London
SW12 9RU
Director Name | Mr Gianpaolo Alexander Anthony Eleizer Boccardo |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1997(16 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | General Merchant |
Country of Residence | England |
Correspondence Address | 121 Cavendish Road London SW12 0BN |
Secretary Name | Yvonne Boccardo |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1998(18 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Rossiter Road London SW12 9RU |
Director Name | Jacqueline Malka De Luca |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 October 1998) |
Role | Clerk |
Correspondence Address | E48 Odhams Walk Long Acre London WC2H 9SB |
Director Name | Peter Johnson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 07 July 2008) |
Role | Sale Manager |
Correspondence Address | 37 Henry Road Barnet Hertfordshire EN4 8BG |
Director Name | Giancarlo Boccardo |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1990(10 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 09 July 2020) |
Role | General Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Rossiter Road London SW12 9RU |
Secretary Name | Jacqueline Malka De Luca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 October 1998) |
Role | Company Director |
Correspondence Address | E48 Odhams Walk Long Acre London WC2H 9SB |
Website | www.autopost.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84170243 |
Telephone region | London |
Registered Address | The Jubilee Centre Unit 6 10-12 Lombard Road London SW19 3TZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | R.b.c. Exports LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £554,940 |
Cash | £228,236 |
Current Liabilities | £178,470 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
25 August 2006 | Delivered on: 1 September 2006 Satisfied on: 30 June 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £100,000.00 and all other monies due or to become dueon any account whatsoever. Particulars: Unit 6 jubilee centre 10-12 lombard road london t/no sgl 673052. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
---|
9 January 2024 | Cessation of Gianpaolo Alexander Anthony Eleizer Boccardo as a person with significant control on 9 January 2024 (1 page) |
---|---|
9 January 2024 | Notification of R.B.C. Exports Limited as a person with significant control on 9 January 2024 (2 pages) |
9 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
14 April 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
28 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
8 March 2021 | Termination of appointment of Giancarlo Boccardo as a director on 9 July 2020 (1 page) |
8 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
17 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
5 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
25 July 2016 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to The Jubilee Centre Unit 6 10-12 Lombard Road London SW19 3TZ on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to The Jubilee Centre Unit 6 10-12 Lombard Road London SW19 3TZ on 25 July 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 January 2010 | Director's details changed for Gianpaolo Alexander Anthony Eleizer Boccardo on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Gianpaolo Alexander Anthony Eleizer Boccardo on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Giancarlo Boccardo on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Yvonne Boccardo on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Giancarlo Boccardo on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Yvonne Boccardo on 31 December 2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 January 2009 | Appointment terminated director peter johnson (1 page) |
14 January 2009 | Appointment terminated director peter johnson (1 page) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
24 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
24 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 May 2001 | Full accounts made up to 31 October 2000 (12 pages) |
8 May 2001 | Full accounts made up to 31 October 2000 (12 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
13 April 2000 | Full accounts made up to 31 October 1999 (12 pages) |
13 April 2000 | Full accounts made up to 31 October 1999 (12 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
7 June 1999 | Full accounts made up to 31 October 1998 (12 pages) |
7 June 1999 | Full accounts made up to 31 October 1998 (12 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members
|
14 January 1999 | Return made up to 31/12/98; full list of members
|
17 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
30 March 1998 | Full accounts made up to 31 October 1997 (11 pages) |
30 March 1998 | Full accounts made up to 31 October 1997 (11 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
1 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
1 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 June 1996 | Full accounts made up to 31 October 1995 (11 pages) |
17 June 1996 | Full accounts made up to 31 October 1995 (11 pages) |
6 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
31 March 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
10 June 1980 | Certificate of incorporation (1 page) |
10 June 1980 | Certificate of incorporation (1 page) |