About

Registered Number: 02853474
Date of Incorporation: 15/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor-Dept Lmc Hathaway House, Popes Drive, Finchley, London, N3 1QF

 

Based in London, R & B Tool Supplies Ltd was established in 1993, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, Brian Nicholas 15 September 1993 12 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BATEMAN, Stella Moya Phyllis 15 September 1993 12 November 2018 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 22 January 2019
TM01 - Termination of appointment of director 20 November 2018
TM02 - Termination of appointment of secretary 20 November 2018
CS01 - N/A 20 November 2018
CS01 - N/A 29 November 2017
PSC01 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
AA - Annual Accounts 24 November 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 26 October 2015
AD01 - Change of registered office address 21 July 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 10 September 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 19 October 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 25 November 1997
DISS40 - Notice of striking-off action discontinued 08 July 1997
363s - Annual Return 06 July 1997
GAZ1 - First notification of strike-off action in London Gazette 15 April 1997
AA - Annual Accounts 11 July 1995
DISS40 - Notice of striking-off action discontinued 20 June 1995
363s - Annual Return 19 June 1995
GAZ1 - First notification of strike-off action in London Gazette 14 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1993
288 - N/A 15 October 1993
NEWINC - New incorporation documents 15 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.