Company NameRebos Investments Limited
DirectorTim Richardson
Company StatusLiquidation
Company Number04500027
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tim Richardson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed10 September 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Surrey Street
Brighton
East Sussex
BN1 3PA
Secretary NameNancy Barry
NationalityBritish
StatusResigned
Appointed10 September 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address2 Surrey Street
Brighton
East Sussex
BN1 3PA
Director NameJules Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 August 2003)
RoleMulti Media Pr
Correspondence Address176a Weston Park
Crouch End
London
N8 9PN
Secretary NameCalandra Jadwida Malloch Balfour
NationalityBritish
StatusResigned
Appointed01 December 2008(6 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2017)
RoleRetail Buyer
Correspondence Address8a Stone Street
Brighton
East Sussex
BN1 2HB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3 Chandlers House, Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

100 at £1Mr Tim Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth-£477,436
Cash£6,972
Current Liabilities£754,856

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2021 (2 years, 9 months ago)
Next Return Due14 August 2022 (overdue)

Filing History

19 February 2024Liquidators' statement of receipts and payments to 20 December 2023 (12 pages)
1 November 2023Liquidators' statement of receipts and payments to 20 December 2022 (11 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
9 January 2022Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN to 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 9 January 2022 (2 pages)
9 January 2022Appointment of a voluntary liquidator (4 pages)
9 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-21
(1 page)
8 January 2022Statement of affairs (9 pages)
10 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
9 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 June 2017Termination of appointment of Calandra Jadwida Malloch Balfour as a secretary on 1 June 2017 (1 page)
13 June 2017Termination of appointment of Calandra Jadwida Malloch Balfour as a secretary on 1 June 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
17 August 2015Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
17 August 2015Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 August 2013Secretary's details changed for Calandra Jadwida Malloch Balfour on 11 October 2012 (2 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Secretary's details changed for Calandra Jadwida Malloch Balfour on 11 October 2012 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
24 July 2012Amended accounts made up to 31 July 2011 (7 pages)
24 July 2012Amended accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 November 2010Registered office address changed from 2 Surrey Street Brighton East Sussex BN1 3PA on 17 November 2010 (1 page)
17 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 November 2010Registered office address changed from 2 Surrey Street Brighton East Sussex BN1 3PA on 17 November 2010 (1 page)
17 November 2010Director's details changed for Tim Richardson on 31 July 2010 (2 pages)
17 November 2010Director's details changed for Tim Richardson on 31 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 December 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
22 December 2008Secretary appointed calandra jadwida malloch balfour (1 page)
22 December 2008Appointment terminated secretary nancy barry (1 page)
22 December 2008Appointment terminated secretary nancy barry (1 page)
22 December 2008Secretary appointed calandra jadwida malloch balfour (1 page)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
17 December 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
17 December 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
7 September 2007Return made up to 31/07/07; no change of members (6 pages)
7 September 2007Return made up to 31/07/07; no change of members (6 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
1 September 2006Return made up to 31/07/06; full list of members (6 pages)
1 September 2006Return made up to 31/07/06; full list of members (6 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
17 October 2005Return made up to 31/07/05; full list of members (6 pages)
17 October 2005Return made up to 31/07/05; full list of members (6 pages)
24 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
24 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
4 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/04
(6 pages)
4 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/04
(6 pages)
7 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
7 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
15 August 2003Return made up to 31/07/03; full list of members (7 pages)
15 August 2003Return made up to 31/07/03; full list of members (7 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
16 November 2002Registered office changed on 16/11/02 from: city house 287 city road london EC1V 1LA (1 page)
16 November 2002Registered office changed on 16/11/02 from: city house 287 city road london EC1V 1LA (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Ad 10/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 September 2002Registered office changed on 27/09/02 from: city house 287 city road london EC1V 1LA (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: city house 287 city road london EC1V 1LA (1 page)
27 September 2002Ad 10/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
31 July 2002Incorporation (9 pages)
31 July 2002Incorporation (9 pages)