Company NameRailike Limited
Company StatusActive
Company Number04014132
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameEdward Stoddart
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Director NameMr James Richard Bowring Stoddart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(same day as company formation)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Director NameSusan Brigid Stoddart
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Director NameMs Phillipa Frances Whitney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Director NameMs Lucinda Zoe Claxton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Secretary NameMary Clinick
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address70 Holland Road
Ampthill
Bedford
Bedfordshire
MK45 2RS
Secretary NameMrs Catherine Kinnear
NationalityBritish
StatusResigned
Appointed01 June 2008(7 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Gloucester Place
London
W1U 8HX
Secretary NameJamestown Investments Limited (Corporation)
StatusResigned
Appointed05 April 2001(10 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 September 2007)
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS

Location

Registered Address1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address MatchesOver 80 other UK companies use this postal address

Shareholders

890 at £1Lucinda Zoe Claxton
6.25%
Ordinary B
890 at £1Mr Edward Alexander Stoddart
6.25%
Ordinary B
890 at £1Mr James Richard Bowring Stoddart
6.25%
Ordinary B
890 at £1Ms Phillipa Frances Whitney
6.25%
Ordinary B
4.8k at £1Trustee Of M.c. Stoddart 1996 Life Interest Trust
33.50%
Ordinary A
3.6k at £1Trustee Of M.c. Stoddart 1996 Discretionary Trust
25.00%
Ordinary C
2.4k at £1Trustee Of M.c. Stoddart 1996 Discretionary Trust
16.50%
Ordinary A

Financials

Year2014
Net Worth£1,012,455
Cash£53,614
Current Liabilities£3,330

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
15 May 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
27 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
8 November 2021Registered office address changed from 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 8 November 2021 (1 page)
12 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
12 July 2021Cessation of Michael Craig Stoddart as a person with significant control on 12 July 2021 (1 page)
12 July 2021Notification of a person with significant control statement (2 pages)
8 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
15 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
21 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
3 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
8 March 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
16 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
9 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
9 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 14,240
(7 pages)
8 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 14,240
(7 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 14,240
(6 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 14,240
(6 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 14,240
(6 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 February 2015Registered office address changed from 29 Gloucester Place London W1U 8HX to 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 29 Gloucester Place London W1U 8HX to 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY on 11 February 2015 (1 page)
3 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 14,240
(6 pages)
3 September 2014Director's details changed for Ms Lucinda Zoe Stoddart on 1 August 2014 (2 pages)
3 September 2014Director's details changed for Ms Lucinda Zoe Stoddart on 1 August 2014 (2 pages)
3 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 14,240
(6 pages)
3 September 2014Director's details changed for Ms Lucinda Zoe Stoddart on 1 August 2014 (2 pages)
3 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 14,240
(6 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 April 2014Termination of appointment of Catherine Kinnear as a secretary (1 page)
16 April 2014Termination of appointment of Catherine Kinnear as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 14,240
(7 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 14,240
(7 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 14,240
(7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
2 August 2010Director's details changed for Mr Michael Craig Stoddart on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Susan Brigid Stoddart on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Ms Phillipa Frances Whitney on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Ms Phillipa Frances Whitney on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Edward Stoddart on 1 October 2009 (2 pages)
2 August 2010Secretary's details changed for Mrs Catherine Kinnear on 1 October 2009 (1 page)
2 August 2010Director's details changed for Susan Brigid Stoddart on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Ms Lucinda Zoe Stoddart on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Michael Craig Stoddart on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Ms Phillipa Frances Whitney on 1 October 2009 (2 pages)
2 August 2010Secretary's details changed for Mrs Catherine Kinnear on 1 October 2009 (1 page)
2 August 2010Director's details changed for James Richard Bowring Stoddart on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Ms Lucinda Zoe Stoddart on 1 October 2009 (2 pages)
2 August 2010Director's details changed for James Richard Bowring Stoddart on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Michael Craig Stoddart on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Susan Brigid Stoddart on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Ms Lucinda Zoe Stoddart on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Edward Stoddart on 1 October 2009 (2 pages)
2 August 2010Secretary's details changed for Mrs Catherine Kinnear on 1 October 2009 (1 page)
2 August 2010Director's details changed for James Richard Bowring Stoddart on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Edward Stoddart on 1 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 August 2009Return made up to 08/06/09; full list of members (8 pages)
25 August 2009Return made up to 08/06/09; full list of members (8 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 September 2008Location of debenture register (1 page)
23 September 2008Return made up to 08/06/08; full list of members (8 pages)
23 September 2008Location of debenture register (1 page)
23 September 2008Return made up to 08/06/08; full list of members (8 pages)
23 September 2008Registered office changed on 23/09/2008 from 29 gloucester place london W1U 8HX (1 page)
23 September 2008Registered office changed on 23/09/2008 from 29 gloucester place london W1U 8HX (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Location of register of members (1 page)
22 September 2008Secretary appointed mrs catherine kinnear (1 page)
22 September 2008Secretary appointed mrs catherine kinnear (1 page)
9 November 2007Registered office changed on 09/11/07 from: ely house 37 dover street london W1S 4WJ (1 page)
9 November 2007Registered office changed on 09/11/07 from: ely house 37 dover street london W1S 4WJ (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 September 2007Registered office changed on 21/09/07 from: 4 felstead gardens ferry street london E14 3BS (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: 4 felstead gardens ferry street london E14 3BS (1 page)
21 September 2007Secretary resigned (1 page)
19 June 2007Return made up to 08/06/07; full list of members (10 pages)
19 June 2007Return made up to 08/06/07; full list of members (10 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 June 2006Return made up to 08/06/06; full list of members (10 pages)
14 June 2006Return made up to 08/06/06; full list of members (10 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 June 2005Return made up to 08/06/05; full list of members (10 pages)
15 June 2005Return made up to 08/06/05; full list of members (10 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Return made up to 08/06/04; change of members (8 pages)
9 June 2004Return made up to 08/06/04; change of members (8 pages)
9 June 2004Director's particulars changed (1 page)
27 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(48 pages)
6 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(48 pages)
6 January 2004£ ic 20000/14240 09/12/03 £ sr 5760@1=5760 (1 page)
6 January 2004£ ic 20000/14240 09/12/03 £ sr 5760@1=5760 (1 page)
26 June 2003Return made up to 08/06/03; no change of members (6 pages)
26 June 2003Return made up to 08/06/03; no change of members (6 pages)
4 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
2 October 2002Director's particulars changed (1 page)
2 October 2002Director's particulars changed (1 page)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 June 2002Registered office changed on 26/06/02 from: landsdowne house city forum 250 city road london EC1V 2QZ (1 page)
26 June 2002Registered office changed on 26/06/02 from: landsdowne house city forum 250 city road london EC1V 2QZ (1 page)
21 June 2002Return made up to 08/06/02; full list of members (8 pages)
21 June 2002Return made up to 08/06/02; full list of members (8 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Return made up to 08/06/01; full list of members (8 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page)
26 October 2001Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page)
26 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 October 2001Return made up to 08/06/01; full list of members (8 pages)
4 October 2001Ad 16/06/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
4 October 2001Statement of affairs (4 pages)
4 October 2001Statement of affairs (4 pages)
4 October 2001Ad 16/06/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
31 January 2001Registered office changed on 31/01/01 from: 10 norwich street london EC4A 1BD (1 page)
31 January 2001Location of register of directors' interests (1 page)
31 January 2001Registered office changed on 31/01/01 from: 10 norwich street london EC4A 1BD (1 page)
31 January 2001Location of register of members (1 page)
31 January 2001Location of register of members (1 page)
31 January 2001Location of register of directors' interests (1 page)
25 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
25 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
29 June 2000Company name changed bamboo investments (2) LIMITED\certificate issued on 29/06/00 (2 pages)
29 June 2000Company name changed bamboo investments (2) LIMITED\certificate issued on 29/06/00 (2 pages)
8 June 2000Incorporation (19 pages)
8 June 2000Incorporation (19 pages)