Company NameRABC Holdings Limited
DirectorRobert Harold Ellis
Company StatusActive
Company Number06966216
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Harold Ellis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St. Davids Drive
Broxbourne
Hertfordshire
EN10 7LT
Secretary NameAlison Dorothy Ellis
NationalityBritish
StatusCurrent
Appointed17 July 2009(same day as company formation)
RoleSecretary
Correspondence Address31 St. Davids Drive
Broxbourne
Hertfordshire
EN10 7LT
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 July 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address31 St David's Drive
Broxbourne
Hertfordshire
EN10 7LT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Shareholders

1k at £1Robert Harold Ellis
51.00%
Ordinary
980 at £1Alison Dorothy Ellis
49.00%
Ordinary

Financials

Year2014
Net Worth£1,714,015
Cash£1,717,051
Current Liabilities£26,913

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

20 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
6 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
25 April 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
6 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
12 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
6 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
11 December 2020Registered office address changed from Suite 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire EN11 8UR to 31 st David's Drive Broxbourne Hertfordshire EN10 7LT on 11 December 2020 (1 page)
18 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
22 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
31 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
19 July 2017Notification of Alison Ellis as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
19 July 2017Notification of Alison Ellis as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
19 July 2017Notification of Rob Ellis as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Rob Ellis as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Rob Ellis as a person with significant control on 19 July 2017 (2 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
(4 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
(4 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,000
(4 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,000
(4 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2,000
(4 pages)
26 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2,000
(4 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
21 July 2011Director's details changed for Robert Harold Ellis on 15 March 2011 (2 pages)
21 July 2011Secretary's details changed for Alison Dorothy Ellis on 15 March 2011 (2 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
21 July 2011Secretary's details changed for Alison Dorothy Ellis on 15 March 2011 (2 pages)
21 July 2011Director's details changed for Robert Harold Ellis on 15 March 2011 (2 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
22 October 2009Resolutions
  • RES13 ‐ Share for share excahnge
(1 page)
22 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 2,000
(6 pages)
22 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 2,000
(6 pages)
22 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 2,000
(6 pages)
22 October 2009Resolutions
  • RES13 ‐ Share for share excahnge
(1 page)
5 September 2009Ad 18/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
5 September 2009Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page)
5 September 2009Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page)
5 September 2009Director appointed robert harold ellis (2 pages)
5 September 2009Secretary appointed alison dorothy ellis (2 pages)
5 September 2009Director appointed robert harold ellis (2 pages)
5 September 2009Secretary appointed alison dorothy ellis (2 pages)
5 September 2009Ad 18/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
22 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
22 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
22 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
22 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
22 July 2009Appointment terminated director ela shah (1 page)
22 July 2009Appointment terminated director ela shah (1 page)
17 July 2009Incorporation (17 pages)
17 July 2009Incorporation (17 pages)