Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAINEY KELLY CAMPBELL ROALFE LIMITED
Company Information for

RAINEY KELLY CAMPBELL ROALFE LIMITED

SEA CONTAINERS, 18 UPPER GROUND, LONDON, SE1 9PD,
Company Registration Number
02843696
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rainey Kelly Campbell Roalfe Ltd
RAINEY KELLY CAMPBELL ROALFE LIMITED was founded on 1993-08-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rainey Kelly Campbell Roalfe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RAINEY KELLY CAMPBELL ROALFE LIMITED
 
Legal Registered Office
SEA CONTAINERS
18 UPPER GROUND
LONDON
SE1 9PD
Other companies in NW1
 
Telephone0207-404-2700
 
Filing Information
Company Number 02843696
Company ID Number 02843696
Date formed 1993-08-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-12-31 13:48:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINEY KELLY CAMPBELL ROALFE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RAINEY KELLY CAMPBELL ROALFE LIMITED
The following companies were found which have the same name as RAINEY KELLY CAMPBELL ROALFE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED SEA CONTAINERS 18 UPPER GROUND LONDON SE1 9PD Active - Proposal to Strike off Company formed on the 1968-11-28

Company Officers of RAINEY KELLY CAMPBELL ROALFE LIMITED

Current Directors
Officer Role Date Appointed
HELINA MAZUR
Company Secretary 2000-04-28
DAVID JULIAN GLADWELL
Director 2016-08-12
MARK CHRISTOPHER ROALFE
Director 1993-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BENEDICT PATRICK MURPHY
Director 2005-03-11 2007-06-15
JAMES MICHAEL KELLY
Director 1993-08-26 2005-03-31
MARY TERESA RAINEY
Director 1993-08-26 2005-03-31
ROBERT PETER CAMPBELL
Director 1993-08-26 2003-10-28
NICHOLAS THOMAS
Company Secretary 1999-04-14 2000-04-28
JAMES MICHAEL KELLY
Company Secretary 1993-08-26 1999-04-14
CCS SECRETARIES LIMITED
Nominated Secretary 1993-08-10 1993-08-26
CCS DIRECTORS LIMITED
Nominated Director 1993-08-10 1993-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELINA MAZUR HARRISON PATTEN TROUGHTON LIMITED Company Secretary 2001-08-01 CURRENT 1998-01-20 Active - Proposal to Strike off
HELINA MAZUR DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED Company Secretary 2000-04-17 CURRENT 1997-03-24 Active - Proposal to Strike off
HELINA MAZUR BANNER CORPORATION LIMITED Company Secretary 1999-09-14 CURRENT 1989-06-28 Dissolved 2016-01-26
HELINA MAZUR WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Company Secretary 1999-07-27 CURRENT 1999-03-01 Active
HELINA MAZUR WUNDERMAN LIMITED Company Secretary 1996-08-14 CURRENT 1977-09-28 Active - Proposal to Strike off
HELINA MAZUR SUDLER & HENNESSEY LIMITED Company Secretary 1996-08-14 CURRENT 1978-11-22 Active - Proposal to Strike off
HELINA MAZUR WPP BRANDS (UK) LIMITED Company Secretary 1996-08-14 CURRENT 1944-11-02 Active
HELINA MAZUR WPP BRANDS (EUROPE) LIMITED Company Secretary 1996-08-14 CURRENT 1980-10-29 Active
HELINA MAZUR WPP BRANDS HOLDINGS (UK) LIMITED Company Secretary 1996-08-14 CURRENT 1980-12-29 Active
HELINA MAZUR WUNDERMAN CATO JOHNSON NOMINEES LIMITED Company Secretary 1996-08-14 CURRENT 1988-11-22 Active - Proposal to Strike off
HELINA MAZUR RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED Company Secretary 1996-08-14 CURRENT 1968-11-28 Active - Proposal to Strike off
HELINA MAZUR YOUNG & RUBICAM PENSION TRUSTEES LIMITED Company Secretary 1996-08-13 CURRENT 1996-08-13 Dissolved 2016-08-16
DAVID JULIAN GLADWELL RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED Director 2016-08-12 CURRENT 1968-11-28 Active - Proposal to Strike off
DAVID JULIAN GLADWELL DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED Director 2016-08-12 CURRENT 1997-03-24 Active - Proposal to Strike off
DAVID JULIAN GLADWELL WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Director 2015-02-26 CURRENT 1999-03-01 Active
DAVID JULIAN GLADWELL WPP BRANDS (UK) LIMITED Director 2015-02-26 CURRENT 1944-11-02 Active
DAVID JULIAN GLADWELL WPP BRANDS (EUROPE) LIMITED Director 2015-02-26 CURRENT 1980-10-29 Active
DAVID JULIAN GLADWELL WPP BRANDS HOLDINGS (UK) LIMITED Director 2015-02-26 CURRENT 1980-12-29 Active
MARK CHRISTOPHER ROALFE RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED Director 2000-03-31 CURRENT 1968-11-28 Active - Proposal to Strike off
MARK CHRISTOPHER ROALFE DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED Director 1997-12-15 CURRENT 1997-03-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-20DS01Application to strike the company off the register
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER ROALFE
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-06SECRETARY'S DETAILS CHNAGED FOR HELINA MAZUR on 2022-09-05
2022-09-06Director's details changed for Mark Christopher Roalfe on 2022-09-05
2022-09-06CH01Director's details changed for Mark Christopher Roalfe on 2022-09-05
2022-09-06CH03SECRETARY'S DETAILS CHNAGED FOR HELINA MAZUR on 2022-09-05
2022-05-23Solvency Statement dated 20/05/22
2022-05-23Statement by Directors
2022-05-23Resolutions passed:<ul><li>Resolution Nominal value reduction 20/05/2022</ul>
2022-05-23Statement of capital on GBP 0.693249
2022-05-23SH19Statement of capital on 2022-05-23 GBP 0.693249
2022-05-23SH20Statement by Directors
2022-05-23CAP-SSSolvency Statement dated 20/05/22
2022-05-23RES13Resolutions passed:
  • Nominal value reduction 20/05/2022
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM The Met Building 24 Percy Street London W1T 2BS United Kingdom
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-08-23PSC05Change of details for Wpp Brands Developments Holdings (Uk) Ltd as a person with significant control on 2021-01-26
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM Greater London House Hampstead Road London NW1 7QP
2019-11-13PSC05Change of details for Young & Rubicam Developments (Holdings) Ltd as a person with significant control on 2018-11-05
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-07RP04CS01Second filing of Confirmation Statement dated 10/08/2016
2016-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 355695.06
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-12AP01DIRECTOR APPOINTED MR DAVID JULIAN GLADWELL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 355695.06
2015-10-07AR0110/08/15 ANNUAL RETURN FULL LIST
2015-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 355695.06
2014-10-23AR0110/08/14 ANNUAL RETURN FULL LIST
2014-10-23CH01Director's details changed for Mark Christopher Roalfe on 2014-01-01
2014-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 355695.06
2013-10-25AR0110/08/13 ANNUAL RETURN FULL LIST
2013-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-25AR0110/08/12 ANNUAL RETURN FULL LIST
2012-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-08-23AR0110/08/11 ANNUAL RETURN FULL LIST
2011-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-26AR0110/08/10 ANNUAL RETURN FULL LIST
2010-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER ROALFE / 01/10/2009
2009-09-29363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-11-03288cSECRETARY'S CHANGE OF PARTICULARS / HELINA MAZUR / 31/10/2008
2008-10-21363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ROALFE / 13/10/2008
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES MURPHY
2007-11-22363aRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-23363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-09-14363(288)DIRECTOR RESIGNED
2005-09-14363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-13288aNEW DIRECTOR APPOINTED
2005-03-31288bDIRECTOR RESIGNED
2004-09-10363aRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-03288bDIRECTOR RESIGNED
2003-08-22363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-27288cDIRECTOR'S PARTICULARS CHANGED
2002-08-21363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-05-07288cDIRECTOR'S PARTICULARS CHANGED
2001-09-03363aRETURN MADE UP TO 10/08/01; NO CHANGE OF MEMBERS
2001-09-03288cDIRECTOR'S PARTICULARS CHANGED
2001-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-23288cDIRECTOR'S PARTICULARS CHANGED
2001-07-02288cDIRECTOR'S PARTICULARS CHANGED
2001-06-15288cDIRECTOR'S PARTICULARS CHANGED
2000-08-18(W)ELRESS386 DIS APP AUDS 14/08/00
2000-08-18(W)ELRESS366A DISP HOLDING AGM 14/08/00
2000-08-17363aRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-08-17288cDIRECTOR'S PARTICULARS CHANGED
2000-06-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-25288bSECRETARY RESIGNED
2000-05-10288cDIRECTOR'S PARTICULARS CHANGED
2000-05-08288aNEW SECRETARY APPOINTED
2000-05-05287REGISTERED OFFICE CHANGED ON 05/05/00 FROM: C/O KINGSTON SMITH QUADRANT HOUSE 80-82 REGENT STREET LONDON W1R 5PA
2000-05-05288cDIRECTOR'S PARTICULARS CHANGED
1999-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-04363sRETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
1999-08-25WRES01ADOPT MEM AND ARTS 18/08/99
1999-08-25123£ NC 197400/355696 18/08/99
1999-08-25WRES01ADOPT MEM AND ARTS 18/08/99
1999-08-25WRES01ADOPT MEM AND ARTS 18/08/99
1999-08-25122S-DIV RECON 18/08/99
1999-08-25WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 18/08/99
1999-08-25WRES13REDESIGNATION/SUBDIVIDE 18/08/99
1999-08-25WRES13SUBDIVIDE/REDESIGNATION 18/08/99
1999-08-2588(2)RAD 19/08/99--------- £ SI 15829506@.01=158295 £ IC 197400/355695
1999-08-2588(2)RAD 29/11/93--------- £ SI 37506@1
1999-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-18288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RAINEY KELLY CAMPBELL ROALFE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAINEY KELLY CAMPBELL ROALFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of RAINEY KELLY CAMPBELL ROALFE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAINEY KELLY CAMPBELL ROALFE LIMITED

Intangible Assets
Patents
We have not found any records of RAINEY KELLY CAMPBELL ROALFE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RAINEY KELLY CAMPBELL ROALFE LIMITED owns 1 domain names.

yr.com  

Trademarks
We have not found any records of RAINEY KELLY CAMPBELL ROALFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAINEY KELLY CAMPBELL ROALFE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RAINEY KELLY CAMPBELL ROALFE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RAINEY KELLY CAMPBELL ROALFE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAINEY KELLY CAMPBELL ROALFE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAINEY KELLY CAMPBELL ROALFE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.