Company NameR.B.C. Exports Limited
DirectorsYvonne Boccardo and Gianpaolo Alexander Anthony Eleizer Boccardo
Company StatusActive
Company Number01557036
CategoryPrivate Limited Company
Incorporation Date21 April 1981(43 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameYvonne Boccardo
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Rossiter Road
London
SW12 9RU
Secretary NameYvonne Boccardo
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Rossiter Road
London
SW12 9RU
Director NameMr Gianpaolo Alexander Anthony Eleizer Boccardo
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(22 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Cavendish Road
London
SW12 0BN
Director NameGiancarlo Boccardo
Date of BirthMarch 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration29 years, 6 months (resigned 09 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Rossiter Road
London
SW12 9RU

Location

Registered AddressThe Jubilee Centre Unit 6
10-12 Lombard Road
London
SW19 3TZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£818,064
Current Liabilities£8,327

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

10 January 2024Confirmation statement made on 2 December 2023 with updates (4 pages)
14 April 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
2 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
6 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
28 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
12 August 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
8 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 March 2021Termination of appointment of Giancarlo Boccardo as a director on 9 July 2020 (1 page)
29 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
22 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 July 2016Registered 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 2016Registered 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(7 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(7 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 July 2011Resolutions
  • RES13 ‐ Shares re-designated 04/03/2011
(1 page)
29 July 2011Resolutions
  • RES13 ‐ Shares re-designated 04/03/2011
(1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Particulars of variation of rights attached to shares (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Particulars of variation of rights attached to shares (2 pages)
29 July 2011Change of share class name or designation (2 pages)
29 July 2011Change of share class name or designation (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 January 2010Director's details changed for Yvonne Boccardo on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Gianpaolo Alexander Anthony Eleizer Boccardo on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Yvonne Boccardo on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Gianpaolo Alexander Anthony Eleizer Boccardo on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Giancarlo Boccardo on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Giancarlo Boccardo on 31 December 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 February 2004Amending 88(2) dated 08/01/03 (2 pages)
10 February 2004Amending 88(2) dated 08/01/03 (2 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 October 2003Particulars of contract relating to shares (4 pages)
3 October 2003Particulars of contract relating to shares (4 pages)
6 May 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
6 May 2003Ad 08/01/03--------- £ si 9901@1=9901 £ ic 99/10000 (2 pages)
6 May 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
6 May 2003Ad 08/01/03--------- £ si 9901@1=9901 £ ic 99/10000 (2 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
20 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 April 2001Full accounts made up to 31 October 2000 (1 page)
18 April 2001Full accounts made up to 31 October 2000 (1 page)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
4 April 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 April 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
23 April 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 March 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
30 March 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 June 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
26 June 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
31 March 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 April 1981Certificate of incorporation (1 page)
21 April 1981Certificate of incorporation (1 page)