UKBizDB.co.uk

RBAG LEGACY LONDON INTERNATIONAL LIMITED

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

This company is commonly known as Rbag Legacy London International Limited. The company was founded 47 years ago and was given the registration number 01304990. The firm's registered office is in LONDON. You can find them at 70 Mark Lane, , London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:RBAG LEGACY LONDON INTERNATIONAL LIMITED
Company Number:01304990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1977
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:70 Mark Lane, London, England, EC3R 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Mark Lane, London, England, EC3R 7NQ

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
New London House, 6 London Street, London, England, EC3R 7LP

Director20 March 2003Active
35 Badger Way Penn Wood View, Hazelmere, HP15 7LS

Director01 May 1995Active
15 Carronade House, 121 Wapping High Street, E1 9UU

Director04 July 1994Active
Balgownie, Starrock Lane, Chipstead, CR5 3QD

Director-Active
32 Shoreham Lane, Sevenoaks, TN13 3DT

Director31 July 2002Active
Post Office Cottage, The Green, Monk Soham, Woodbridge, IP13 7EX

Director07 September 1995Active
Home Farm, West Stoughton, Wedmore, BS28 4PP

Director-Active
13 Lukins Drive, Dunmow, CM6 1XQ

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

Director01 December 2014Active
70, Mark Lane, London, England, EC3R 7NQ

Director28 April 2017Active
St Peters House, Main Road, Appleford, Abingdon, OX14 4PD

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

Director13 June 2018Active
Broad Oak House Newton Road, Chilton, Sudbury, CO10 0PZ

Director01 January 1996Active
14 Elwill Way, Beckenham, BR3 3AD

Director-Active

People with Significant Control

Rbag Holdings Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:70, Mark Lane, London, England, EC3R 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rbag Legacy 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-05Dissolution

Dissolution application strike off company.

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-08-04Resolution

Resolution.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-01-10Miscellaneous

Legacy.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-09-07Miscellaneous

Legacy.

Download
2018-08-23Resolution

Resolution.

Download
2018-08-07Change of constitution

Statement of companys objects.

Download
2018-07-05Accounts

Accounts with accounts type dormant.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-25Accounts

Accounts with accounts type dormant.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-01-20Return

Legacy.

Download

Copyright © 2024. All rights reserved.