Company NameRebbel Ltd
DirectorsPaul Gordon Clark and Barry Denton
Company StatusActive
Company Number07955854
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Gordon Clark
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleSorter
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
Director NameMr Barry Denton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
Director NameMr David Anthony Ashdown
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE

Location

Registered AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

27 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
9 March 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
19 May 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
19 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
18 December 2020Accounts for a dormant company made up to 29 February 2020 (3 pages)
13 March 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
20 November 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
5 March 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
8 January 2019Termination of appointment of David Anthony Ashdown as a director on 29 August 2018 (1 page)
28 November 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
12 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
27 October 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
27 October 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
27 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 99
(5 pages)
27 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 99
(5 pages)
1 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
1 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
2 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 99
(5 pages)
2 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 99
(5 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
20 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 99
(4 pages)
20 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 99
(4 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 September 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
17 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
12 September 2013Registered office address changed from C/O 12 Greenleaf House 12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE England on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from C/O 12 Greenleaf House 12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE England on 12 September 2013 (2 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)