RHC LIMITED
Overview
Company Name | RHC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03635008 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RHC LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RHC LIMITED located?
Registered Office Address | 2nd Floor 14 St George Street W1S 1FE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RHC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for RHC LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Mr Aidan Stuart Barclay on Mar 23, 2022 | 2 pages | CH01 | ||
Change of details for The Ritz Hotel Casino Limited as a person with significant control on Sep 22, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Andrew Michael Love as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sue Kennedy as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Registered office address changed from 3rd Floor 22 Arlington Street London SW1A 1rd to 2nd Floor 14 st George Street London W1S 1FE on Oct 01, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Sep 18, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Roger George Marris as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 18, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Michael Seal as a director on Jun 07, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 18, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Director's details changed for Mr Michael Seal on Oct 24, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Sep 18, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Termination of appointment of Alexa Nadine Brummer as a secretary on Dec 31, 2016 | 2 pages | TM02 | ||
Termination of appointment of Alexa Nadine Brummer as a director on Dec 31, 2016 | 2 pages | TM01 | ||
Termination of appointment of Alexa Nadine Brummer as a secretary on Dec 31, 2016 | 1 pages | TM02 | ||
Who are the officers of RHC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARCLAY, Aidan Stuart | Director | 14 St George Street W1S 1FE London 2nd Floor United Kingdom | England | British | Company Director | 7355000005 | ||||
BRUMMER, Alexa Nadine | Secretary | 22 Arlington Street SW1A 1RD London 3rd Floor United Kingdom | British | 60239650003 | ||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
BOOTH, Gordon, Sir | Director | Penthouse B Forsyte Shades 82 Lilliput Road BH14 8LA Poole Dorset | British | Director | 73331920001 | |||||
BRUMMER, Alexa Nadine | Director | 22 Arlington Street SW1A 1RD London 3rd Floor United Kingdom | England | British | None | 60239650003 | ||||
CULLIMORE, Timothy William | Director | 20 St James's Street SW1A 1ES London 3rd Floor United Kingdom | United Kingdom | British | Chief Executive | 131429910001 | ||||
KENNEDY, Sue | Director | 14 St George Street W1S 1FE London 2nd Floor United Kingdom | United Kingdom | British | Chartered Accountant | 183501670001 | ||||
LLOYD, Thomas Richard | Director | The Hollies Hockenden Lane BR8 7QH Swanley Kent | British | Casino Director | 97109110001 | |||||
LOVE, Andrew Michael | Director | 14 St George Street W1S 1FE London 2nd Floor United Kingdom | United Kingdom | British | Chief Executive | 35693230003 | ||||
MARRIS, Roger George | Director | 22 Arlington Street SW1A 1RD London 3rd Floor | United Kingdom | British | Chief Executive | 164444470003 | ||||
SEAL, Michael | Director | 22 Arlington Street SW1A 1RD London 3rd Floor United Kingdom | England | British | Chartered Accountant | 4991060012 | ||||
SHEPARD, Giles Richard Carless | Director | Wallop House Nether Wallop SO20 8HE Stockbridge Hampshire | British | Hotel Executive | 3015990001 | |||||
CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Who are the persons with significant control of RHC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Ellerman Hotel Casino Limited | Apr 06, 2016 | C/O Begbies Traynor 319 Ballards Lane N12 8LY London Pearl Assurance House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0