Company NameRhymesystem Limited
DirectorsStewart Bennett and Robert Graham John Brister
Company StatusActive
Company Number01839160
CategoryPrivate Limited Company
Incorporation Date8 August 1984(39 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Stewart Bennett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(35 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLindens House 16 Copse Wood Way
Northwood
Middlesex
HA6 2UE
Director NameMr Robert Graham John Brister
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(35 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLindens House 16 Copse Wood Way
Northwood
Middlesex
HA6 2UE
Director NamePeter John Bound
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 11 months after company formation)
Appointment Duration27 years, 4 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lodge Crescent
Waltham Cross
Herts
EN8 8BS
Director NameMr David James Cliff
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 11 months after company formation)
Appointment Duration27 years, 4 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hackenden Close
East Grinstead
West Sussex
RH19 3DR
Secretary NameMr David James Cliff
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 11 months after company formation)
Appointment Duration27 years, 4 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hackenden Close
East Grinstead
West Sussex
RH19 3DR

Contact

Telephone020 85988909
Telephone regionLondon

Location

Registered AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£531,359
Gross Profit£258,472
Net Worth£40,732
Cash£50,421
Current Liabilities£213,462

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

21 December 1993Delivered on: 30 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 August 2023Confirmation statement made on 30 July 2023 with updates (5 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
2 August 2022Confirmation statement made on 30 July 2022 with updates (5 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
26 July 2022Director's details changed for Mr Robert Graham John Brister on 13 July 2022 (2 pages)
17 September 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
16 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
19 November 2020Micro company accounts made up to 31 October 2019 (6 pages)
2 October 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
25 September 2020Director's details changed for Mr Stewart Bennett on 24 September 2020 (2 pages)
24 September 2020Director's details changed for Mr Robert Graham John Brister on 24 September 2020 (2 pages)
15 January 2020Registered office address changed from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 15 January 2020 (1 page)
13 January 2020Termination of appointment of David James Cliff as a director on 17 December 2019 (1 page)
13 January 2020Appointment of Mr Stewart Bennett as a director on 17 December 2019 (2 pages)
13 January 2020Termination of appointment of Peter John Bound as a director on 17 December 2019 (1 page)
13 January 2020Termination of appointment of David James Cliff as a secretary on 17 December 2019 (1 page)
13 January 2020Appointment of Mr Robert Graham John Brister as a director on 17 December 2019 (2 pages)
5 January 2020Notification of Nova Digital Systems Ltd as a person with significant control on 17 December 2019 (4 pages)
3 January 2020Cessation of David James Cliff as a person with significant control on 17 December 2019 (4 pages)
22 November 2019Satisfaction of charge 1 in full (1 page)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
22 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
31 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
31 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
16 June 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
16 June 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
18 July 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
18 July 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
23 May 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
1 June 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
6 August 2010Director's details changed for Peter John Bound on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Peter John Bound on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Peter John Bound on 1 October 2009 (2 pages)
6 August 2010Director's details changed for David James Cliff on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for David James Cliff on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for David James Cliff on 1 October 2009 (2 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
26 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
26 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
13 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2007Return made up to 31/07/07; no change of members (7 pages)
21 August 2007Return made up to 31/07/07; no change of members (7 pages)
16 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
16 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
8 September 2006Return made up to 31/07/06; full list of members (7 pages)
8 September 2006Return made up to 31/07/06; full list of members (7 pages)
29 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
29 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
30 September 2005Return made up to 31/07/05; full list of members (7 pages)
30 September 2005Return made up to 31/07/05; full list of members (7 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
15 April 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
15 April 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
1 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
1 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
31 July 2003Return made up to 31/07/03; full list of members (7 pages)
31 July 2003Return made up to 31/07/03; full list of members (7 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
25 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
25 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
27 June 2001Full accounts made up to 31 October 2000 (11 pages)
27 June 2001Full accounts made up to 31 October 2000 (11 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 October 1999 (12 pages)
28 June 2000Full accounts made up to 31 October 1999 (12 pages)
13 August 1999Full accounts made up to 31 October 1998 (13 pages)
13 August 1999Full accounts made up to 31 October 1998 (13 pages)
12 August 1999Return made up to 31/07/99; no change of members (4 pages)
12 August 1999Return made up to 31/07/99; no change of members (4 pages)
16 September 1998Return made up to 31/07/98; full list of members (6 pages)
16 September 1998Return made up to 31/07/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 November 1997Full accounts made up to 31 October 1996 (11 pages)
7 November 1997Full accounts made up to 31 October 1996 (11 pages)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
22 November 1996Full accounts made up to 31 October 1995 (4 pages)
22 November 1996Full accounts made up to 31 October 1995 (4 pages)
5 November 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 05/11/96
(4 pages)
5 November 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 05/11/96
(4 pages)
19 October 1995Return made up to 31/07/95; full list of members (6 pages)
19 October 1995Return made up to 31/07/95; full list of members (6 pages)
9 August 1995Full accounts made up to 31 October 1994 (5 pages)
9 August 1995Full accounts made up to 31 October 1994 (5 pages)
8 August 1984Incorporation (19 pages)