Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RB SECRETARIAT LIMITED
Company Information for

RB SECRETARIAT LIMITED

THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS,
Company Registration Number
01535426
Private Limited Company
Active

Company Overview

About Rb Secretariat Ltd
RB SECRETARIAT LIMITED was founded on 1980-12-16 and has its registered office in London. The organisation's status is listed as "Active". Rb Secretariat Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RB SECRETARIAT LIMITED
 
Legal Registered Office
THE BROADGATE TOWER THIRD FLOOR
20 PRIMROSE STREET
LONDON
EC2A 2RS
Other companies in EC2A
 
Filing Information
Company Number 01535426
Company ID Number 01535426
Date formed 1980-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 14:38:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RB SECRETARIAT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RB SECRETARIAT LIMITED

Current Directors
Officer Role Date Appointed
APRIL LOUISE KENNY
Company Secretary 2012-01-04
KAREN MARGARET SAXTON
Company Secretary 2010-02-04
DAVID JOHN BOUTCHER
Director 1992-12-01
EDWARD SAMUEL MILLER
Director 2010-02-04
JAMES FREDERICK WILKINSON
Director 2009-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JOHN ROFE
Director 2010-02-04 2017-08-03
ROY RONALD MONTAGUE-JONES
Director 2001-12-05 2016-07-31
IAN BERNARD FAGELSON
Director 2010-02-04 2014-01-02
TIMOTHY EATOUGH WATTS
Director 1992-01-11 2013-04-30
SUSAN MARY GIBBONS
Company Secretary 1992-01-11 2011-09-30
PHILIP MICHAEL ALLFORD
Director 2001-12-05 2009-07-15
KATHERINE MARY HOLMES
Director 1999-10-05 2009-07-14
PHILIP MINCHINTON TAYLOR
Director 1998-01-05 2009-07-14
NOLA MICHELLE CATHERINE BEIRNE
Director 1999-10-05 2009-07-13
DAVID LLEWELLYN MORGAN
Director 1992-01-11 2005-09-06
STEPHEN THOMAS SAYER
Director 1992-01-11 2005-01-05
DAVID LAWRENCE MARCHESE
Director 1992-01-11 1999-09-10
ADRIAN MICHAEL HARRIS
Director 1998-01-05 1999-02-08
PETER GUY MICHELMORE
Director 1992-12-01 1997-12-31
JAMES ADAM KELIHER
Director 1993-05-01 1995-04-27
DUNCAN JOHN FARADAY INNES
Director 1992-01-11 1994-01-28
HEW LYSTON GOLDINGHAM
Director 1992-01-11 1992-11-01
RICHARD EDWARD TOWNER
Director 1992-01-11 1992-05-11
WILLIAM HARRIS BODEN
Company Secretary 1992-01-11 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BOUTCHER REED SMITH LIMITED Director 2014-02-18 CURRENT 2005-11-09 Active
DAVID JOHN BOUTCHER PIGGYBANKKIDS LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
DAVID JOHN BOUTCHER RICHARDS BUTLER LIMITED Director 2010-01-18 CURRENT 1988-07-14 Active
DAVID JOHN BOUTCHER REED SMITH CORPORATE SERVICES LIMITED Director 2010-01-12 CURRENT 1984-11-22 Active
DAVID JOHN BOUTCHER THEIRWORLD PROJECTS LIMITED Director 2002-05-07 CURRENT 2001-11-21 Active
DAVID JOHN BOUTCHER THEIRWORLD Director 2002-04-23 CURRENT 2002-04-23 Active
EDWARD SAMUEL MILLER REED SMITH CORPORATE SERVICES LIMITED Director 1994-11-22 CURRENT 1984-11-22 Active
JAMES FREDERICK WILKINSON RICHARDS BUTLER LIMITED Director 2013-04-30 CURRENT 1988-07-14 Active
JAMES FREDERICK WILKINSON REED SMITH CORPORATE SERVICES LIMITED Director 2010-01-12 CURRENT 1984-11-22 Active
JAMES FREDERICK WILKINSON REED SMITH LIMITED Director 2010-01-07 CURRENT 2005-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-09-19APPOINTMENT TERMINATED, DIRECTOR JAMES FREDERICK WILKINSON
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-25Director's details changed for Mr David John Boutcher on 2023-05-01
2023-01-27CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-12-24AP01DIRECTOR APPOINTED DELPHINE ANNE CURRIE
2020-12-22AP01DIRECTOR APPOINTED SAKIL ADAM SULEMAN
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SAMUEL MILLER
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN ROFE
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY RONALD MONTAGUE-JONES
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0111/01/16 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0111/01/15 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0111/01/14 ANNUAL RETURN FULL LIST
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN FAGELSON
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATTS
2013-01-14AR0111/01/13 ANNUAL RETURN FULL LIST
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE FREDERICK WILKINSON / 26/10/2009
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY RONALD MONTAGUE-JONES / 01/10/2009
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BOUTCHER / 01/10/2009
2013-01-11CH03SECRETARY'S DETAILS CHNAGED FOR KAREN MARGARET SAXTON on 2010-02-04
2013-01-04CH01Director's details changed for Mr Timothy Eatough Watts on 2009-10-01
2012-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-09AR0111/01/12 ANNUAL RETURN FULL LIST
2012-01-11AP03SECRETARY APPOINTED APRIL LOUISE KENNY
2011-11-17TM02APPOINTMENT TERMINATED, SECRETARY SUSAN GIBBONS
2011-08-16AA31/12/10 TOTAL EXEMPTION FULL
2011-01-12AR0111/01/11 FULL LIST
2010-09-15AA31/12/09 TOTAL EXEMPTION FULL
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK WILKINSON / 15/03/2010
2010-03-16AP01DIRECTOR APPOINTED IAN BERNARD FAGELSON
2010-03-10AP01DIRECTOR APPOINTED DOUGLAS JOHN ROFE
2010-03-10AP03SECRETARY APPOINTED KAREN MARGARET SAXTON
2010-03-10AP01DIRECTOR APPOINTED EDWARD SAMUEL MILLER
2010-01-21AR0111/01/10 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-11-05AP01DIRECTOR APPOINTED JAMES GEORGE FREDERICK WILKINSON
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR NOLA BEIRNE
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP TAYLOR
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE HOLMES
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP ALLFORD
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM BEAUFORT HOUSE TENTH FLOOR 15 ST. BOTOLPH STREET LONDON EC3A 7EE
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALLFORD / 01/01/2009
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP TAYLOR / 06/02/2009
2009-02-03363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-01-11363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-16363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-11363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-09-07288bDIRECTOR RESIGNED
2005-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-26363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-01-11288bDIRECTOR RESIGNED
2004-08-18288cDIRECTOR'S PARTICULARS CHANGED
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-16363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-06-24288cDIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-20363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to RB SECRETARIAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RB SECRETARIAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RB SECRETARIAT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RB SECRETARIAT LIMITED

Intangible Assets
Patents
We have not found any records of RB SECRETARIAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RB SECRETARIAT LIMITED
Trademarks
We have not found any records of RB SECRETARIAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RB SECRETARIAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as RB SECRETARIAT LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where RB SECRETARIAT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RB SECRETARIAT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RB SECRETARIAT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.