RB WORLDWIDE INVESTMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B12 0SL

Company number 05855419
Status Active
Incorporation Date 22 June 2006
Company Type Private Limited Company
Address 114A EMILY STREET, HIGHGATE, BIRMINGHAM, WEST MIDLANDS, B12 0SL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RB WORLDWIDE INVESTMENTS LIMITED are www.rbworldwideinvestments.co.uk, and www.rb-worldwide-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Rb Worldwide Investments Limited is a Private Limited Company. The company registration number is 05855419. Rb Worldwide Investments Limited has been working since 22 June 2006. The present status of the company is Active. The registered address of Rb Worldwide Investments Limited is 114a Emily Street Highgate Birmingham West Midlands B12 0sl. The company`s financial liabilities are £1434k. It is £-104.17k against last year. The cash in hand is £224.22k. It is £196.66k against last year. And the total assets are £224.22k, which is £196.65k against last year. REHMAN, Mushtaq is a Secretary of the company. REHMAN, Habib is a Director of the company. REHMAN, Ishtiaq is a Director of the company. REHMAN, Mushtaq is a Director of the company. Secretary SCOTT, Stephen John has been resigned. Director SCOTT, Jacqueline has been resigned. The company operates in "Buying and selling of own real estate".


rb worldwide investments Key Finiance

LIABILITIES £1434k
-7%
CASH £224.22k
+713%
TOTAL ASSETS £224.22k
+713%
All Financial Figures

Current Directors

Secretary
REHMAN, Mushtaq
Appointed Date: 22 June 2006

Director
REHMAN, Habib
Appointed Date: 22 June 2006
53 years old

Director
REHMAN, Ishtiaq
Appointed Date: 22 June 2006
57 years old

Director
REHMAN, Mushtaq
Appointed Date: 22 June 2006
68 years old

Resigned Directors

Secretary
SCOTT, Stephen John
Resigned: 22 June 2006
Appointed Date: 22 June 2006

Director
SCOTT, Jacqueline
Resigned: 22 June 2006
Appointed Date: 22 June 2006
74 years old

RB WORLDWIDE INVESTMENTS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Mar 2016
Satisfaction of charge 8 in full
17 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000

...
... and 28 more events
17 Aug 2006
Registered office changed on 17/08/06 from: 52 mucklow hill halesowen west midlands B62 8BL
17 Aug 2006
Ad 23/06/06--------- £ si 999@1=999 £ ic 1/1000
28 Jun 2006
Secretary resigned
28 Jun 2006
Director resigned
22 Jun 2006
Incorporation

RB WORLDWIDE INVESTMENTS LIMITED Charges

20 March 2013
Legal charge
Delivered: 2 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 470 moseley road balsall heath birmingham t/no WM539303 by…
6 October 2008
Legal charge
Delivered: 14 October 2008
Status: Satisfied on 8 March 2016
Persons entitled: National Westminster Bank PLC
Description: 106-114 emily street, highgate, birmingham by way of fixed…
6 October 2008
Legal charge
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44-51 leopold street, highgate, birmingham t/no WM741041…
9 May 2008
Mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 25 bath street ilkeston…
9 May 2008
Mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 253-257 washwood heath rd washwood heath birmingham…
9 May 2008
Mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 462 moseley rd moseley birmingham t/no WK52750; together…
22 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 462 moseley road birmingham t/no WK52750…
7 November 2007
Legal charge
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 466 moseley road birmingham t/nos WM913636 and WM915160. By…
5 January 2007
Mortgage
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 2 york road edgbaston birmingham west midlands t/n…