Company NameRabiasons Limited
DirectorNoormahomed Omar Jhaveri
Company StatusActive
Company Number07737991
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Noormahomed Omar Jhaveri
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Goodge Place
London
W1T 4SH

Location

Registered Address20 Goodge Place
London
W1T 4SH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Shabeer Noor Mohamed
50.00%
Ordinary
1 at £1Shakeel Amod
50.00%
Ordinary

Financials

Year2014
Net Worth£7,843
Cash£9,210
Current Liabilities£241,367

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 31 August 2022 (4 pages)
9 February 2023Cessation of Shakeel Amood as a person with significant control on 31 January 2023 (1 page)
9 February 2023Notification of Rabiasons H Limited as a person with significant control on 31 January 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (4 pages)
11 August 2022Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA United Kingdom to 20 Goodge Place London W1T 4SH on 11 August 2022 (1 page)
19 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
26 October 2021Director's details changed for Mr Noormahomed Omar Jhaveri on 26 October 2021 (2 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (8 pages)
5 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
20 April 2020Registered office address changed from 50 Suite 240 Eastcastle Street London W1W 8EA United Kingdom to Suite 240 50 Eastcastle Street London W1W 8EA on 20 April 2020 (1 page)
20 April 2020Confirmation statement made on 20 April 2020 with updates (3 pages)
27 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
23 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
24 August 2018Registered office address changed from 1 Custom House Reach 5 Odessa Street London SE16 7LX to 50 Suite 240 Eastcastle Street London W1W 8EA on 24 August 2018 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
21 October 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
16 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)