ROYAL BANK BUSINESS ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

ROYAL BANK BUSINESS ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02807991

Incorporation date

07/04/1993

Size

Dormant

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1993)
dot icon17/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2017
First Gazette notice for voluntary strike-off
dot icon17/01/2017
Application to strike the company off the register
dot icon19/07/2016
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 2016-07-20
dot icon12/07/2016
Appointment of James Higginbotham as a director on 2016-07-01
dot icon12/07/2016
Termination of appointment of Adam Holden as a director on 2016-07-01
dot icon14/06/2016
Statement by Directors
dot icon14/06/2016
Statement of capital on 2016-06-15
dot icon14/06/2016
Solvency Statement dated 14/06/16
dot icon14/06/2016
Resolutions
dot icon29/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon15/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/06/2015
Appointment of Adam Holden as a director on 2015-05-11
dot icon22/06/2015
Termination of appointment of Andrew Paul Gadsby as a director on 2015-05-11
dot icon15/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/03/2015
Appointment of Mr Peter Edmund Lord as a director on 2015-02-27
dot icon03/03/2015
Termination of appointment of Nigel Timothy John Clibbens as a director on 2015-02-27
dot icon01/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon22/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/09/2013
Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 2013-09-25
dot icon17/06/2013
Termination of appointment of Andrew Barnard as a director
dot icon16/06/2013
Appointment of Mr Andrew Paul Gadsby as a director
dot icon23/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Alexander Baldock as a director
dot icon09/08/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon07/08/2012
Termination of appointment of Christine Russell as a secretary
dot icon15/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon26/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/10/2011
Appointment of Miss Christine Anne Russell as a secretary
dot icon27/10/2011
Termination of appointment of Lindsey Cameron as a secretary
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/07/2011
Termination of appointment of Richard Priestman as a director
dot icon30/05/2011
Memorandum and Articles of Association
dot icon30/05/2011
Resolutions
dot icon21/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon25/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon10/02/2010
Termination of appointment of Neeraj Kapur as a director
dot icon10/02/2010
Appointment of Andrew David Barnard as a director
dot icon19/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/02/2009
Return made up to 01/02/09; full list of members
dot icon25/08/2008
Secretary appointed lindsey helen cameron
dot icon25/08/2008
Appointment terminated secretary gillian wraith carter
dot icon25/08/2008
Director appointed mr alexander david baldock
dot icon21/08/2008
Appointment terminated director paul lynam
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 01/02/08; full list of members
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon10/06/2007
New director appointed
dot icon10/06/2007
Director resigned
dot icon25/02/2007
Return made up to 01/02/07; full list of members
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon05/03/2006
Return made up to 01/02/06; full list of members
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
Secretary resigned
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon22/02/2005
Return made up to 01/02/05; full list of members
dot icon08/11/2004
New director appointed
dot icon08/11/2004
Director resigned
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon14/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon24/02/2004
Return made up to 01/02/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon29/06/2003
Director resigned
dot icon29/06/2003
Director resigned
dot icon20/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon26/02/2003
Return made up to 01/02/03; full list of members
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Secretary's particulars changed
dot icon10/03/2002
New secretary appointed
dot icon10/03/2002
Secretary resigned
dot icon19/02/2002
Return made up to 01/02/02; full list of members
dot icon25/11/2001
Director's particulars changed
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon15/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon19/02/2001
Return made up to 01/02/01; full list of members
dot icon04/10/2000
New secretary appointed
dot icon04/10/2000
Registered office changed on 05/10/00 from: royscot house the promenade cheltenham gloucestershire GL50 1PL
dot icon04/10/2000
Location of register of members
dot icon04/10/2000
Secretary resigned
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Director resigned
dot icon02/10/2000
New director appointed
dot icon02/10/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Director resigned
dot icon19/06/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon03/04/2000
Auditor's resignation
dot icon17/02/2000
Full accounts made up to 1999-09-30
dot icon16/02/2000
Return made up to 01/02/00; no change of members
dot icon16/11/1999
Director resigned
dot icon16/11/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon01/03/1999
Director resigned
dot icon22/02/1999
Return made up to 01/02/99; no change of members
dot icon19/11/1998
Full accounts made up to 1998-09-30
dot icon07/10/1998
Director resigned
dot icon24/08/1998
Auditor's resignation
dot icon15/02/1998
Return made up to 01/02/98; full list of members
dot icon25/01/1998
Director's particulars changed
dot icon15/12/1997
Full accounts made up to 1997-09-30
dot icon16/02/1997
Return made up to 01/02/97; full list of members
dot icon22/01/1997
Director's particulars changed
dot icon27/11/1996
Full accounts made up to 1996-09-30
dot icon14/02/1996
Return made up to 01/02/96; change of members
dot icon17/12/1995
Ad 08/12/95--------- £ si 998@1=998 £ ic 2/1000
dot icon17/12/1995
New director appointed
dot icon29/11/1995
Full accounts made up to 1995-09-30
dot icon02/11/1995
New director appointed
dot icon01/11/1995
New director appointed
dot icon30/06/1995
Certificate of change of name
dot icon12/02/1995
Return made up to 01/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
Full accounts made up to 1994-09-30
dot icon31/08/1994
Director's particulars changed
dot icon16/02/1994
Return made up to 01/02/94; full list of members
dot icon11/12/1993
Director's particulars changed
dot icon30/10/1993
Director's particulars changed
dot icon16/06/1993
Accounting reference date notified as 30/09
dot icon23/05/1993
Director resigned;new director appointed
dot icon23/05/1993
Director resigned;new director appointed
dot icon23/05/1993
Director resigned;new director appointed
dot icon23/05/1993
Secretary resigned;new secretary appointed
dot icon23/05/1993
Registered office changed on 24/05/93 from: 2 baches street london N1 6UB
dot icon07/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
dot iconNext due on
29/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neeraj Kapur
Director
31/05/2007 - 31/01/2010
108
Priestman, Richard Mark
Director
31/05/2007 - 07/07/2011
45
Sullivan, Christopher Paul
Director
30/06/2001 - 28/02/2004
135
Clibbens, Nigel Timothy John
Director
31/05/2003 - 26/02/2015
167
Brodie, Robert Duncan
Director
22/06/2000 - 30/05/2003
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROYAL BANK BUSINESS ASSET FINANCE LIMITED

ROYAL BANK BUSINESS ASSET FINANCE LIMITED is an(a) Dissolved company incorporated on 07/04/1993 with the registered office located at 280 Bishopsgate, London EC2M 4RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROYAL BANK BUSINESS ASSET FINANCE LIMITED?

toggle

ROYAL BANK BUSINESS ASSET FINANCE LIMITED is currently Dissolved. It was registered on 07/04/1993 and dissolved on 17/04/2017.

Where is ROYAL BANK BUSINESS ASSET FINANCE LIMITED located?

toggle

ROYAL BANK BUSINESS ASSET FINANCE LIMITED is registered at 280 Bishopsgate, London EC2M 4RB.

What does ROYAL BANK BUSINESS ASSET FINANCE LIMITED do?

toggle

ROYAL BANK BUSINESS ASSET FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ROYAL BANK BUSINESS ASSET FINANCE LIMITED?

toggle

The latest filing was on 17/04/2017: Final Gazette dissolved via voluntary strike-off.