Barnet
Hertfordshire
EN5 5HA
LLP Designated Member Name | Mr Steven John Reynolds |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Highpoint North Hill Highgate London N6 4BA |
LLP Designated Member Name | Mr Paul Adrian Spibey |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Bury House 31 Bury Street London EC3A 5AR |
LLP Designated Member Name | Mr Nicholas Ian Colman |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Collingwood Avenue Muswell Hill London N10 3EH |
LLP Designated Member Name | Mr Ian Peter Welland |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Strachey Avenue Leamington Spa Warwickshire CV32 6SS |
LLP Designated Member Name | Mrs Kathleen Anne Atherton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Bury House 31 Bury Street London EC3A 5AR |
LLP Member Name | RCB Members Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2010(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2014) |
Correspondence Address | The London Underwriting Centre (Luc) 3 Minster Cou Mincing Lane London EC3R 7DD |
Telephone | 020 72204700 |
---|---|
Telephone region | London |
Registered Address | 6th Floor Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,741,958 |
Cash | £24,497 |
Current Liabilities | £547,812 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
10 June 2020 | Delivered on: 21 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
12 November 2019 | Delivered on: 13 November 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
20 January 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
22 July 2023 | Notification of Paul Adrian Spibey as a person with significant control on 1 April 2023 (2 pages) |
22 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
18 August 2022 | Termination of appointment of Kathleen Anne Atherton as a member on 29 July 2022 (1 page) |
26 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
28 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
3 July 2020 | Satisfaction of charge OC3052610001 in full (1 page) |
21 June 2020 | Registration of charge OC3052610002, created on 10 June 2020 (42 pages) |
19 May 2020 | Appointment of Mr Paul Adrian Spibey as a member on 2 March 2020 (2 pages) |
18 May 2020 | Termination of appointment of Ian Peter Welland as a member on 30 April 2020 (1 page) |
13 November 2019 | Registration of charge OC3052610001, created on 12 November 2019 (20 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 August 2018 | Cessation of Ian Peter Welland as a person with significant control on 6 April 2016 (1 page) |
10 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
10 August 2018 | Change of details for Mr John William Bradley as a person with significant control on 6 April 2016 (2 pages) |
10 August 2018 | Appointment of Mrs Kathleen Atherton as a member on 6 April 2018 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
21 March 2016 | Registered office address changed from The London Underwriting Centre (Luc) 3 Minster Court, Mincing Lane London EC3R 7DD to 6th Floor Bury House 31 Bury Street London EC3A 5AR on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from The London Underwriting Centre (Luc) 3 Minster Court, Mincing Lane London EC3R 7DD to 6th Floor Bury House 31 Bury Street London EC3A 5AR on 21 March 2016 (1 page) |
15 February 2016 | Appointment of Mr Ian Peter Welland as a member on 21 December 2015 (2 pages) |
15 February 2016 | Appointment of Mr Ian Peter Welland as a member on 21 December 2015 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Annual return made up to 23 July 2015 (3 pages) |
24 July 2015 | Annual return made up to 23 July 2015 (3 pages) |
23 December 2014 | Termination of appointment of Nicholas Ian Colman as a member on 31 March 2014 (1 page) |
23 December 2014 | Termination of appointment of Nicholas Ian Colman as a member on 31 March 2014 (1 page) |
10 September 2014 | Annual return made up to 23 July 2014 (4 pages) |
10 September 2014 | Annual return made up to 23 July 2014 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Termination of appointment of Rcb Members Limited as a member (1 page) |
22 May 2014 | Termination of appointment of Rcb Members Limited as a member (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Annual return made up to 23 July 2013 (5 pages) |
6 August 2013 | Member's details changed for Mr Nicholas Ian Colman on 30 July 2013 (2 pages) |
6 August 2013 | Member's details changed for Mr John William Bradley on 30 July 2013 (2 pages) |
6 August 2013 | Member's details changed for Mr Nicholas Ian Colman on 30 July 2013 (2 pages) |
6 August 2013 | Member's details changed for Mr John William Bradley on 30 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 23 July 2013 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Member's details changed for Rcb Members Limited on 24 July 2012 (1 page) |
25 July 2012 | Annual return made up to 23 July 2012 (5 pages) |
25 July 2012 | Annual return made up to 23 July 2012 (5 pages) |
25 July 2012 | Member's details changed for Rcb Members Limited on 24 July 2012 (1 page) |
24 July 2012 | Member's details changed for Mr Steven John Reynolds on 24 July 2012 (2 pages) |
24 July 2012 | Member's details changed for Mr Steven John Reynolds on 24 July 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Annual return made up to 23 July 2011 (5 pages) |
16 August 2011 | Annual return made up to 23 July 2011 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Appointment of Rcb Members Limited as a member (3 pages) |
16 August 2010 | Appointment of Rcb Members Limited as a member (3 pages) |
16 August 2010 | Change of status notice (2 pages) |
16 August 2010 | Change of status notice (2 pages) |
3 August 2010 | Annual return made up to 23 July 2010 (8 pages) |
3 August 2010 | Annual return made up to 23 July 2010 (8 pages) |
8 June 2010 | Registered office address changed from 70 St Mary Axe London EC3A 8BE on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 70 St Mary Axe London EC3A 8BE on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 70 St Mary Axe London EC3A 8BE on 8 June 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Annual return made up to 23/07/09 (3 pages) |
31 July 2009 | Annual return made up to 23/07/09 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Annual return made up to 23/07/08 (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 70 st mary axe london EC3A 8BD (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 70 st mary axe london EC3A 8BD (1 page) |
4 August 2008 | Annual return made up to 23/07/08 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: gallery 4 london lloyds building 12 leadenhall street london EC3V 1LP (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: gallery 4 london lloyds building 12 leadenhall street london EC3V 1LP (1 page) |
31 July 2007 | Annual return made up to 23/07/07 (3 pages) |
31 July 2007 | Annual return made up to 23/07/07 (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 September 2006 | Annual return made up to 23/07/06 (4 pages) |
27 September 2006 | Annual return made up to 23/07/06 (4 pages) |
27 September 2006 | Member's particulars changed (2 pages) |
27 September 2006 | Member's particulars changed (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Annual return made up to 26/07/05 (4 pages) |
24 August 2005 | Annual return made up to 26/07/05 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 August 2004 | Annual return made up to 26/07/04 (4 pages) |
3 August 2004 | Annual return made up to 26/07/04 (4 pages) |
20 February 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
20 February 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 26 highpoint north hill highgate london N6 4BA (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 26 highpoint north hill highgate london N6 4BA (1 page) |
7 August 2003 | Incorporation (4 pages) |
7 August 2003 | Incorporation (4 pages) |