RNIB ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 00887094 |
Category | Private Limited Company |
Incorporated | 06 Sep 1966 |
Age | 57 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
RNIB ENTERPRISES LIMITED is an active private limited company with number 00887094. It was incorporated 57 years, 7 months, 22 days ago, on 06 September 1966. The company address is Rnib, 154a Pentonville Road Pentonville Road, London, N1 9JE, England.
Company Fillings
Appoint person director company with name date
Date: 08 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-04
Officer name: Mrs Daphne Mavroudi-Chocholi
Documents
Termination director company with name termination date
Date: 08 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Abena Baidoo
Termination date: 2024-03-04
Documents
Appoint person director company with name date
Date: 29 Jan 2024
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Clare Valerie Filby
Appointment date: 2023-11-13
Documents
Appoint person director company with name date
Date: 29 Jan 2024
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-13
Officer name: Mr Andrew Barry
Documents
Appoint person director company with name date
Date: 26 Jan 2024
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-13
Officer name: Mr James Hugh Ferguson Spalding
Documents
Accounts with accounts type small
Date: 13 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 02 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Appoint person director company with name date
Date: 22 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Matthew Jackson Stringer
Appointment date: 2023-03-08
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Address
Type: AD01
New address: Rnib, 154a Pentonville Road Pentonville Road London N1 9JE
Old address: Rnib 105-121 Judd Street London WC1H 9NE England
Change date: 2023-01-03
Documents
Accounts with accounts type small
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Termination director company with name termination date
Date: 14 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Margaret Tylor
Termination date: 2022-06-30
Documents
Termination director company with name termination date
Date: 14 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Martin Stuart Davidson
Documents
Appoint person director company with name date
Date: 14 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Christopher Monaghan
Appointment date: 2022-06-30
Documents
Appoint person director company with name date
Date: 13 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-30
Officer name: Ms Amanda Kate Rowland
Documents
Accounts with accounts type full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Appoint person director company with name date
Date: 09 Aug 2021
Action Date: 22 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Janet Abena Baidoo
Appointment date: 2021-07-22
Documents
Accounts with accounts type full
Date: 28 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person secretary company with name date
Date: 14 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-12-04
Officer name: Mrs Jessica Holifield
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anna Margaret Tylor
Appointment date: 2020-12-04
Documents
Termination director company with name termination date
Date: 14 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor May Southwood
Termination date: 2020-12-04
Documents
Termination director company with name termination date
Date: 06 Nov 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-16
Officer name: Stuart Alan Tinger
Documents
Appoint person director company with name date
Date: 30 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Stuart Davidson
Appointment date: 2020-10-16
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Termination secretary company with name termination date
Date: 10 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Mary Plant
Termination date: 2019-06-30
Documents
Appoint person director company with name date
Date: 16 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-02
Officer name: Ms Eleanor May Southwood
Documents
Termination director company with name termination date
Date: 11 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Derek Anthony Child
Documents
Accounts with accounts type full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 18 Dec 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-11-29
Officer name: Mrs Sarah Mary Plant
Documents
Termination secretary company with name termination date
Date: 18 Dec 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-29
Officer name: Amelia Jane Heron Billington
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Appoint person secretary company with name date
Date: 06 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-08-03
Officer name: Ms Amelia Jane Heron Billington
Documents
Termination secretary company with name termination date
Date: 03 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-02
Officer name: Jayne Frampton
Documents
Appoint person secretary company with name date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jayne Frampton
Appointment date: 2018-05-31
Documents
Termination secretary company with name termination date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-31
Officer name: Amy Gelsthorpe-Hill
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-09
Officer name: Sally Anne Harvey
Documents
Withdrawal of a person with significant control statement
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-12
Documents
Accounts with accounts type full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 17 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Carey
Termination date: 2017-11-09
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Notification of a person with significant control
Date: 11 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Royal National Institute of Blind People
Notification date: 2016-04-06
Documents
Appoint person secretary company with name date
Date: 13 Jun 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Amy Gelsthorpe-Hill
Appointment date: 2017-04-11
Documents
Termination secretary company with name termination date
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-04
Officer name: Simmi Khandpur
Documents
Accounts with accounts type full
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-04
Officer name: Sally Ann Harvey
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley-Anne Alexander
Termination date: 2016-10-04
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-21
Old address: Rnib Peterborough PO Box 173 Peterborough Cambridgeshire PE2 6WS
New address: Rnib 105-121 Judd Street London WC1H 9NE
Documents
Accounts with accounts type full
Date: 15 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Change sail address company with new address
Date: 03 Sep 2015
Category: Address
Type: AD02
New address: 105 Judd Street Judd Street London WC1H 9NE
Documents
Appoint person secretary company with name date
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Simmi Khandpur
Appointment date: 2015-02-12
Documents
Termination secretary company with name termination date
Date: 19 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-09
Officer name: Kathrin Louise John
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Anthony Child
Change date: 2014-08-15
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Carey
Change date: 2014-08-15
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Anthony Child
Change date: 2014-08-15
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-15
Officer name: Mrs Lesley-Anne Alexander
Documents
Accounts with accounts type full
Date: 14 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 30 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-08
Officer name: Mr Stuart Alan Tinger
Documents
Termination director company with name termination date
Date: 30 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-08
Officer name: Terry Moody
Documents
Appoint person secretary company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kathrin Louise John
Documents
Termination secretary company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Macdonald
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Macdonald
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type full
Date: 30 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type full
Date: 01 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type full
Date: 21 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Anthony Child
Change date: 2010-08-07
Documents
Accounts with accounts type full
Date: 09 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Amadi
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr derek child
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director colin low
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen king
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kevin geeson
Documents
Accounts with accounts type full
Date: 08 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr paul amadi
Documents
Accounts with accounts type full
Date: 12 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/07; full list of members
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 28 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/06; full list of members
Documents
Accounts with accounts type full
Date: 16 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/05; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
SWALLOW BARN FIELD HEAD AVENUE,GRANGE-OVER-SANDS,LA11 7LN
Number: | 10821200 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBSON SCOTT ASSOCIATES LTD,DARLINGTON,DL3 7SD
Number: | 07746793 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PEN-Y-BRYN PROPERTY MANAGEMENT COMPANY LIMITED
UNIT 3 FFOREST BUS CENTRE QUEENSWAY,SWANSEA,SA5 4DH
Number: | 07532128 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UPGATE HOUSE UPGATE,NORWICH,NR9 5AH
Number: | 06402846 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KITE HAY CLOSE,BRISTOL,BS16 1UW
Number: | 09466628 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
58 QUEENSCROFT ROAD,LONDON,SE9 5EJ
Number: | 10065883 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |