Company NameCadence Rb Limited
DirectorHassen Bali
Company StatusActive
Company Number07928669
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hassen Bali
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 The Beaux Arts Building
10-18 Manor Gardens
London
N7 6JW
Director NameMr Sam William Reynolds
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Bolingbroke Road
London
W14 0AJ

Contact

Websitecadencerb.com
Email address[email protected]

Location

Registered Address311 The Beaux Arts Building
10-18 Manor Gardens
London
N7 6JW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

100 at £0.1Hassen Bali
50.00%
Ordinary
100 at £0.1Samuel William Reynolds
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,715
Current Liabilities£9,458

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Filing History

22 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 31 January 2020 (8 pages)
28 March 2020Micro company accounts made up to 31 January 2019 (8 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020Registered office address changed from 13 Stephenson Street London NW10 6TX England to 311 the Beaux Arts Building 10-18 Manor Gardens London N7 6JW on 11 February 2020 (1 page)
11 February 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2018Micro company accounts made up to 31 January 2018 (7 pages)
9 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
12 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
12 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
4 July 2016Registered office address changed from 17a Bolingbroke Road London W14 0AJ to 13 Stephenson Street London NW10 6TX on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 17a Bolingbroke Road London W14 0AJ to 13 Stephenson Street London NW10 6TX on 4 July 2016 (1 page)
5 April 2016Termination of appointment of Sam William Reynolds as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Sam William Reynolds as a director on 5 April 2016 (1 page)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20
(4 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20
(4 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
15 April 2015Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages)
15 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
(4 pages)
15 April 2015Registered office address changed from 78 York Street London W1H 1DP to 17a Bolingbroke Road London W14 0AJ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 78 York Street London W1H 1DP to 17a Bolingbroke Road London W14 0AJ on 15 April 2015 (1 page)
15 April 2015Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages)
15 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 20
(4 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 20
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
9 May 2012Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY United Kingdom on 9 May 2012 (1 page)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)