RNIB SERVICES LIMITED
Overview
| Company Name | RNIB SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02871095 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RNIB SERVICES LIMITED?
- General secondary education (85310) / Education
Where is RNIB SERVICES LIMITED located?
| Registered Office Address | Rnib, 154a Pentonville Road Pentonville Road N1 9JE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RNIB SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAWGRA (NO.221) LIMITED | Nov 12, 1993 | Nov 12, 1993 |
What are the latest accounts for RNIB SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for RNIB SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Registered office address changed from C/O Rnib 105 Judd Street London WC1H 9NE to Rnib, 154a Pentonville Road Pentonville Road London N1 9JE on Jan 03, 2023 | 1 pages | AD01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Previous accounting period extended from Mar 31, 2022 to Aug 30, 2022 | 1 pages | AA01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Appointment of Ms Anna Margaret Tylor as a director on Dec 04, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Jessica Holifield as a secretary on Dec 04, 2020 | 2 pages | AP03 | ||
Termination of appointment of Eleanor May Southwood as a director on Dec 04, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Miss Elizabeth Ann Walker as a director on Oct 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stuart Alan Tinger as a director on Oct 16, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Mary Plant as a secretary on Jun 30, 2019 | 1 pages | TM02 | ||
Appointment of Ms Eleanor May Southwood as a director on May 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Derek Anthony Child as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2018 | 16 pages | AA | ||
Appointment of Mrs Sarah Mary Plant as a secretary on Nov 29, 2018 | 2 pages | AP03 | ||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of RNIB SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLIFIELD, Jessica | Secretary | Pentonville Road N1 9JE London Rnib, 154a Pentonville Road England | 277605550001 | |||||||
| TYLOR, Anna Margaret | Director | Pentonville Road N1 9JE London Rnib, 154a Pentonville Road England | England | British | 97832810001 | |||||
| WALKER, Elizabeth Ann | Director | Pentonville Road N1 9JE London Rnib, 154a Pentonville Road England | England | British | 62133710004 | |||||
| FRAMPTON, Jayne | Secretary | c/o Rnib Judd Street WC1H 9NE London 105 | 246941060001 | |||||||
| GELSTHORPE-HILL, Amy | Secretary | c/o Rnib Judd Street WC1H 9NE London 105 | 233431510001 | |||||||
| JOHN, Kathrin Louise | Secretary | Judd Street Judd Street WC1H 9NE London Rnib 105 England | 183865380001 | |||||||
| KHANDPUR, Simmi | Secretary | c/o Rnib Judd Street WC1H 9NE London 105 England | 195005700001 | |||||||
| MACDONALD, Patrick Dermot | Secretary | Sweetings Road Godmanchester PE29 2JS Huntingdon 27 Cambridgeshire England | British | 129574590001 | ||||||
| MACDONALD, Patrick Dermot | Secretary | Sweetings Road Godmanchester PE29 2JS Huntingdon 27 Cambridgeshire England | British | 129574590001 | ||||||
| PLANT, Sarah Mary | Secretary | c/o Rnib Judd Street WC1H 9NE London 105 | 253590550001 | |||||||
| STONE, Timothy Winton | Secretary | 25 Doddington Road Benwick PE15 0UT March Cambridgeshire | British | 69818920001 | ||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| ALEXANDER, Lesley-Anne | Director | c/o Rnib Judd Street WC1H 9NE London 105 England | United Kingdom | British | 228406040001 | |||||
| ASTON, Anthony | Director | 2 Greenlands Close RH15 0AR Burgess Hill West Sussex | England | British | 37128980001 | |||||
| BARRICK, Jon | Director | 92 Stevenage Road SG4 9DR Hitchin Hertfordshire | British | 61394360001 | ||||||
| BRUCE, Ian Waugh | Director | 54 Mall Road Hammersmith W6 9DG London | British | 2310500001 | ||||||
| CAREY, Kevin | Director | c/o Rnib Judd Street WC1H 9NE London 105 England | England | British | 61082800001 | |||||
| CHILD, Derek Anthony | Director | c/o Rnib Judd Street WC1H 9NE London 105 England | England | British | 141028580001 | |||||
| DUNN, Jack Alfred | Director | Bourne House Brook Lane Plaxtol TN15 0QU Sevenoaks Kent | British | 14967050001 | ||||||
| ENNALS, Paul Martin, Sir | Director | 120 Priory Gardens N6 5QT London | United Kingdom | British | 63252730001 | |||||
| FETTON, Eamon | Director | 95 Fairlop Road Leytonstone E11 1BE London | Irish | 61587170001 | ||||||
| FETTON, Eamonn | Director | Blakehall Road Wanstead E11 2QQ London 43 England | Irish | 129701410001 | ||||||
| GADBURY, David Peter | Director | Three Trees Worsted Lane RH19 3UF East Grinstead West Sussex | British | 37360630001 | ||||||
| GEESON, Kevin Leonard | Director | 16 Merrywood Park RH2 9PA Reigate Surrey | British | 11582870002 | ||||||
| GIFFORD, Barry Thomas | Director | 20 Sylvan Close Selsdon CR2 8DS South Croydon Surrey | British | 14967060001 | ||||||
| HARVEY, Sally Anne | Director | c/o Rnib Judd Street WC1H 9NE London 105 England | United Kingdom | British | 259619510001 | |||||
| HUNT, Paul Douglas | Director | 5 Hartslock Way Tilehurst RG3 6PH Reading Berkshire | British | 38827340001 | ||||||
| KING, Stephen Phillip | Director | Friarton Chatter End, Farnham CM23 1HL Bishops Stortford Hertfordshire | England | British | 31261370001 | |||||
| KING, Stephen Phillip | Director | Friarton Chatter End, Farnham CM23 1HL Bishops Stortford Hertfordshire | England | British | 31261370001 | |||||
| LANCASTER, Michael Thomas | Director | 15 Second Avenue EN1 1BT Enfield Middlesex | British | 14967090001 | ||||||
| LOW, Colin Mackenzie, The Lord Low Of Dalston | Director | Graham Lodge 19 Graham Road E8 1DA London | United Kingdom | British | 31064170001 | |||||
| MACDONALD, Patrick Dermot | Director | Sweetings Road Godmanchester PE29 2JS Huntingdon 27 Cambridgeshire England | England | British | 129574590001 | |||||
| MACDONALD, Patrick Dermot | Director | Sweetings Road Godmanchester PE29 2JS Huntingdon 27 Cambridgeshire England | England | British | 129574590001 | |||||
| MOODY, Terry | Director | 27 Kelvinside Terrace South G20 6DW Glasgow Lanarkshire | Scotland | British | 109470630001 | |||||
| SOUTHWOOD, Eleanor May, Cllr | Director | c/o Rnib Judd Street WC1H 9NE London 105 | England | British | 258560580001 |
Who are the persons with significant control of RNIB SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal National Institute Of Blind People | Apr 06, 2016 | Judd Street WC1H 9NE London 105 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RNIB SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 11, 2016 | Apr 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does RNIB SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture and facility letter | Created On Jan 20, 1994 Delivered On Jan 26, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the debenture and facility letter | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0