RATHUR BRITISH AMERICAN LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 2PD

Company number 04815449
Status Active
Incorporation Date 30 June 2003
Company Type Private Limited Company
Address 64 BARTON HOUSE, WANDSWORTH BRIDGE ROAD, LONDON, ENGLAND, SW6 2PD
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport, 49410 - Freight transport by road, 68100 - Buying and selling of own real estate, 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 99 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RATHUR BRITISH AMERICAN LIMITED are www.rathurbritishamerican.co.uk, and www.rathur-british-american.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Rathur British American Limited is a Private Limited Company. The company registration number is 04815449. Rathur British American Limited has been working since 30 June 2003. The present status of the company is Active. The registered address of Rathur British American Limited is 64 Barton House Wandsworth Bridge Road London England Sw6 2pd. The company`s financial liabilities are £9.62k. It is £9.62k against last year. The cash in hand is £2.28k. It is £2.28k against last year. And the total assets are £10.08k, which is £10.08k against last year. RATHUR, Abdul Jabbar is a Director of the company. Secretary BUTT, Khushnood Hassan has been resigned. Secretary RATHUR, Abdul Jabbar has been resigned. Secretary SIDDIQUI, Mohsin Riaz has been resigned. Secretary TOTAL COMPANY SECRETARIES LTD has been resigned. Director ASJED, Affan has been resigned. Director BUTT, Rizwan Mahmood has been resigned. Director BUTT, Waqas Ahmad has been resigned. Director KHAN, Sameer Mohamed has been resigned. Director KOUSAR, Shahina has been resigned. Director PINTO, Wilson Vijay has been resigned. Director RATHUR, Abdul Jabbar has been resigned. Director RATHUR, Abdul Jabbar has been resigned. Director RATHUR, Abdul Jabbar has been resigned. Director RATHUR, Sarfraz Ahmad has been resigned. Director RENGOS, Nicholas John has been resigned. Director SIDDIQUI, Olena Mykhaylivna has been resigned. Director TOTAL COMPANY FORMATIONS LTD has been resigned. Director ZAFAR, Sohail has been resigned. The company operates in "Other passenger land transport".


rathur british american Key Finiance

LIABILITIES £9.62k
CASH £2.28k
TOTAL ASSETS £10.08k
All Financial Figures

Current Directors

Director
RATHUR, Abdul Jabbar
Appointed Date: 09 May 2012
56 years old

Resigned Directors

Secretary
BUTT, Khushnood Hassan
Resigned: 21 August 2008
Appointed Date: 15 July 2003

Secretary
RATHUR, Abdul Jabbar
Resigned: 15 January 2009
Appointed Date: 21 August 2008

Secretary
SIDDIQUI, Mohsin Riaz
Resigned: 19 October 2010
Appointed Date: 18 May 2009

Secretary
TOTAL COMPANY SECRETARIES LTD
Resigned: 04 July 2003
Appointed Date: 30 June 2003

Director
ASJED, Affan
Resigned: 09 September 2004
Appointed Date: 03 March 2004
53 years old

Director
BUTT, Rizwan Mahmood
Resigned: 27 October 2010
Appointed Date: 01 June 2009
59 years old

Director
BUTT, Waqas Ahmad
Resigned: 21 August 2008
Appointed Date: 04 April 2006
53 years old

Director
KHAN, Sameer Mohamed
Resigned: 20 November 2015
Appointed Date: 01 October 2015
44 years old

Director
KOUSAR, Shahina
Resigned: 28 May 2014
Appointed Date: 16 December 2013
73 years old

Director
PINTO, Wilson Vijay
Resigned: 31 December 2012
Appointed Date: 07 July 2010
54 years old

Director
RATHUR, Abdul Jabbar
Resigned: 29 December 2010
Appointed Date: 01 June 2009
56 years old

Director
RATHUR, Abdul Jabbar
Resigned: 15 January 2009
Appointed Date: 21 August 2008
56 years old

Director
RATHUR, Abdul Jabbar
Resigned: 04 April 2006
Appointed Date: 15 July 2003
56 years old

Director
RATHUR, Sarfraz Ahmad
Resigned: 21 August 2008
Appointed Date: 04 April 2006
67 years old

Director
RENGOS, Nicholas John
Resigned: 21 August 2008
Appointed Date: 01 April 2007
47 years old

Director
SIDDIQUI, Olena Mykhaylivna
Resigned: 30 September 2008
Appointed Date: 17 July 2008
48 years old

Director
TOTAL COMPANY FORMATIONS LTD
Resigned: 04 July 2003
Appointed Date: 30 June 2003

Director
ZAFAR, Sohail
Resigned: 21 August 2008
Appointed Date: 29 March 2005
48 years old

RATHUR BRITISH AMERICAN LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 99

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Nov 2015
Termination of appointment of Sameer Mohamed Khan as a director on 20 November 2015
06 Oct 2015
Registered office address changed from 45 Pont Street Knightsbridge London SW1X 0BD England to 64 Barton House Wandsworth Bridge Road London SW6 2PD on 6 October 2015
...
... and 71 more events
07 Sep 2003
Registered office changed on 07/09/03 from: 9 cambridge drive, eastcote, ruislip, middlesex HA4 9JS
07 Sep 2003
Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100
07 Sep 2003
New director appointed
07 Sep 2003
New secretary appointed
30 Jun 2003
Incorporation

RATHUR BRITISH AMERICAN LIMITED Charges

8 April 2005
Rent deposit deed (creating a charge of a book debt)
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham
Description: £290.58 deposited by the company as security for payment of…