Company NameR.B.S. Nominees No. 2 Limited
Company StatusActive
Company Number03068261
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)
Previous NameCalisdale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Edward Cobden Cooke
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(2 weeks, 5 days after company formation)
Appointment Duration28 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChubbers Sterlings Field
Cookham Dean
Berkshire
SL6 9PG
Secretary NameMr Christopher Edward Cobden Cooke
NationalityBritish
StatusCurrent
Appointed04 April 2002(6 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChubbers Sterlings Field
Cookham Dean
Berkshire
SL6 9PG
Director NameMr Richard Henry Nicholas Jenkins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(12 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address73 Sopwell Lane
St Albans
Hertfordshire
AL1 1RN
Director NameMr James Lloyd John
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(12 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Bunch Way
Haslemere
Surrey
GU27 1ER
Director NameMr Anthony David Shalet
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(12 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address90 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMs Elizabeth Clare Foinette
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 12 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Willows
Capel Road
Barnet
Hertfordshire
EN4 8JG
Director NameNicholas David Grenville Jacob
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 04 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bracken Gardens
London
SW13 9HW
Secretary NameNicholas David Grenville Jacob
NationalityBritish
StatusResigned
Appointed28 June 1995(2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 04 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bracken Gardens
London
SW13 9HW
Director NameMr Robert Michael Hamilton Pinkerton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 13 November 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Eccles Road
Battersea
London
SW11 1LZ
Director NameRichard Basil Scott Walker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 2001)
RoleSolicitor
Correspondence Address8 Elmoor Avenue
Welwyn
Hertfordshire
AL6 9PA
Director NameMr Christopher Gerald Wright
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 weeks, 5 days after company formation)
Appointment Duration15 years, 12 months (resigned 28 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Furlong Road
London
N7 8LS
Director NameMr Gerald Anthony Chappell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(3 years, 1 month after company formation)
Appointment Duration10 years, 12 months (resigned 08 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Belsize Grove
Hampstead
London
NW3 4TR
Director NameR.B.S. Nominees No.2 Limited (Corporation)
StatusResigned
Appointed11 June 2004(9 years after company formation)
Appointment DurationResigned same day (resigned 11 June 2004)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR

Location

Registered AddressC/O Rooks Rider Solicitors Llp St Magnus House
Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

5 February 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 August 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
18 May 2021Registered office address changed from C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP England to C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD on 18 May 2021 (1 page)
12 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 June 2020Registered office address changed from C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP on 30 June 2020 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 November 2018Registered office address changed from Challoner House Rooks Rider Solicitors Llp 19 Clerkenwell Close London England to C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD on 14 November 2018 (1 page)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
23 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(8 pages)
25 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(8 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 July 2015Registered office address changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to Challoner House Rooks Rider Solicitors Llp 19 Clerkenwell Close London on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to Challoner House Rooks Rider Solicitors Llp 19 Clerkenwell Close London on 27 July 2015 (1 page)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(8 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(8 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(8 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(8 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 October 2011Termination of appointment of Christopher Wright as a director (1 page)
3 October 2011Termination of appointment of Christopher Wright as a director (1 page)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (3 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (3 pages)
5 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 July 2009Appointment terminated director gerald chappell (1 page)
8 July 2009Return made up to 14/06/09; full list of members (5 pages)
8 July 2009Return made up to 14/06/09; full list of members (5 pages)
8 July 2009Appointment terminated director gerald chappell (1 page)
2 March 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
2 March 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
25 June 2008Return made up to 14/06/08; full list of members (5 pages)
25 June 2008Return made up to 14/06/08; full list of members (5 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
23 September 2007New director appointed (1 page)
23 September 2007New director appointed (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
15 June 2007Return made up to 14/06/07; full list of members (3 pages)
15 June 2007Return made up to 14/06/07; full list of members (3 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
5 July 2006Return made up to 14/06/06; full list of members (3 pages)
5 July 2006Director resigned (1 page)
5 July 2006Return made up to 14/06/06; full list of members (3 pages)
5 July 2006Director resigned (1 page)
11 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
24 June 2005Return made up to 14/06/05; full list of members (8 pages)
24 June 2005Return made up to 14/06/05; full list of members (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
25 June 2004Return made up to 14/06/04; full list of members (8 pages)
25 June 2004Return made up to 14/06/04; full list of members (8 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
23 June 2003Return made up to 14/06/03; full list of members (8 pages)
23 June 2003Return made up to 14/06/03; full list of members (8 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
28 June 2002Return made up to 14/06/02; full list of members (8 pages)
28 June 2002Return made up to 14/06/02; full list of members (8 pages)
10 April 2002Secretary resigned;director resigned (1 page)
10 April 2002New secretary appointed (1 page)
10 April 2002New secretary appointed (1 page)
10 April 2002Secretary resigned;director resigned (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 July 2001Return made up to 14/06/01; full list of members (7 pages)
17 July 2001Return made up to 14/06/01; full list of members (7 pages)
21 January 2001Full accounts made up to 31 March 2000 (4 pages)
21 January 2001Director resigned (1 page)
21 January 2001Full accounts made up to 31 March 2000 (4 pages)
21 January 2001Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
8 August 2000Return made up to 14/06/00; full list of members (8 pages)
8 August 2000Return made up to 14/06/00; full list of members (8 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Return made up to 14/06/99; full list of members (14 pages)
4 August 1999Return made up to 14/06/99; full list of members (14 pages)
4 August 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (3 pages)
26 January 1999Full accounts made up to 31 March 1998 (3 pages)
29 June 1998Return made up to 14/06/98; no change of members (11 pages)
29 June 1998Return made up to 14/06/98; no change of members (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (3 pages)
3 February 1998Full accounts made up to 31 March 1997 (3 pages)
3 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 February 1997Full accounts made up to 31 March 1996 (3 pages)
4 February 1997Full accounts made up to 31 March 1996 (3 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Return made up to 14/06/96; full list of members (13 pages)
4 July 1996Return made up to 14/06/96; full list of members (13 pages)
5 February 1996Accounting reference date notified as 31/03 (1 page)
5 February 1996Accounting reference date notified as 31/03 (1 page)
5 September 1995Company name changed calisdale LIMITED\certificate issued on 06/09/95 (4 pages)
5 September 1995Company name changed calisdale LIMITED\certificate issued on 06/09/95 (4 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1995New director appointed (4 pages)
19 July 1995New director appointed (4 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (4 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1995New director appointed (4 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
6 July 1995New secretary appointed;director resigned;new director appointed (4 pages)
6 July 1995Secretary resigned;director resigned;new director appointed (4 pages)
6 July 1995Registered office changed on 06/07/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
6 July 1995New secretary appointed;director resigned;new director appointed (4 pages)
6 July 1995Registered office changed on 06/07/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
6 July 1995Secretary resigned;director resigned;new director appointed (4 pages)
14 June 1995Incorporation (15 pages)
14 June 1995Incorporation (15 pages)