Bickley
Kent
BR1 2LB
Director Name | Mr Denny Tak Keung Tam |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 21 August 2013(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 January 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Thames Court 1 Queenhithe London EC4V 3RL |
Secretary Name | Ms Nada Al-Aujaili |
---|---|
Status | Closed |
Appointed | 21 August 2013(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | Thames Court 1 Queenhithe London EC4V 3RL |
Director Name | Mr Tim Nigel Adam |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2014(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 January 2017) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Thames Court 1 Queenhithe London EC4V 3RL |
Director Name | Ms Anna Maria Straathof |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 18 May 2015(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 January 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames Court 1 Queenhithe London EC4V 3RL |
Director Name | Mr Peter Michael Sugarman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 42 The Ridgeway London NW11 8QS |
Director Name | Andrew James Senior |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Summerhouse Road Stoke Newington London N16 0NA |
Director Name | Bryn Eiron Owen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Banker |
Correspondence Address | 132 Thurleigh Road London SW12 8TU |
Director Name | Berend Willem Du Pon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Dykeries Eastbury Lane Compton Guildford Surrey GU3 1EE |
Secretary Name | Christine Margaret Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 448 Upper Richmond Road Putney London SW15 5RQ |
Director Name | David McWilliam |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 September 2001) |
Role | Banker |
Correspondence Address | 19 Berber Road London SW11 6RZ |
Director Name | Sipko Nanne Schat |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 January 2001(1 day after company formation) |
Appointment Duration | 2 years (resigned 18 February 2003) |
Role | Banker |
Correspondence Address | Soestdykseweg G3 Bilthoven The Netherlands 3721 Aa |
Director Name | Nicholas Charles Edmonds |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(4 months after company formation) |
Appointment Duration | 7 years (resigned 11 June 2008) |
Role | Banker |
Correspondence Address | 4 Mornington Road Radlett Hertfordshire WD7 7BL |
Director Name | Michael Edward Francis Townsend |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 March 2007) |
Role | Banker |
Correspondence Address | 47 Clavering Avenue London SW13 8DX |
Secretary Name | Shirley Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 April 2003) |
Role | Company Director |
Correspondence Address | 18 Drake House Victory Place Limehouse London E14 8BG |
Secretary Name | Kevin Ryan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 2004) |
Role | Banker |
Correspondence Address | 12 Westerdale Road Greenwich London SE10 0LW |
Director Name | Ronald Blok |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 December 2005) |
Role | Banker |
Correspondence Address | 11 Ridgeway St Ann's Park Virginia Water Surrey GU25 4TE |
Director Name | Machiel Jansen Schoohoven |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 February 2004(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 December 2005) |
Role | Banker |
Correspondence Address | Molenweg 17 Baarn 3732 Ck Netherlands |
Secretary Name | Nicholas John Baikie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 August 2013) |
Role | Company Director |
Correspondence Address | Valley Barn 3 Beechwood Nurseries Henley Road Marlow Buckinghamshire SL7 2ED |
Director Name | Mr Ritesh Keshavji Shah |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 April 2010) |
Role | Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Thames Court 1 Queenhithe London EC4V 3RL |
Director Name | Maarten Bastiaan Ooms |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 2009(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Thames Court 1 Queenhithe London EC4V 3RL |
Director Name | Ronald Edwin Van Ballegooijen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 December 2011(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thames Court 1 Queenhithe London EC4V 3RL |
Director Name | Mr Paul Gijsbert Beiboer |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 May 2014(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Thames Court 1 Queenhithe London EC4V 3RL |
Website | rabotransact.com |
---|
Registered Address | Thames Court 1 Queenhithe London EC4V 3RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
20m at £1 | Trustee Of Rabobank International London Branch 82.48% Redeemable Preference |
---|---|
4.2m at £1 | Trustee Of Rabobank International London Branch 17.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,155,157 |
Cash | £2,376 |
Current Liabilities | £20,007,356 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2016 | Application to strike the company off the register (3 pages) |
24 October 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Auditor's resignation (2 pages) |
6 July 2016 | Auditor's resignation (2 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 March 2016 | Termination of appointment of Paul Gijsbert Beiboer as a director on 22 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Paul Gijsbert Beiboer as a director on 22 March 2016 (1 page) |
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
9 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 May 2015 | Appointment of Ms Anna Maria Straathof as a director on 18 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Anna Maria Straathof as a director on 18 May 2015 (2 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
14 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 May 2014 | Appointment of Mr Tim Nigel Adam as a director (2 pages) |
9 May 2014 | Appointment of Mr Tim Nigel Adam as a director (2 pages) |
8 May 2014 | Appointment of Mr Paul Gijsbert Beiboer as a director (2 pages) |
8 May 2014 | Appointment of Mr Paul Gijsbert Beiboer as a director (2 pages) |
28 April 2014 | Termination of appointment of Berend Du Pon as a director (1 page) |
28 April 2014 | Termination of appointment of Berend Du Pon as a director (1 page) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
16 October 2013 | Termination of appointment of Andrew Senior as a director (1 page) |
16 October 2013 | Termination of appointment of Andrew Senior as a director (1 page) |
27 August 2013 | Appointment of Mr Denny Tak Keung Tam as a director (2 pages) |
27 August 2013 | Appointment of Mr Denny Tak Keung Tam as a director (2 pages) |
23 August 2013 | Appointment of Ms Nada Al-Aujaili as a secretary (1 page) |
23 August 2013 | Termination of appointment of Nicholas Baikie as a secretary (1 page) |
23 August 2013 | Appointment of Ms Nada Al-Aujaili as a secretary (1 page) |
23 August 2013 | Termination of appointment of Nicholas Baikie as a secretary (1 page) |
23 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 July 2013 | Termination of appointment of Ronald Van Ballegooijen as a director (2 pages) |
16 July 2013 | Termination of appointment of Ronald Van Ballegooijen as a director (2 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
14 December 2012 | Termination of appointment of Maarten Ooms as a director (2 pages) |
14 December 2012 | Termination of appointment of Maarten Ooms as a director (2 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (9 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Appointment of Ronald Edwin Van Ballegooijen as a director (3 pages) |
19 December 2011 | Appointment of Ronald Edwin Van Ballegooijen as a director (3 pages) |
19 December 2011 | Allotment of a new class of shares by an unlimited company (5 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Allotment of a new class of shares by an unlimited company (5 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 April 2010 | Termination of appointment of Ritesh Shah as a director (2 pages) |
15 April 2010 | Termination of appointment of Ritesh Shah as a director (2 pages) |
29 January 2010 | Director's details changed for Maarten Bastiaan Ooms on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Maarten Bastiaan Ooms on 29 January 2010 (2 pages) |
5 December 2009 | Appointment of Mr Ritesh Keshavji Shah as a director (3 pages) |
5 December 2009 | Appointment of Maarten Bastiaan Ooms as a director (3 pages) |
5 December 2009 | Appointment of Mr Ritesh Keshavji Shah as a director (3 pages) |
5 December 2009 | Appointment of Maarten Bastiaan Ooms as a director (3 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
6 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 June 2008 | Appointment terminated director nicholas edmonds (1 page) |
20 June 2008 | Appointment terminated director nicholas edmonds (1 page) |
30 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
29 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
17 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
17 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 February 2006 | Return made up to 29/01/06; full list of members
|
8 February 2006 | Return made up to 29/01/06; full list of members
|
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
22 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members
|
7 February 2005 | Return made up to 29/01/05; full list of members
|
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
26 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
5 February 2004 | Return made up to 29/01/04; no change of members (9 pages) |
5 February 2004 | Return made up to 29/01/04; no change of members (9 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
27 February 2003 | Return made up to 29/01/03; change of members (10 pages) |
27 February 2003 | Return made up to 29/01/03; change of members (10 pages) |
29 January 2003 | Memorandum and Articles of Association (11 pages) |
29 January 2003 | Nc dec already adjusted 29/11/02 (1 page) |
29 January 2003 | Memorandum and Articles of Association (11 pages) |
29 January 2003 | Nc dec already adjusted 29/11/02 (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
8 November 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
8 November 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
8 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
19 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
19 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
2 January 2002 | Memorandum and Articles of Association (11 pages) |
2 January 2002 | Memorandum and Articles of Association (11 pages) |
22 October 2001 | Resolutions
|
22 October 2001 | Resolutions
|
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
29 January 2001 | Incorporation (19 pages) |
29 January 2001 | Incorporation (19 pages) |