UKBizDB.co.uk

REPHAEL HOUSE

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

This company is commonly known as Rephael House. The company was founded 19 years ago and was given the registration number 05294008. The firm's registered office is in LONDON. You can find them at 36b Woodhouse Road, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:REPHAEL HOUSE
Company Number:05294008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:36b Woodhouse Road, London, England, N12 0RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40d Station Road, New Barnet, Barnet, EN5 1QH

Secretary10 March 2007Active
Lismore, Tudor Road, Barnet, England, EN5 5NP

Director18 January 2016Active
36b, Woodhouse Road, London, England, N12 0RG

Director17 January 2023Active
36b, Woodhouse Road, London, England, N12 0RG

Director29 November 2010Active
86 Magpie Close, Enfield, EN1 4JD

Secretary25 April 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary23 November 2004Active
69, Durnsford Road, London, United Kingdom, N11 2EN

Director30 November 2009Active
3, Flamborough Road, Ruislip, Great Britain, HA4 0DN

Director30 November 2009Active
243, The Ridgeway, St. Albans, England, AL4 9XG

Director28 November 2013Active
28, Orchard Avenue, London, United Kingdom, N14 4ND

Director30 November 2009Active
36b, Woodhouse Road, London, England, N12 0RG

Director26 March 2018Active
42a Station Road, New Barnet, EN5 1QH

Director25 April 2005Active
42a Station Road, New Barnet, EN5 1QH

Director25 April 2005Active
10, Hawthorne Gardens, Caterham, England, CR3 5HW

Director28 November 2013Active
40d Station Road, New Barnet, Barnet, EN5 1QH

Director25 April 2005Active
191, Shurland Avenue, Barnet, United Kingdom, EN4 8DF

Director30 November 2009Active
18a Bittacy Hill, London, NW7 1LB

Director19 September 2005Active
41, Northumberland Road, New Barnet, Barnet, England, EN5 1EB

Director26 March 2018Active
40a Station Road, New Barnet, Hertfordshire, EN5 1QH

Director17 September 2011Active
40a Station Road, New Barnet, Hertfordshire, EN5 1QH

Director17 September 2011Active
191 Shurland Avenue, Barnet, EN4 8DF

Director18 October 2006Active
23 Greenhill Park, New Barnet, EN5 1HQ

Director25 April 2005Active
36b, Woodhouse Road, London, England, N12 0RG

Director02 August 2021Active
22, Kings Lodge, Kingsway, London, United Kingdom, N12 0EW

Director10 March 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director23 November 2004Active

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
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-04Officers

Termination director company with name termination date.

Download
2021-09-11Officers

Termination director company with name termination date.

Download
2021-09-11Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-22Address

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

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.