Company NameR&B Property Investments Limited
DirectorsAkhlaque Hussain Rahman and Rowshonara Rahman
Company StatusActive
Company Number05186398
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Akhlaque Hussain Rahman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Raynham Road
Plymouth
Devon
PL3 4EU
Director NameMrs Rowshonara Rahman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBangladeshi
StatusCurrent
Appointed15 July 2009(4 years, 12 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Raynham Road
Plymouth
Devon
PL3 4EU
Director NameWilliam Rupert Beard
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCoombe Cottage
Coombe Lane, Tamerton Foliot
Plymouth
Devon
PL5 4LF
Secretary NameDevon & Cornwall Business Services Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address35 Meadow Rise
Penwithick
St Austell
Cornwall
PL26 8UE

Location

Registered Address34 Greenfinch End
Colchester
CO4 3FG
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Shareholders

500 at £1Akhlaque Hussain Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,517
Cash£1,002
Current Liabilities£35,443

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return18 July 2023 (10 months ago)
Next Return Due1 August 2024 (2 months, 2 weeks from now)

Charges

11 January 2010Delivered on: 12 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 51 waterloo street plymouth t/no. DN53693 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 September 2004Delivered on: 1 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 milehouse road milehouse plymouth t/no DN153447. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 August 2004Delivered on: 26 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
5 June 2023Registered office address changed from 21 Milehouse Road Plymouth Devon PL3 4AD to 34 Greenfinch End Colchester CO4 3FG on 5 June 2023 (1 page)
5 June 2023Appointment of Dr Yasir Rahman as a director on 2 June 2023 (2 pages)
27 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
23 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
22 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
28 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
14 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
26 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
22 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 500
(4 pages)
27 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 500
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 500
(4 pages)
12 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 500
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 500
(4 pages)
21 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 500
(4 pages)
23 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
18 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
7 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
23 August 2010Termination of appointment of Devon & Cornwall Business Services Limited as a secretary (1 page)
23 August 2010Termination of appointment of Devon & Cornwall Business Services Limited as a secretary (1 page)
23 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 October 2009Return made up to 21/07/09; full list of members (3 pages)
2 October 2009Return made up to 21/07/09; full list of members (3 pages)
19 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
19 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 July 2009Director appointed mrs rowshanara rahman (1 page)
15 July 2009Director appointed mrs rowshanara rahman (1 page)
28 July 2008Return made up to 21/07/08; full list of members (3 pages)
28 July 2008Return made up to 21/07/08; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
28 July 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
10 September 2007Return made up to 21/07/07; full list of members (2 pages)
10 September 2007Return made up to 21/07/07; full list of members (2 pages)
19 February 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
19 February 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
21 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
21 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
4 August 2006Return made up to 21/07/06; full list of members (2 pages)
4 August 2006Return made up to 21/07/06; full list of members (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
22 November 2005Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
22 November 2005Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
26 July 2005Location of register of members (1 page)
26 July 2005Location of register of members (1 page)
26 July 2005Registered office changed on 26/07/05 from: coombe cottage, coombe lane tamerton foliot plymouth devon PL5 4LF (1 page)
26 July 2005Registered office changed on 26/07/05 from: coombe cottage, coombe lane tamerton foliot plymouth devon PL5 4LF (1 page)
26 July 2005Location of debenture register (1 page)
26 July 2005Return made up to 21/07/05; full list of members (3 pages)
26 July 2005Location of debenture register (1 page)
26 July 2005Return made up to 21/07/05; full list of members (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
21 July 2004Incorporation (19 pages)
21 July 2004Incorporation (19 pages)