Company NameRabilux Limited
DirectorHadi Torabiziaratgahi
Company StatusActive
Company Number01255596
CategoryPrivate Limited Company
Incorporation Date22 April 1976(48 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hadi Torabiziaratgahi
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIranian
StatusCurrent
Appointed12 August 2009(33 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceIran
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMrs Mary Frances Bingham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(15 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 August 2009)
RoleStaff Nurse
Country of ResidenceEngland
Correspondence AddressGreen Acres 18c Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AQ
Director NameMr Robert George Bingham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(15 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 August 2009)
RoleFreelance Draughtsman
Country of ResidenceEngland
Correspondence AddressGreenacres 18c Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AQ
Secretary NameMrs Mary Frances Bingham
NationalityBritish
StatusResigned
Appointed11 September 1991(15 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Acres 18c Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AQ

Contact

Websitewww.rabilux.co.uk

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Hadi Torabi Ziaratgahi
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,809
Current Liabilities£12,809

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
22 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
4 October 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
14 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
21 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 March 2019Change of details for Mr Hadi Torabi Ziaratgahi as a person with significant control on 22 March 2019 (2 pages)
21 March 2019Director's details changed for Mr Hadi Torabi Ziaratgahi on 20 March 2019 (2 pages)
12 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
17 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Director's details changed for Mr Hadi Torabi Ziaratgahi on 1 October 2013 (2 pages)
24 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Director's details changed for Mr Hadi Torabi Ziaratgahi on 1 October 2013 (2 pages)
24 September 2014Director's details changed for Mr Hadi Torabi Ziaratgahi on 1 October 2013 (2 pages)
9 April 2014Company name changed 0110 LTD\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Company name changed 0110 LTD\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
27 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Company name changed rabilux LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Company name changed rabilux LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2009Return made up to 11/09/09; full list of members (3 pages)
28 September 2009Return made up to 11/09/09; full list of members (3 pages)
17 September 2009Memorandum and Articles of Association (8 pages)
17 September 2009Memorandum and Articles of Association (8 pages)
12 September 2009Company name changed bingham engineering & design LIMITED\certificate issued on 15/09/09 (2 pages)
12 September 2009Company name changed bingham engineering & design LIMITED\certificate issued on 15/09/09 (2 pages)
17 August 2009Director appointed mr hadi torabi ziaratgahi (1 page)
17 August 2009Director appointed mr hadi torabi ziaratgahi (1 page)
17 August 2009Registered office changed on 17/08/2009 from greenacres 18C copthorne road croxley green rickmansworth herts WD3 4AQ (1 page)
17 August 2009Registered office changed on 17/08/2009 from greenacres 18C copthorne road croxley green rickmansworth herts WD3 4AQ (1 page)
14 August 2009Appointment terminated director mary bingham (1 page)
14 August 2009Appointment terminated director mary bingham (1 page)
14 August 2009Appointment terminated secretary mary bingham (1 page)
14 August 2009Appointment terminated secretary mary bingham (1 page)
14 August 2009Appointment terminated director robert bingham (1 page)
14 August 2009Appointment terminated director robert bingham (1 page)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
15 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
22 September 2008Return made up to 11/09/08; full list of members (4 pages)
22 September 2008Return made up to 11/09/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 September 2007Return made up to 11/09/07; no change of members (7 pages)
22 September 2007Return made up to 11/09/07; no change of members (7 pages)
12 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 September 2006Return made up to 11/09/06; full list of members (7 pages)
21 September 2006Return made up to 11/09/06; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 October 2005Return made up to 11/09/05; full list of members (7 pages)
4 October 2005Return made up to 11/09/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 September 2004Return made up to 11/09/04; full list of members (7 pages)
17 September 2004Return made up to 11/09/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 September 2003Return made up to 11/09/03; full list of members (7 pages)
20 September 2003Return made up to 11/09/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 September 2002Return made up to 11/09/02; full list of members (7 pages)
19 September 2002Return made up to 11/09/02; full list of members (7 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 September 2000Return made up to 11/09/00; full list of members (6 pages)
21 September 2000Return made up to 11/09/00; full list of members (6 pages)
15 September 1999Return made up to 11/09/99; full list of members (6 pages)
15 September 1999Return made up to 11/09/99; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
25 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
28 September 1998Return made up to 11/09/98; no change of members (4 pages)
28 September 1998Return made up to 11/09/98; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
3 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
22 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
28 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
28 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
16 September 1996Return made up to 11/09/96; full list of members (6 pages)
16 September 1996Return made up to 11/09/96; full list of members (6 pages)
26 September 1995Return made up to 11/09/95; no change of members (4 pages)
26 September 1995Return made up to 11/09/95; no change of members (4 pages)