UKBizDB.co.uk

RIGBAND SECURITY LIMITED

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

This company is commonly known as Rigband Security Limited. The company was founded 23 years ago and was given the registration number 04204658. The firm's registered office is in LONDON. You can find them at 5 North End Road, Golders Green, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RIGBAND SECURITY LIMITED
Company Number:04204658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 North End Road, Golders Green, London, NW11 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74 Brookside Road, London, NW11 9NG

Secretary20 June 2002Active
74 Brookside Road, London, NW11 9NG

Director20 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 April 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 April 2001Active

People with Significant Control

Clevermatch Holdings Ltd
Notified on:24 May 2023
Status:Active
Country of residence:England
Address:5, North End Road, London, England, NW11 7RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rachel Sheinfeld
Notified on:09 September 2019
Status:Active
Date of birth:December 1964
Nationality:British
Address:5 North End Road, London, NW11 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nechemya Sheinfeld
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:5 North End Road, London, NW11 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Accounts

Change account reference date company previous shortened.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Change account reference date company previous shortened.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-19Accounts

Change account reference date company previous shortened.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-25Accounts

Change account reference date company previous shortened.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.