Company NameRBT Ii Trustees Limited
Company StatusActive
Company Number06540964
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gail Elizabeth Khan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleHead Of Hr
Country of ResidenceEngland
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Keith Ronald Wilson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(13 years after company formation)
Appointment Duration3 years
RoleChief Accountant
Country of ResidenceEngland
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Christopher Jon Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(14 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Secretary NameMs Henal Patel
StatusCurrent
Appointed13 April 2022(14 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Torquil Charles Fflorance Barrow Sligo-Young
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Keffolds
Bunch Lane
Haslemere
Surrey
GU27 1AJ
Director NameDr Roy Summers
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Moorings Gareloch Raod
Rhu
Dunbartonshire
G84 8LA
Scotland
Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Anthony Ian Schroeder
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameMr Christopher Jon Taylor
StatusResigned
Appointed14 April 2021(13 years after company formation)
Appointment Duration12 months (resigned 13 April 2022)
RoleCompany Director
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ

Location

Registered AddressCopper House
5 Garratt Lane
Wandsworth
London
SW18 4AQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Anthony Ian Schroeder
12.50%
Ordinary
1 at £1Gail Khan
12.50%
Ordinary
1 at £1Nicholas Bryan
12.50%
Ordinary
1 at £1Patrick Dardis
12.50%
Ordinary
1 at £1Peter Whitehead
12.50%
Ordinary
1 at £1Roger Lambert
12.50%
Ordinary
1 at £1Stephen Goodyear
12.50%
Ordinary
1 at £1Torquil Charles Fflorance Barrow Sligo-young
12.50%
Ordinary

Accounts

Latest Accounts3 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

28 January 2021Secretary's details changed for Anthony Ian Schroeder on 28 January 2021 (1 page)
28 January 2021Director's details changed for Mr Anthony Ian Schroeder on 21 January 2021 (2 pages)
30 April 2020Accounts for a dormant company made up to 30 March 2020 (2 pages)
23 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
3 June 2019Accounts for a dormant company made up to 1 April 2019 (2 pages)
21 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
11 April 2018Accounts for a dormant company made up to 2 April 2018 (2 pages)
22 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
12 April 2017Accounts for a dormant company made up to 3 April 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 3 April 2017 (2 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
7 March 2017Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mrs Gail Elizabeth Khan as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Roy Summers as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mrs Gail Elizabeth Khan as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Roy Summers as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Anthony Ian Schroeder as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Anthony Ian Schroeder as a director on 6 March 2017 (2 pages)
5 April 2016Accounts for a dormant company made up to 28 March 2016 (2 pages)
5 April 2016Accounts for a dormant company made up to 28 March 2016 (2 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 8
(6 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 8
(6 pages)
9 April 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
9 April 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8
(6 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8
(6 pages)
10 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 8
(6 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 8
(6 pages)
11 April 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
11 April 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
11 April 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
18 April 2012Accounts for a dormant company made up to 2 April 2012 (2 pages)
18 April 2012Accounts for a dormant company made up to 2 April 2012 (2 pages)
18 April 2012Accounts for a dormant company made up to 2 April 2012 (2 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
28 April 2011Accounts for a dormant company made up to 4 April 2011 (2 pages)
28 April 2011Accounts for a dormant company made up to 4 April 2011 (2 pages)
28 April 2011Accounts for a dormant company made up to 4 April 2011 (2 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
28 April 2010Accounts for a dormant company made up to 29 March 2010 (3 pages)
28 April 2010Accounts for a dormant company made up to 29 March 2010 (3 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Dr Roy Summers on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Torquil Charles Fflorance Barrow Sligo-Young on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Torquil Charles Fflorance Barrow Sligo-Young on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Dr Roy Summers on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Dr Roy Summers on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Torquil Charles Fflorance Barrow Sligo-Young on 1 October 2009 (2 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 November 2009Statement of company's objects (39 pages)
17 November 2009Statement of company's objects (39 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 March 2009Return made up to 20/03/09; full list of members (6 pages)
31 March 2009Return made up to 20/03/09; full list of members (6 pages)
18 July 2008Director's change of particulars / roy summers / 15/07/2008 (1 page)
18 July 2008Director's change of particulars / roy summers / 15/07/2008 (1 page)
20 March 2008Incorporation (29 pages)
20 March 2008Incorporation (29 pages)