Company NameRrebos Ltd
DirectorsJonathan Andrew Sober and Rosalyn Sober
Company StatusActive
Company Number08649022
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 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 Jonathan Andrew Sober
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
Director NameMrs Rosalyn Sober
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU

Contact

Websitewww.rrebos.co.uk

Location

Registered Address3rd Floor, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

23 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
17 July 2023Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 3rd Floor, Lawford House Albert Place London N3 1QA on 17 July 2023 (1 page)
21 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
26 October 2022Appointment of Mrs Rosalyn Sober as a director on 14 October 2022 (2 pages)
23 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
18 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
18 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
22 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 22 November 2018 (1 page)
21 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
20 August 2018Director's details changed for Mr Jonathan Andrew Sober on 20 August 2018 (2 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2017Change of details for Mr Jonathan Andrew Sober as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Change of details for Mr Jonathan Andrew Sober as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Change of details for Mrs Rosalyn Sober as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Change of details for Mrs Rosalyn Sober as a person with significant control on 6 April 2016 (2 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
7 January 2014Registered office address changed from 55 West End Avenue Pinner Middlesex HA5 1BN England on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 55 West End Avenue Pinner Middlesex HA5 1BN England on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 55 West End Avenue Pinner Middlesex HA5 1BN England on 7 January 2014 (2 pages)
19 September 2013Registered office address changed from 55 55 West End Avenue Pinner Middx HA5 1BN United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 55 55 West End Avenue Pinner Middx HA5 1BN United Kingdom on 19 September 2013 (1 page)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)