Company NameRabin Worldwide Limited
Company StatusDissolved
Company Number03222835
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 8 months ago)
Dissolution Date23 January 2024 (2 months ago)
Previous NameRabin Brothers Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Reese
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed10 July 1996(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited States
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameMs Shira Weissman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2012(15 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 23 January 2024)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Secretary NameWarents Feingold & Co Ltd (Corporation)
StatusClosed
Appointed31 August 2005(9 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 23 January 2024)
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameMichael Hackman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleAuctioneer
Correspondence Address298 San Bruno Avenue
San Francisco
California
Ca 94103
Director NameIrving Rabin
Date of BirthMay 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited States
Correspondence Address731 Sansome Street
Second Floor
San Franciso
California Ca 94111
Ca94111
Secretary NameRaymond Maurice Hart
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address249 Petersham Road
Richmond
Surrey
TW10 7DA
Secretary NameMartin Charles Glass
NationalityBritish
StatusResigned
Appointed09 February 2001(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address349 Bury Old Road
Prestwich
Manchester
Lancashire
M25 1PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterabin.com
Email address[email protected]
Telephone0161 7734562
Telephone regionManchester

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £11999 Rabin Family Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£149,546
Cash£35,068
Current Liabilities£136,279

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 February 2021Director's details changed for Richard Reese on 12 February 2021 (2 pages)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 December 2019 (7 pages)
20 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 December 2018 (7 pages)
26 February 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
20 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Director's details changed for Richard Reese on 1 June 2014 (2 pages)
4 August 2014Director's details changed for Richard Reese on 1 June 2014 (2 pages)
4 August 2014Director's details changed for Richard Reese on 1 June 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
24 May 2012Termination of appointment of Irving Rabin as a director (1 page)
24 May 2012Termination of appointment of Irving Rabin as a director (1 page)
10 May 2012Appointment of Ms. Shira Weissman as a director (2 pages)
10 May 2012Appointment of Ms. Shira Weissman as a director (2 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2011Director's details changed for Richard Reese on 10 July 2011 (2 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Irving Rabin on 10 July 2011 (2 pages)
18 July 2011Director's details changed for Richard Reese on 10 July 2011 (2 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Irving Rabin on 10 July 2011 (2 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Richard Reese on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Richard Reese on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Richard Reese on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Irving Rabin on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Irving Rabin on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Warents & Co Limited on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Warents & Co Limited on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Warents & Co Limited on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Irving Rabin on 1 October 2009 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2009Return made up to 10/07/09; full list of members (3 pages)
28 July 2009Return made up to 10/07/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 September 2008Return made up to 10/07/08; full list of members (3 pages)
16 September 2008Return made up to 10/07/08; full list of members (3 pages)
10 March 2008Partial exemption accounts made up to 31 December 2007 (7 pages)
10 March 2008Partial exemption accounts made up to 31 December 2007 (7 pages)
27 July 2007Return made up to 10/07/07; full list of members (2 pages)
27 July 2007Return made up to 10/07/07; full list of members (2 pages)
25 March 2007Partial exemption accounts made up to 31 December 2006 (7 pages)
25 March 2007Partial exemption accounts made up to 31 December 2006 (7 pages)
3 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2006Partial exemption accounts made up to 31 December 2005 (7 pages)
22 February 2006Partial exemption accounts made up to 31 December 2005 (7 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page)
16 September 2005Registered office changed on 16/09/05 from: parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page)
18 July 2005Return made up to 10/07/05; full list of members (8 pages)
18 July 2005Return made up to 10/07/05; full list of members (8 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 July 2004Return made up to 10/07/04; full list of members (8 pages)
8 July 2004Return made up to 10/07/04; full list of members (8 pages)
27 February 2004Partial exemption accounts made up to 31 December 2003 (7 pages)
27 February 2004Partial exemption accounts made up to 31 December 2003 (7 pages)
12 July 2003Return made up to 10/07/03; full list of members (8 pages)
12 July 2003Return made up to 10/07/03; full list of members (8 pages)
22 April 2003Partial exemption accounts made up to 31 December 2002 (7 pages)
22 April 2003Partial exemption accounts made up to 31 December 2002 (7 pages)
18 July 2002Return made up to 10/07/02; full list of members (8 pages)
18 July 2002Return made up to 10/07/02; full list of members (8 pages)
26 March 2002Partial exemption accounts made up to 31 December 2001 (7 pages)
26 March 2002Partial exemption accounts made up to 31 December 2001 (7 pages)
26 July 2001Return made up to 10/07/01; full list of members (6 pages)
26 July 2001Return made up to 10/07/01; full list of members (6 pages)
26 July 2001Partial exemption accounts made up to 31 December 2000 (7 pages)
26 July 2001Partial exemption accounts made up to 31 December 2000 (7 pages)
29 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
29 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
29 March 2001Secretary resigned (2 pages)
29 March 2001Secretary resigned (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
12 August 2000Company name changed rabin brothers LIMITED\certificate issued on 14/08/00 (2 pages)
12 August 2000Company name changed rabin brothers LIMITED\certificate issued on 14/08/00 (2 pages)
27 July 2000Return made up to 10/07/00; full list of members (6 pages)
27 July 2000Return made up to 10/07/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
21 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
14 September 1999Return made up to 10/07/99; no change of members (4 pages)
14 September 1999Return made up to 10/07/99; no change of members (4 pages)
22 April 1999Registered office changed on 22/04/99 from: reedham house 31 king st west manchester M3 2PJ (1 page)
22 April 1999Registered office changed on 22/04/99 from: reedham house 31 king st west manchester M3 2PJ (1 page)
12 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 July 1998Return made up to 10/07/98; no change of members (4 pages)
24 July 1998Return made up to 10/07/98; no change of members (4 pages)
4 January 1998Director resigned (1 page)
4 January 1998Director resigned (1 page)
28 November 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
28 November 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
21 November 1997Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page)
21 November 1997Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page)
20 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1996Accounting reference date extended from 31/07 to 31/10 (1 page)
15 December 1996Accounting reference date extended from 31/07 to 31/10 (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
15 July 1996Nc inc already adjusted 10/07/96 (1 page)
15 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 July 1996Nc inc already adjusted 10/07/96 (1 page)
15 July 1996Memorandum and Articles of Association (9 pages)
15 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 July 1996Memorandum and Articles of Association (9 pages)
10 July 1996Incorporation (17 pages)
10 July 1996Incorporation (17 pages)