London
N3 2JU
Director Name | Mrs Rosalyn Sober |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dancastle Court 14 Arcadia Avenue London N3 2JU |
Website | www.rrebos.co.uk |
---|
Registered Address | 3rd Floor, Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
23 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
26 October 2022 | Appointment of Mrs Rosalyn Sober as a director on 14 October 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
18 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
18 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
15 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
22 November 2018 | Registered 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 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
20 August 2018 | Director's details changed for Mr Jonathan Andrew Sober on 20 August 2018 (2 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
16 August 2017 | Change of details for Mr Jonathan Andrew Sober as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Change of details for Mr Jonathan Andrew Sober as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Change of details for Mrs Rosalyn Sober as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Change of details for Mrs Rosalyn Sober as a person with significant control on 6 April 2016 (2 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
7 January 2014 | Registered office address changed from 55 West End Avenue Pinner Middlesex HA5 1BN England on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 55 West End Avenue Pinner Middlesex HA5 1BN England on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 55 West End Avenue Pinner Middlesex HA5 1BN England on 7 January 2014 (2 pages) |
19 September 2013 | Registered office address changed from 55 55 West End Avenue Pinner Middx HA5 1BN United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 55 55 West End Avenue Pinner Middx HA5 1BN United Kingdom on 19 September 2013 (1 page) |
13 August 2013 | Incorporation
|
13 August 2013 | Incorporation
|