London
W1U 6EQ
Secretary Name | Mr Frederick George Mann |
---|---|
Status | Current |
Appointed | 23 October 2013(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 14 David Mews London W1U 6EQ |
Director Name | Hugh Peter Hart |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 1995) |
Role | Company Director |
Correspondence Address | 50 Cumberland Terrace Regents Park London NW1 4HJ |
Director Name | Ann Carol Kroch-Rhodes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 April 1999) |
Role | Artist |
Correspondence Address | 6 Phillimore Place London W8 7BU |
Director Name | Mr Benjamin Rhodes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(9 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 23 October 2013) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Springfield House Tyssen Street London E8 2LY |
Secretary Name | Mr Benjamin Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(9 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 23 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Springfield House Tyssen Street London E8 2LY |
Director Name | Mr Frederick George Mann |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(18 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 February 2009) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 34 Malvern Road London E8 3LP |
Registered Address | 14 David Mews London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£123,966 |
Current Liabilities | £152,530 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 5 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
27 April 2000 | Delivered on: 29 April 2000 Satisfied on: 17 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as unit 2 and unit 16A perseverance works hackney road shoreditch hackney title no. EGL401068 and EGL195205. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
27 April 2000 | Delivered on: 29 April 2000 Satisfied on: 17 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
16 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 October 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 31 October 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 April 2014 | Satisfaction of charge 2 in full (3 pages) |
17 April 2014 | Satisfaction of charge 1 in full (3 pages) |
17 April 2014 | Satisfaction of charge 2 in full (3 pages) |
17 April 2014 | Satisfaction of charge 1 in full (3 pages) |
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
1 November 2013 | Termination of appointment of Benjamin Rhodes as a director (1 page) |
1 November 2013 | Appointment of Mr Frederick George Mann as a director (2 pages) |
1 November 2013 | Termination of appointment of Benjamin Rhodes as a director (1 page) |
1 November 2013 | Termination of appointment of Benjamin Rhodes as a secretary (1 page) |
1 November 2013 | Appointment of Mr Frederick George Mann as a director (2 pages) |
1 November 2013 | Appointment of Mr Frederick George Mann as a secretary (1 page) |
1 November 2013 | Appointment of Mr Frederick George Mann as a secretary (1 page) |
1 November 2013 | Termination of appointment of Benjamin Rhodes as a secretary (1 page) |
1 November 2013 | Company name changed rhodes + mann LIMITED\certificate issued on 01/11/13
|
1 November 2013 | Company name changed rhodes + mann LIMITED\certificate issued on 01/11/13
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 May 2009 | Appointment terminated director frederick mann (1 page) |
20 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
20 May 2009 | Appointment terminated director frederick mann (1 page) |
20 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 May 2008 | Return made up to 05/03/08; full list of members (3 pages) |
14 May 2008 | Return made up to 05/03/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 June 2007 | Return made up to 24/04/07; full list of members (2 pages) |
25 June 2007 | Return made up to 24/04/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 June 2006 | Return made up to 24/04/06; full list of members (3 pages) |
1 June 2006 | Return made up to 24/04/06; full list of members (3 pages) |
27 September 2005 | Return made up to 24/04/05; full list of members (6 pages) |
27 September 2005 | Return made up to 24/04/05; full list of members (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 37 hackney road london E2 7NX (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Return made up to 24/04/04; no change of members (4 pages) |
30 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 37 hackney road london E2 7NX (1 page) |
30 August 2005 | Return made up to 24/04/03; full list of members (5 pages) |
30 August 2005 | Return made up to 24/04/04; no change of members (4 pages) |
30 August 2005 | Return made up to 24/04/03; full list of members (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
14 June 2002 | Return made up to 05/03/02; full list of members (6 pages) |
14 June 2002 | Return made up to 05/03/02; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2000 (12 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2000 (12 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 12 new fetter lane london EC4A 1AG (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 12 new fetter lane london EC4A 1AG (1 page) |
19 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 05/03/00; full list of members
|
20 March 2000 | Return made up to 05/03/00; full list of members
|
19 January 2000 | Company name changed jason & rhodes LIMITED\certificate issued on 20/01/00 (2 pages) |
19 January 2000 | Company name changed jason & rhodes LIMITED\certificate issued on 20/01/00 (2 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
26 March 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
26 March 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
2 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
18 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: victoria square victoria street st albans herts AL1 3TF (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: victoria square victoria street st albans herts AL1 3TF (1 page) |
12 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
12 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
7 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
7 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
22 May 1995 | Company name changed benjamin rhodes LIMITED\certificate issued on 23/05/95 (6 pages) |
22 May 1995 | Company name changed benjamin rhodes LIMITED\certificate issued on 23/05/95 (6 pages) |
27 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
27 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
2 July 1981 | Company name changed\certificate issued on 02/07/81 (3 pages) |
2 July 1981 | Company name changed\certificate issued on 02/07/81 (3 pages) |
24 April 1981 | Certificate of incorporation (1 page) |
24 April 1981 | Certificate of incorporation (1 page) |