London
N12 9RW
Secretary Name | Charlie Brazil |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2005(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | Ground Floor Office, Sheldon House High Road London N12 9RW |
Director Name | Mr Raphael Sean Brazil |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 November 2010(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Office Sheldon House High Road London N12 9RW |
Director Name | Director @Bizeer.com Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | @Bizeer.Com 3rd Floor 82 King Street Manchester M2 4WQ |
Secretary Name | Secretary @Bizeer.com Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Website | www.rb-propertys.co.uk |
---|
Registered Address | Ground Floor Office, Sheldon House High Road London N12 9RW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,209 |
Cash | £31,310 |
Current Liabilities | £31,969 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
14 July 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
9 July 2020 | Change of details for Mr Raphael Sean Brazil as a person with significant control on 8 July 2020 (2 pages) |
9 July 2020 | Change of details for Mr Raphael Sean Brazil as a person with significant control on 8 July 2020 (2 pages) |
8 July 2020 | Change of details for Mr Raphael Sean Brazil as a person with significant control on 8 July 2020 (2 pages) |
8 July 2020 | Director's details changed for Janette Brazil on 8 July 2020 (2 pages) |
8 July 2020 | Director's details changed for Mr Raphael Sean Brazil on 8 July 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
1 July 2019 | Director's details changed for Mr Raphael Sean Brazil on 1 May 2019 (2 pages) |
1 July 2019 | Director's details changed for Janette Brazil on 1 June 2019 (2 pages) |
1 July 2019 | Registered office address changed from 33 Chessington Avenue Finchley London N3 3DR England to Ground Floor Office, Sheldon House High Road London N12 9RW on 1 July 2019 (1 page) |
12 April 2019 | Registered office address changed from 44 North Crescent London N3 3LL to 33 Chessington Avenue Finchley London N3 3DR on 12 April 2019 (1 page) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
2 March 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
2 March 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 June 2014 | Registered office address changed from 39 Station Road London NW4 4PN United Kingdom on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 39 Station Road London NW4 4PN United Kingdom on 18 June 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 November 2010 | Appointment of Mr Raphael Sean Brazil as a director (2 pages) |
29 November 2010 | Appointment of Mr Raphael Sean Brazil as a director (2 pages) |
26 November 2010 | Registered office address changed from the Bungalow 11a Pearl Close London NW2 1XG on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from the Bungalow 11a Pearl Close London NW2 1XG on 26 November 2010 (1 page) |
24 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for Janette Brazil on 5 July 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Charlie Brazil on 5 July 2010 (1 page) |
24 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Secretary's details changed for Charlie Brazil on 5 July 2010 (1 page) |
24 September 2010 | Director's details changed for Janette Brazil on 5 July 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Charlie Brazil on 5 July 2010 (1 page) |
24 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for Janette Brazil on 5 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2009 | Annual return made up to 5 July 2009 (4 pages) |
17 November 2009 | Annual return made up to 5 July 2009 (4 pages) |
17 November 2009 | Annual return made up to 5 July 2009 (4 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 August 2008 | Return made up to 05/07/08; no change of members (6 pages) |
28 August 2008 | Return made up to 05/07/08; no change of members (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 May 2008 | Ad 01/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
13 May 2008 | Ad 01/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
28 October 2005 | Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2005 | Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New secretary appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Incorporation (12 pages) |
5 July 2005 | Incorporation (12 pages) |