Company NameRAGB Limited
DirectorKatherine Nicholls
Company StatusActive
Company Number03505191
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 1 month ago)
Previous NameAdenhill Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Katherine Nicholls
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMichael Phillip Da Costa
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Saint John's Lodge
Harley Road
London
NW3 3BY
Director NameMichael Gottlieb
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleRestaurateur
Correspondence Address268 Trinity Road
London
SW18 3RQ
Director NameMr Thomas Nicholas Scade
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleRestaurateur/Company Director
Correspondence AddressNew Mill House New Mill Road
Eversley
Hampshire
RG27 0RB
Secretary NameMr Thomas Nicholas Scade
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNew Mill House New Mill Road
Eversley
Hampshire
RG27 0RB
Secretary NameWilliam Anthony Hegarty
NationalityBritish
StatusResigned
Appointed16 January 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2005)
RoleAccountant
Correspondence Address11 Siskin Road
Uppingham
Rutland
LE15 9UL
Director NameRobert George Cotton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(5 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Promenade
Peacehaven
East Sussex
BN10 8QF
Secretary NameMr Michael Toong San Chin
NationalityBritish
StatusResigned
Appointed01 October 2005(7 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Lilliput Avenue
Northolt
Middlesex
UB5 5QA
Director NameMs Ufi Ibrahim
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Myddleton Avenue
London
N4 2FP
Secretary NameMrs Jacqueline Sara Watson
StatusResigned
Appointed26 February 2014(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2015)
RoleCompany Director
Correspondence AddressAugustine House 6a Austin Friars
London
EC2N 2HA
Secretary NameMiss Agnieszka Stefania Busza
StatusResigned
Appointed22 July 2015(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2019)
RoleCompany Director
Correspondence AddressAugustine House 6a Austin Friars
London
EC2N 2HA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 August 2023 (7 months ago)
Next Return Due9 September 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
4 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
16 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
14 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
15 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
19 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 October 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
9 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Agnieszka Stefania Busza as a secretary on 10 May 2019 (1 page)
8 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 August 2018Registered office address changed from 10 Uk Hospitality Industries 6th Floor,10 Bloomsbury Way London London WC1A 2SL United Kingdom to 10 Bloomsbury Way London WC1A 2SL on 30 August 2018 (1 page)
30 August 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
28 August 2018Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA England to 10 Uk Hospitality Industries 6th Floor,10 Bloomsbury Way London London WC1A 2SL on 28 August 2018 (1 page)
24 August 2018Termination of appointment of Ufi Ibrahim as a director on 4 July 2018 (1 page)
24 August 2018Appointment of Mrs Katherine Nicholls as a director on 4 July 2018 (2 pages)
29 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 September 2015Termination of appointment of Jacqueline Sara Watson as a secretary on 15 July 2015 (1 page)
1 September 2015Appointment of Miss Agnieszka Stefania Busza as a secretary on 22 July 2015 (2 pages)
1 September 2015Appointment of Miss Agnieszka Stefania Busza as a secretary on 22 July 2015 (2 pages)
1 September 2015Termination of appointment of Jacqueline Sara Watson as a secretary on 15 July 2015 (1 page)
8 July 2015Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page)
24 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Appointment of Mrs Jacqueline Sara Watson as a secretary (2 pages)
21 March 2014Appointment of Mrs Jacqueline Sara Watson as a secretary (2 pages)
20 December 2013Termination of appointment of Michael Chin as a secretary (1 page)
20 December 2013Termination of appointment of Michael Chin as a secretary (1 page)
28 August 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
28 August 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
11 September 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
14 September 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
14 September 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
6 September 2010Appointment of Ms Ufi Ibrahim as a director (2 pages)
6 September 2010Termination of appointment of Robert Cotton as a director (1 page)
6 September 2010Appointment of Ms Ufi Ibrahim as a director (2 pages)
6 September 2010Termination of appointment of Robert Cotton as a director (1 page)
18 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 August 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
10 August 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
5 February 2009Return made up to 05/02/09; full list of members (3 pages)
5 February 2009Return made up to 05/02/09; full list of members (3 pages)
5 September 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
5 September 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
7 February 2008Return made up to 05/02/08; full list of members (2 pages)
7 February 2008Return made up to 05/02/08; full list of members (2 pages)
19 September 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
19 September 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
13 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
13 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
16 February 2007Return made up to 05/02/07; full list of members (2 pages)
16 February 2007Return made up to 05/02/07; full list of members (2 pages)
28 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
17 February 2006Return made up to 05/02/06; full list of members (2 pages)
17 February 2006Return made up to 05/02/06; full list of members (2 pages)
2 November 2005New secretary appointed (1 page)
2 November 2005New secretary appointed (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Secretary resigned (1 page)
4 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
4 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
20 December 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
20 December 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
22 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
22 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
20 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
14 March 2003Return made up to 05/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2003Return made up to 05/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2003Registered office changed on 08/02/03 from: africa house 64-78 kingsway london WC2B 6AH (1 page)
8 February 2003New secretary appointed (3 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: africa house 64-78 kingsway london WC2B 6AH (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (3 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
23 December 2002Full accounts made up to 30 June 2002 (8 pages)
23 December 2002Full accounts made up to 30 June 2002 (8 pages)
3 May 2002Full accounts made up to 30 June 2001 (8 pages)
3 May 2002Full accounts made up to 30 June 2001 (8 pages)
13 February 2002Return made up to 05/02/02; full list of members (7 pages)
13 February 2002Return made up to 05/02/02; full list of members (7 pages)
23 March 2001Full accounts made up to 30 June 2000 (9 pages)
23 March 2001Full accounts made up to 30 June 2000 (9 pages)
2 February 2001Return made up to 05/02/01; full list of members (7 pages)
2 February 2001Return made up to 05/02/01; full list of members (7 pages)
15 February 2000Return made up to 05/02/00; full list of members (7 pages)
15 February 2000Return made up to 05/02/00; full list of members (7 pages)
6 December 1999Full accounts made up to 30 June 1999 (10 pages)
6 December 1999Full accounts made up to 30 June 1999 (10 pages)
29 July 1999Secretary's particulars changed;director's particulars changed (1 page)
29 July 1999Secretary's particulars changed;director's particulars changed (1 page)
12 April 1999Return made up to 05/03/99; full list of members (7 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Return made up to 05/03/99; full list of members (7 pages)
12 April 1999Director's particulars changed (1 page)
10 April 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
10 April 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
2 March 1999Location of register of members (1 page)
2 March 1999Registered office changed on 02/03/99 from: 28 kingsway london WC2B 6JR (1 page)
2 March 1999Location of register of members (1 page)
2 March 1999Registered office changed on 02/03/99 from: 28 kingsway london WC2B 6JR (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed;new director appointed (3 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 February 1998Registered office changed on 20/02/98 from: 31 corsham street london N1 6DR (1 page)
20 February 1998New secretary appointed;new director appointed (3 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 31 corsham street london N1 6DR (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 February 1998Memorandum and Articles of Association (10 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Memorandum and Articles of Association (10 pages)
20 February 1998Secretary resigned (1 page)
13 February 1998Company name changed adenhill LIMITED\certificate issued on 16/02/98 (2 pages)
13 February 1998Company name changed adenhill LIMITED\certificate issued on 16/02/98 (2 pages)
5 February 1998Incorporation (18 pages)
5 February 1998Incorporation (18 pages)