Rabg Memorial Limited LONDON


Rabg Memorial started in year 2010 as Private Limited Company with registration number 07414329. The Rabg Memorial company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 2 Cranbourne Gardens. Postal code: NW11 0HP. Since November 19, 2010 Rabg Memorial Limited is no longer carrying the name Neromah Education.

The company has 2 directors, namely Daniel G., Jonathan P.. Of them, Daniel G., Jonathan P. have been with the company the longest, being appointed on 22 July 2020. As of 14 May 2024, there were 3 ex directors - Mazaltob G., Graham C. and others listed below. There were no ex secretaries.

Rabg Memorial Limited Address / Contact

Office Address 2 Cranbourne Gardens
Town London
Post code NW11 0HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07414329
Date of Incorporation Thu, 21st Oct 2010
Industry General secondary education
End of financial Year 24th August
Company age 14 years old
Account next due date Fri, 24th May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Daniel G.

Position: Director

Appointed: 22 July 2020

Jonathan P.

Position: Director

Appointed: 22 July 2020

Mazaltob G.

Position: Director

Appointed: 06 October 2014

Resigned: 22 July 2020

Graham C.

Position: Director

Appointed: 21 October 2010

Resigned: 21 October 2010

Elia G.

Position: Director

Appointed: 21 October 2010

Resigned: 06 October 2014

People with significant control

The register of PSCs that own or control the company includes 3 names. As we discovered, there is Daniel G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jonathan P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Elia G., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Daniel G.

Notified on 22 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Jonathan P.

Notified on 22 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Elia G.

Notified on 6 April 2016
Ceased on 22 July 2020
Nature of control: 75,01-100% shares

Company previous names

Neromah Education November 19, 2010
Forge Link October 22, 2010
Forge Life October 21, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth-22 568-37 201-41 548-36 787-32 01614 234     
Balance Sheet
Cash Bank In Hand5 2798 5503 24710 2466 1523 468     
Cash Bank On Hand     3 4688 467147 45610 67617 19621 536
Current Assets9 87913 75042 84739 55220 1126 00815 099159 99317 50317 19630 370
Debtors4 6005 20039 60029 30613 9602 5406 63212 5376 827 8 834
Intangible Fixed Assets   3 1502 10011 187     
Net Assets Liabilities     14 234-21 705-4 9221 250-137 576-44 954
Property Plant Equipment     112 621118 423100 156103 712108 386123 987
Tangible Fixed Assets7 6436 0515 6729 28745 728112 621     
Reserves/Capital
Called Up Share Capital111111     
Profit Loss Account Reserve-22 569-37 202-41 549-36 788-32 01714 233     
Shareholder Funds-22 568-37 201-41 548-36 787-32 01614 234     
Other
Accumulated Amortisation Impairment Intangible Assets     6 52912 71418 90024 74424 744 
Accumulated Depreciation Impairment Property Plant Equipment     37 67860 92479 19199 759122 996152 546
Average Number Employees During Period      3874739595
Creditors     115 582153 420261 294110 144251 815199 311
Creditors Due Within One Year40 09057 00290 06788 77699 956115 582     
Fixed Assets  5 67212 43747 828123 808130 453106 000103 712108 386123 987
Increase From Amortisation Charge For Year Intangible Assets      6 1856 1865 844  
Increase From Depreciation Charge For Year Property Plant Equipment      23 24618 26720 56823 23729 550
Intangible Assets     11 18712 0305 844   
Intangible Assets Gross Cost     17 71624 74424 74424 74424 744 
Intangible Fixed Assets Additions   4 200 13 516     
Intangible Fixed Assets Aggregate Amortisation Impairment   1 0502 1006 529     
Intangible Fixed Assets Amortisation Charged In Period   1 0501 0504 429     
Intangible Fixed Assets Cost Or Valuation   4 2004 20017 716     
Net Current Assets Liabilities-30 211-43 252-47 220-49 224-79 844-109 574-138 321-101 301-92 641-234 619-168 941
Number Shares Allotted 11111     
Number Shares Issued Fully Paid      11111
Par Value Share 1111111111
Profit Loss        6 172  
Property Plant Equipment Gross Cost     150 299179 347179 347203 471231 382276 533
Provisions For Liabilities Balance Sheet Subtotal      13 8379 6219 82111 343 
Share Capital Allotted Called Up Paid111111     
Tangible Fixed Assets Additions 4251 5136 71044 36787 093     
Tangible Fixed Assets Cost Or Valuation10 19110 61612 12918 83963 206150 299     
Tangible Fixed Assets Depreciation2 5484 5656 4579 55217 47837 678     
Tangible Fixed Assets Depreciation Charged In Period 2 0171 8923 0957 92620 200     
Total Additions Including From Business Combinations Intangible Assets      7 028    
Total Additions Including From Business Combinations Property Plant Equipment      29 048 24 12427 91145 151
Total Assets Less Current Liabilities-22 568-37 201-41 548-36 787-32 01614 234-7 8684 69911 071-126 233-44 954

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address Churchill House 137 Brent Street London NW4 4DJ. Change occurred on December 7, 2023. Company's previous address: 2 Cranbourne Gardens London NW11 0HP United Kingdom.
filed on: 7th, December 2023
Free Download (1 page)

Company search