Secretary

Appointed: 27 November 2018

Resigned: 28 January 2019

Tzo A.

Position: Director

Appointed: 07 March 2018

Resigned: 27 February 2020

Susan G.

Position: Secretary

Appointed: 25 February 2017

Resigned: 27 November 2018

Timothy M.

Position: Director

Appointed: 17 September 2014

Resigned: 10 January 2020

Jonathan C.

Position: Director

Appointed: 17 September 2014

Resigned: 25 February 2017

Jonathon C.

Position: Secretary

Appointed: 06 October 2013

Resigned: 25 February 2017

Jonathon C.

Position: Secretary

Appointed: 04 October 2013

Resigned: 17 September 2014

David M.

Position: Director

Appointed: 12 March 2013

Resigned: 17 September 2014

David R.

Position: Director

Appointed: 12 March 2013

Resigned: 17 September 2014

Ian R.

Position: Director

Appointed: 12 March 2013

Resigned: 17 September 2014

Hugh C.

Position: Director

Appointed: 23 February 2012

Resigned: 17 September 2014

Elizabeth H.

Position: Director

Appointed: 16 May 2011

Resigned: 17 September 2014

Eileen C.

Position: Director

Appointed: 27 May 2010

Resigned: 04 October 2013

Anya H.

Position: Director

Appointed: 05 June 2009

Resigned: 17 September 2014

Charles S.

Position: Director

Appointed: 05 November 2007

Resigned: 28 January 2019

Stephen F.

Position: Director

Appointed: 22 March 2007

Resigned: 11 November 2012

Lawton F.

Position: Director

Appointed: 21 October 2002

Resigned: 24 March 2005

Brendan N.

Position: Director

Appointed: 31 August 2000

Resigned: 27 July 2004

Dominic A.

Position: Secretary

Appointed: 09 August 2000

Resigned: 06 October 2013

Neville A.

Position: Director

Appointed: 05 November 1999

Resigned: 18 March 2005

Charles C.

Position: Director

Appointed: 05 November 1999

Resigned: 20 February 2009

Philippa H.

Position: Director

Appointed: 05 November 1999

Resigned: 17 September 2014

Ian B.

Position: Secretary

Appointed: 01 October 1996

Resigned: 09 August 2000

David G.

Position: Director

Appointed: 17 June 1996

Resigned: 31 July 2002

David B.

Position: Director

Appointed: 08 January 1996

Resigned: 28 January 2011

Ann C.

Position: Director

Appointed: 24 July 1995

Resigned: 20 February 2009

Donald F.

Position: Director

Appointed: 24 July 1995

Resigned: 30 September 1999

Edward C.

Position: Director

Appointed: 24 July 1995

Resigned: 23 February 2012

David Q.

Position: Director

Appointed: 24 July 1995

Resigned: 07 December 1998

Frances S.

Position: Director

Appointed: 24 July 1995

Resigned: 10 December 1998

Michael K.

Position: Director

Appointed: 24 July 1995

Resigned: 30 September 1999

Colin P.

Position: Director

Appointed: 24 July 1995

Resigned: 06 January 1999

David B.

Position: Director

Appointed: 22 October 1992

Resigned: 31 May 1996

Piers R.

Position: Director

Appointed: 22 October 1992

Resigned: 09 August 1996

Josephine L.

Position: Director

Appointed: 22 October 1992

Resigned: 30 September 1995

Trevor C.

Position: Secretary

Appointed: 22 October 1992

Resigned: 15 January 1996

Roger D.

Position: Director

Appointed: 22 October 1992

Resigned: 28 February 1995

Philip P.

Position: Director

Appointed: 22 October 1992

Resigned: 30 September 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Royal Academy Of Arts from London, England. The abovementioned PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Royal Academy Of Arts

Burlington House Piccadilly, London, W1J 0BD, England

Legal authority Companies And Charities Acts
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 06298947
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a small company made up to August 31, 2023
filed on: 1st, February 2024
Free Download (21 pages)

Company search

Advertisements