Background WavePink WaveYellow Wave

R.B. INVESTMENTS (UK) LIMITED (03750948)

R.B. INVESTMENTS (UK) LIMITED (03750948) is an active UK company. incorporated on 13 April 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. R.B. INVESTMENTS (UK) LIMITED has been registered for 26 years. Current directors include RALPH, Christopher Frederick.

Company Number
03750948
Status
active
Type
ltd
Incorporated
13 April 1999
Age
26 years
Address
70 Westbourne Road, London, N7 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RALPH, Christopher Frederick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.B. INVESTMENTS (UK) LIMITED

R.B. INVESTMENTS (UK) LIMITED is an active company incorporated on 13 April 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. R.B. INVESTMENTS (UK) LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03750948

LTD Company

Age

26 Years

Incorporated 13 April 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

70 Westbourne Road Islington London, N7 8AB,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Apr 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RALPH, Graham Christopher

Active
Redwings Park View Road, PinnerHA5 3YF
Secretary
Appointed 13 Apr 1999

RALPH, Christopher Frederick

Active
Redwings Park View Road, PinnerHA5 3YF
Born March 1941
Director
Appointed 13 Apr 1999

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 13 Apr 1999
Resigned 13 Apr 1999

BEKHOR, Ralph

Resigned
64 High Street, NorthwoodHA6 1BL
Born September 1913
Director
Appointed 13 Apr 1999
Resigned 28 Feb 2006

Persons with significant control

1

Mr Christopher Frederick Ralph

Active
70 Westbourne Road, LondonN7 8AB
Born March 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Gazette Filings Brought Up To Date
1 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 September 2015
AAAnnual Accounts
Gazette Notice Compulsory
28 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Gazette Notice Compulsary
30 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Dissolved Compulsory Strike Off Suspended
16 August 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Gazette Filings Brought Up To Date
2 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 January 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Gazette Notice Compulsary
27 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2010
AA01Change of Accounting Reference Date
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Legacy
3 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2007
AAAnnual Accounts
Legacy
7 September 2007
287Change of Registered Office
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
15 February 2001
225Change of Accounting Reference Date
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Incorporation Company
13 April 1999
NEWINCIncorporation