UKBizDB.co.uk

RBAG LEGACY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rbag Legacy Holdings Limited. The company was founded 64 years ago and was given the registration number 00643980. The firm's registered office is in LONDON. You can find them at The Hallmark Building, 106 Fenchurch Street, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:RBAG LEGACY HOLDINGS LIMITED
Company Number:00643980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1959
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE

Director01 December 2014Active
New London House, 6 London Street, London, England, EC3R 7LP

Secretary30 November 2009Active
6 Lacebark Close, Sidcup, DA15 8WD

Secretary14 May 2004Active
135 Downhall Park Way, Rayleigh, SS6 9TP

Secretary-Active
2 Bokes Farm Cottages, Horns Hill, Hawkhurst, Cranbrook, TN18 4XE

Secretary01 February 1999Active
The Chestnuts, 91b Aylesbury Road, Aston Clinton, HP22 5AJ

Secretary01 November 2005Active
23 Argyll Road, London, W8 7DA

Director01 January 1998Active
Little Waltham Lodge, Little Waltham, Chelmsford, CM3 3NZ

Director-Active
49 Prospect Road, New Barnet, EN5 5AD

Director20 March 2003Active
Balgownie, Starrock Lane, Chipstead, CR5 3QD

Director-Active
De Lairesselaan 86, Rotterdam, 30620k, Netherlands,

Director31 August 1993Active
32 Shoreham Lane, Sevenoaks, TN13 3DT

Director30 June 2000Active
70, Mark Lane, London, England, EC3R 7NQ

Director12 February 2009Active
The Ridings Copt Hall Road, Ightham, Sevenoaks, TN15 9DU

Director-Active
70, Mark Lane, London, England, EC3R 7NQ

Director01 December 2014Active
St Peters House, Main Road, Appleford, Abingdon, OX14 4PD

Director30 June 2000Active
70, Mark Lane, London, England, EC3R 7NQ

Director13 June 2018Active
70, Mark Lane, London, England, EC3R 7NQ

Director01 November 2005Active
69 Paines Lane, Pinner, HA5 3BX

Director-Active
14 Elwill Way, Beckenham, BR3 3AD

Director-Active

People with Significant Control

R D & L. International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Address

Change sail address company with old address new address.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-05-07Address

Change registered office address company with date old address new address.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-09-05Miscellaneous

Legacy.

Download
2018-08-07Change of constitution

Statement of companys objects.

Download
2018-08-07Resolution

Resolution.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Persons with significant control

Change to a person with significant control without name date.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.