Background WavePink WaveYellow Wave

RIGBAND SECURITY LIMITED (04204658)

RIGBAND SECURITY LIMITED (04204658) is an active UK company. incorporated on 24 April 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIGBAND SECURITY LIMITED has been registered for 24 years. Current directors include SHEINFELD, Nechemya.

Company Number
04204658
Status
active
Type
ltd
Incorporated
24 April 2001
Age
24 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHEINFELD, Nechemya
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGBAND SECURITY LIMITED

RIGBAND SECURITY LIMITED is an active company incorporated on 24 April 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIGBAND SECURITY LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04204658

LTD Company

Age

24 Years

Incorporated 24 April 2001

Size

N/A

Accounts

ARD: 25/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

5 North End Road Golders Green London, NW11 7RJ,

Timeline

23 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
New Owner
Jul 17
Loan Secured
Sept 17
Loan Secured
Sept 18
Loan Cleared
Jan 19
Loan Secured
Jan 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Aug 19
New Owner
Sept 19
Owner Exit
May 23
Owner Exit
May 23
Loan Secured
Jan 24
Loan Secured
Jan 24
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHEINFELD, Rachel

Active
74 Brookside Road, LondonNW11 9NG
Secretary
Appointed 20 Jun 2002

SHEINFELD, Nechemya

Active
74 Brookside Road, LondonNW11 9NG
Born July 1963
Director
Appointed 20 Jun 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Apr 2001
Resigned 12 Jun 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Apr 2001
Resigned 12 Jun 2002

Persons with significant control

3

1 Active
2 Ceased
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2023

Mrs Rachel Sheinfeld

Ceased
5 North End Road, LondonNW11 7RJ
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2019
Ceased 24 May 2023

Mr Nechemya Sheinfeld

Ceased
5 North End Road, LondonNW11 7RJ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2023
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 February 2019
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Legacy
1 April 2012
MG02MG02
Legacy
1 April 2012
MG02MG02
Legacy
1 April 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Legacy
6 April 2011
MG01MG01
Legacy
6 April 2011
MG01MG01
Legacy
6 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Gazette Filings Brought Up To Date
20 February 2007
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 February 2007
AAAnnual Accounts
Legacy
15 February 2007
225Change of Accounting Reference Date
Legacy
12 January 2007
363sAnnual Return (shuttle)
Gazette Notice Compulsary
19 December 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
287Change of Registered Office
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
287Change of Registered Office
Legacy
19 June 2002
287Change of Registered Office
Incorporation Company
24 April 2001
NEWINCIncorporation