Company Information for RABG MEMORIAL LIMITED
CHURCHILL HOUSE, 137 BRENT STREET, LONDON, NW4 4DJ,
|
Company Registration Number
07414329
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
RABG MEMORIAL LIMITED | ||||||
Legal Registered Office | ||||||
CHURCHILL HOUSE 137 BRENT STREET LONDON NW4 4DJ Other companies in NW11 | ||||||
Previous Names | ||||||
|
Company Number | 07414329 | |
---|---|---|
Company ID Number | 07414329 | |
Date formed | 2010-10-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 24/05/2024 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-07 04:05:07 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 07/12/23 FROM 2 Cranbourne Gardens London NW11 0HP United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-08-31 | ||
AA01 | Previous accounting period shortened from 25/08/21 TO 24/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 26/08/20 TO 25/08/20 | |
AA01 | Previous accounting period shortened from 26/08/20 TO 25/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/20 FROM 64 Ballards Lane London N3 2BU England | |
SH01 | 22/07/20 STATEMENT OF CAPITAL GBP 2 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JACOB GOLDBERG | |
PSC07 | CESSATION OF ELIA DAVID GUBBAY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAZALTOB MOZELLE GUBBAY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID PERL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 27/08/18 TO 26/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/08/17 TO 27/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/08/16 TO 28/08/16 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/16 FROM C/O J Pearlman Solicitors Newman House Russell Parade, Golders Green Road London NW11 9NN | |
AA01 | Previous accounting period shortened from 30/08/15 TO 29/08/15 | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MAZALTOB MOZELLE GUBBAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIA DAVID GUBBAY | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/12 TO 30/08/12 | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/11 TO 31/08/11 | |
AR01 | 21/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/11 FROM New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom | |
RES15 | CHANGE OF NAME 12/11/2010 | |
CERTNM | COMPANY NAME CHANGED NEROMAH EDUCATION LIMITED CERTIFICATE ISSUED ON 19/11/10 | |
AP01 | DIRECTOR APPOINTED ELIA DAVID GUBBAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 107 GEORGE LANE SOUTH WOODFORD LONDON E18 1AN UNITED KINGDOM | |
RES15 | CHANGE OF NAME 21/10/2010 | |
CERTNM | COMPANY NAME CHANGED FORGE LINK LIMITED CERTIFICATE ISSUED ON 22/10/10 | |
RES15 | CHANGE OF NAME 21/10/2010 | |
CERTNM | COMPANY NAME CHANGED FORGE LIFE LIMITED CERTIFICATE ISSUED ON 21/10/10 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education
Creditors Due Within One Year | 2013-08-31 | £ 90,067 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 57,002 |
Creditors Due Within One Year | 2012-08-31 | £ 57,002 |
Creditors Due Within One Year | 2011-08-31 | £ 40,090 |
Creditors and other liabilities
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 RABG MEMORIAL LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 3,247 |
Cash Bank In Hand | 2012-08-31 | £ 8,550 |
Cash Bank In Hand | 2012-08-31 | £ 8,550 |
Cash Bank In Hand | 2011-08-31 | £ 5,279 |
Current Assets | 2013-08-31 | £ 42,847 |
Current Assets | 2012-08-31 | £ 13,750 |
Current Assets | 2012-08-31 | £ 13,750 |
Current Assets | 2011-08-31 | £ 9,879 |
Debtors | 2013-08-31 | £ 39,600 |
Debtors | 2012-08-31 | £ 5,200 |
Debtors | 2012-08-31 | £ 5,200 |
Debtors | 2011-08-31 | £ 4,600 |
Tangible Fixed Assets | 2013-08-31 | £ 5,672 |
Tangible Fixed Assets | 2012-08-31 | £ 6,051 |
Tangible Fixed Assets | 2012-08-31 | £ 6,051 |
Tangible Fixed Assets | 2011-08-31 | £ 7,643 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as RABG MEMORIAL LIMITED are:
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. |