About

Registered Number: 04289528
Date of Incorporation: 18/09/2001 (22 years and 7 months ago)
Company Status: Liquidation
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Established in 2001, Rathbone Perception International Ltd have registered office in Essex, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Rathbone Perception International Ltd. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 20 February 2017
RESOLUTIONS - N/A 14 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2017
4.20 - N/A 14 February 2017
MR04 - N/A 23 January 2017
MR04 - N/A 23 January 2017
CH01 - Change of particulars for director 09 January 2017
CS01 - N/A 06 January 2017
CH03 - Change of particulars for secretary 22 December 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 18 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 07 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2013
AA - Annual Accounts 07 June 2013
MR04 - N/A 11 April 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 18 October 2012
CERTNM - Change of name certificate 01 June 2012
AA - Annual Accounts 28 May 2012
RESOLUTIONS - N/A 23 May 2012
CONNOT - N/A 23 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
RESOLUTIONS - N/A 09 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 March 2012
AUD - Auditor's letter of resignation 11 October 2011
AR01 - Annual Return 20 September 2011
AA01 - Change of accounting reference date 04 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 28 October 2009
RESOLUTIONS - N/A 20 October 2009
SH01 - Return of Allotment of shares 20 October 2009
RESOLUTIONS - N/A 10 September 2009
123 - Notice of increase in nominal capital 10 September 2009
AAMD - Amended Accounts 07 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 19 March 2008
395 - Particulars of a mortgage or charge 01 December 2007
363a - Annual Return 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2007
RESOLUTIONS - N/A 26 September 2007
123 - Notice of increase in nominal capital 26 September 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 09 August 2006
353 - Register of members 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
363a - Annual Return 24 October 2005
363(353) - N/A 24 October 2005
AA - Annual Accounts 07 June 2005
363a - Annual Return 29 November 2004
225 - Change of Accounting Reference Date 31 August 2004
AA - Annual Accounts 04 August 2004
287 - Change in situation or address of Registered Office 09 July 2004
363a - Annual Return 13 October 2003
AA - Annual Accounts 21 July 2003
363a - Annual Return 19 December 2002
287 - Change in situation or address of Registered Office 15 November 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 02 April 2013 Fully Satisfied

N/A

Debenture 02 April 2013 Fully Satisfied

N/A

Debenture 28 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.