Company NameR & B Investment Management Limited
Company StatusDissolved
Company Number03839435
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Edward Robert Victor Buckley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(2 days after company formation)
Appointment Duration24 years, 6 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm House
Brent Pelham
Buntingford
Hertfordshire
SG9 0HF
Director NameMichael Rice
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(2 days after company formation)
Appointment Duration24 years, 6 months
RoleFund Manager
Correspondence AddressMarywood
Compton Way
Farnham
Surrey
GU10 1QZ
Secretary NameMr Edward Robert Victor Buckley
NationalityBritish
StatusCurrent
Appointed09 September 1999(2 days after company formation)
Appointment Duration24 years, 6 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm House
Brent Pelham
Buntingford
Hertfordshire
SG9 0HF
Director NamePeregrine Edward Quintin Cust
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(1 year, 6 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressGround Floor Flat 5-7 Kensington Park Road
London
W11 3BY
Director NameMr Vincent Francis Mercer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleSolicitor
Correspondence AddressCollops Farm
Stebbing
Dunmow
Essex
CM6 3SZ
Secretary NameMiss Anita Susanna Ives
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Holywell Close
Blackheath
London
SE3 7SW
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed22 August 2001(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR

Location

Registered Address9 Artillery Lane
London
E1 7LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,174
Cash£13,425
Current Liabilities£4,844

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

17 November 2004Return of final meeting in a members' voluntary winding up (2 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
10 April 2002Declaration of solvency (3 pages)
10 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 2002Appointment of a voluntary liquidator (1 page)
24 October 2001Director resigned (1 page)
13 September 2001New director appointed (5 pages)
13 September 2001Ad 08/08/01--------- £ si 4750@1=4750 £ ic 80250/85000 (2 pages)
13 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2001New director appointed (2 pages)
5 July 2001Full accounts made up to 28 February 2001 (12 pages)
11 June 2001Registered office changed on 11/06/01 from: 206-210 bishopsgate london EC2M 4NR (1 page)
28 March 2001Ad 20/03/01--------- £ si 24250@1=24250 £ ic 56000/80250 (2 pages)
12 March 2001Ad 27/02/01--------- £ si 750@1=750 £ ic 55250/56000 (2 pages)
7 February 2001Ad 22/01/01--------- £ si 1250@1=1250 £ ic 54000/55250 (2 pages)
19 January 2001Ad 14/12/00--------- £ si 4000@1=4000 £ ic 50000/54000 (2 pages)
26 September 2000Return made up to 07/09/00; full list of members (6 pages)
29 June 2000Ad 26/06/00--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
20 June 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
3 May 2000Ad 20/04/00--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
1 November 1999Registered office changed on 01/11/99 from: warnford court 29 throgmorton street london EC2N 2AT (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New director appointed (2 pages)
7 September 1999Incorporation (15 pages)