Prestwich
Manchester
M25 1PY
Director Name | Ms Shira Weissman |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2012(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 23 January 2024) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
Secretary Name | Warents Feingold & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2005(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (closed 23 January 2024) |
Correspondence Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
Director Name | Michael Hackman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Auctioneer |
Correspondence Address | 298 San Bruno Avenue San Francisco California Ca 94103 |
Director Name | Irving Rabin |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Auctioneer |
Country of Residence | United States |
Correspondence Address | 731 Sansome Street Second Floor San Franciso California Ca 94111 Ca94111 |
Secretary Name | Raymond Maurice Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 249 Petersham Road Richmond Surrey TW10 7DA |
Secretary Name | Martin Charles Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 349 Bury Old Road Prestwich Manchester Lancashire M25 1PY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rabin.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7734562 |
Telephone region | Manchester |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | 1999 Rabin Family Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,546 |
Cash | £35,068 |
Current Liabilities | £136,279 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
12 February 2021 | Director's details changed for Richard Reese on 12 February 2021 (2 pages) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
20 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
20 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
22 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Richard Reese on 1 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Richard Reese on 1 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Richard Reese on 1 June 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Termination of appointment of Irving Rabin as a director (1 page) |
24 May 2012 | Termination of appointment of Irving Rabin as a director (1 page) |
10 May 2012 | Appointment of Ms. Shira Weissman as a director (2 pages) |
10 May 2012 | Appointment of Ms. Shira Weissman as a director (2 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2011 | Director's details changed for Richard Reese on 10 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Irving Rabin on 10 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Richard Reese on 10 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Irving Rabin on 10 July 2011 (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Richard Reese on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Richard Reese on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Richard Reese on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Irving Rabin on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Irving Rabin on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Warents & Co Limited on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Warents & Co Limited on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Warents & Co Limited on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Irving Rabin on 1 October 2009 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
10 March 2008 | Partial exemption accounts made up to 31 December 2007 (7 pages) |
10 March 2008 | Partial exemption accounts made up to 31 December 2007 (7 pages) |
27 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
25 March 2007 | Partial exemption accounts made up to 31 December 2006 (7 pages) |
25 March 2007 | Partial exemption accounts made up to 31 December 2006 (7 pages) |
3 August 2006 | Return made up to 10/07/06; full list of members
|
3 August 2006 | Return made up to 10/07/06; full list of members
|
22 February 2006 | Partial exemption accounts made up to 31 December 2005 (7 pages) |
22 February 2006 | Partial exemption accounts made up to 31 December 2005 (7 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page) |
18 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
8 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
27 February 2004 | Partial exemption accounts made up to 31 December 2003 (7 pages) |
27 February 2004 | Partial exemption accounts made up to 31 December 2003 (7 pages) |
12 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
12 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
22 April 2003 | Partial exemption accounts made up to 31 December 2002 (7 pages) |
22 April 2003 | Partial exemption accounts made up to 31 December 2002 (7 pages) |
18 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
18 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
26 March 2002 | Partial exemption accounts made up to 31 December 2001 (7 pages) |
26 March 2002 | Partial exemption accounts made up to 31 December 2001 (7 pages) |
26 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
26 July 2001 | Partial exemption accounts made up to 31 December 2000 (7 pages) |
26 July 2001 | Partial exemption accounts made up to 31 December 2000 (7 pages) |
29 May 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 March 2001 | Secretary resigned (2 pages) |
29 March 2001 | Secretary resigned (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
12 August 2000 | Company name changed rabin brothers LIMITED\certificate issued on 14/08/00 (2 pages) |
12 August 2000 | Company name changed rabin brothers LIMITED\certificate issued on 14/08/00 (2 pages) |
27 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 September 1999 | Return made up to 10/07/99; no change of members (4 pages) |
14 September 1999 | Return made up to 10/07/99; no change of members (4 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: reedham house 31 king st west manchester M3 2PJ (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: reedham house 31 king st west manchester M3 2PJ (1 page) |
12 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | Director resigned (1 page) |
28 November 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
28 November 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
21 November 1997 | Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page) |
21 November 1997 | Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page) |
20 July 1997 | Return made up to 10/07/97; full list of members
|
20 July 1997 | Return made up to 10/07/97; full list of members
|
15 December 1996 | Accounting reference date extended from 31/07 to 31/10 (1 page) |
15 December 1996 | Accounting reference date extended from 31/07 to 31/10 (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
15 July 1996 | Nc inc already adjusted 10/07/96 (1 page) |
15 July 1996 | Resolutions
|
15 July 1996 | Nc inc already adjusted 10/07/96 (1 page) |
15 July 1996 | Memorandum and Articles of Association (9 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Memorandum and Articles of Association (9 pages) |
10 July 1996 | Incorporation (17 pages) |
10 July 1996 | Incorporation (17 pages) |