Company NameRabimed International Limited
DirectorNolitha Mji
Company StatusActive
Company Number04497792
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDr Nolitha Mji
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed24 February 2015(12 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleGynaecologist
Country of ResidenceEngland
Correspondence AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameDr Emmanuel Omojola Awobokun
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address54 Cronin Street
London
SE15 6JH
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameCynthia Oyinbobra Awobokun
NationalityNigerian
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleBusiness Admin
Correspondence Address54 Cronin Street
London
SE15 6JH
Director NameMrs Elizabeth Esohe Adonri
Date of BirthJuly 1953 (Born 70 years ago)
NationalityNigerian
StatusResigned
Appointed06 January 2003(5 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 02 February 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address54 Cronin Street
London
SE15 6JH
Secretary NameMrs Rita Osaretin Aderiye
NationalityBritish
StatusResigned
Appointed20 May 2003(9 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 14 August 2015)
RoleCaterer
Correspondence Address54 Cronin Street
London
SE15 6JH
Director NameMr Olubamidele Francis Aderiye
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 02 May 2016)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address54 Cronin Street
London
SE15 6JH

Location

Registered AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Victoria Aderiye
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,578
Cash£203
Current Liabilities£5,603

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

2 November 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
15 September 2023Unaudited abridged accounts made up to 31 July 2023 (10 pages)
1 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
12 August 2022Unaudited abridged accounts made up to 31 July 2022 (10 pages)
29 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
22 September 2021Unaudited abridged accounts made up to 31 July 2021 (10 pages)
26 April 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
29 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
17 September 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
5 March 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
1 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
19 February 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
29 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 May 2016Termination of appointment of Olubamidele Francis Aderiye as a director on 2 May 2016 (1 page)
9 May 2016Termination of appointment of Olubamidele Francis Aderiye as a director on 2 May 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 October 2015Appointment of Mr Olubamidele Francis Aderiye as a director on 1 October 2015 (2 pages)
6 October 2015Registered office address changed from 53 Panfield Road London SE2 9DQ to Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Olubamidele Francis Aderiye as a director on 1 October 2015 (2 pages)
6 October 2015Registered office address changed from 53 Panfield Road London SE2 9DQ to Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL on 6 October 2015 (1 page)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Termination of appointment of Rita Osaretin Aderiye as a secretary on 14 August 2015 (1 page)
26 August 2015Termination of appointment of Rita Osaretin Aderiye as a secretary on 14 August 2015 (1 page)
16 August 2015Termination of appointment of Rita Osaretin Aderiye as a secretary on 14 August 2015 (1 page)
16 August 2015Termination of appointment of Rita Osaretin Aderiye as a secretary on 14 August 2015 (1 page)
24 February 2015Termination of appointment of Elizabeth Esohe Adonri as a director on 2 February 2015 (1 page)
24 February 2015Registered office address changed from Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL to 53 Panfield Road London SE2 9DQ on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Elizabeth Esohe Adonri as a director on 2 February 2015 (1 page)
24 February 2015Termination of appointment of Elizabeth Esohe Adonri as a director on 2 February 2015 (1 page)
24 February 2015Appointment of Dr Nolitha Mji as a director on 24 February 2015 (2 pages)
24 February 2015Termination of appointment of Emmanuel Omojola Awobokun as a director on 24 February 2015 (1 page)
24 February 2015Appointment of Dr Nolitha Mji as a director on 24 February 2015 (2 pages)
24 February 2015Termination of appointment of Emmanuel Omojola Awobokun as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Cynthia Oyinbobra Awobokun as a secretary on 2 February 2015 (1 page)
24 February 2015Registered office address changed from Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL to 53 Panfield Road London SE2 9DQ on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Cynthia Oyinbobra Awobokun as a secretary on 2 February 2015 (1 page)
24 February 2015Termination of appointment of Cynthia Oyinbobra Awobokun as a secretary on 2 February 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (10 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (10 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
12 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
18 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
18 September 2010Director's details changed for Dr Emmanuel Omojola Awobokun on 29 July 2010 (2 pages)
18 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
18 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
18 September 2010Director's details changed for Dr Emmanuel Omojola Awobokun on 29 July 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
18 September 2009Return made up to 29/07/09; full list of members (4 pages)
18 September 2009Return made up to 29/07/09; full list of members (4 pages)
28 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
12 September 2008Return made up to 29/07/08; full list of members (4 pages)
12 September 2008Return made up to 29/07/08; full list of members (4 pages)
27 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
27 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2007Return made up to 29/07/07; full list of members (2 pages)
14 September 2007Return made up to 29/07/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
18 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
4 October 2006Return made up to 29/07/06; full list of members (2 pages)
4 October 2006Return made up to 29/07/06; full list of members (2 pages)
16 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
16 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 October 2005Return made up to 29/07/05; full list of members (2 pages)
6 October 2005Return made up to 29/07/05; full list of members (2 pages)
18 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
12 October 2004Return made up to 29/07/04; full list of members (7 pages)
12 October 2004Return made up to 29/07/04; full list of members (7 pages)
30 September 2003Return made up to 29/07/03; full list of members (6 pages)
30 September 2003Return made up to 29/07/03; full list of members (6 pages)
29 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
29 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2003New director appointed (2 pages)
29 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2003New secretary appointed (2 pages)
4 August 2002New secretary appointed (2 pages)
4 August 2002New secretary appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002Registered office changed on 04/08/02 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
4 August 2002Secretary resigned;director resigned (1 page)
4 August 2002Registered office changed on 04/08/02 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002Secretary resigned;director resigned (1 page)
4 August 2002Director resigned (1 page)
29 July 2002Incorporation (20 pages)
29 July 2002Incorporation (20 pages)