London
E14 4HD
Secretary Name | Charlotte Joanna Arcourt Rippingale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 26 July 2022) |
Role | Financial Administrator |
Correspondence Address | Pkf Littlejohn 15 Westferry Circus London E14 4HD |
Director Name | Evangelos Zographos |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Advertising |
Correspondence Address | 36 Outram Road London N22 4AF |
Secretary Name | Evangelos Zographos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Advertising |
Correspondence Address | 36 Outram Road London N22 4AF |
Director Name | Efstratios Dimitrios Zographos |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1995(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 January 2004) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Friary Road North Finchley London N12 9PD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rzed.com |
---|
Registered Address | Pkf Littlejohn 15 Westferry Circus London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
41.8k at £0.5 | Nicholas Stephen Arcourt-rippingale 95.87% Ordinary |
---|---|
1.8k at £0.5 | Charlotte Joanna Arcourt-rippingale 4.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,049 |
Cash | £38,347 |
Current Liabilities | £97,370 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
21 February 2005 | Delivered on: 12 March 2005 Persons entitled: Visage Imports Limited Classification: Rent deposit deed Secured details: £14,160 due or to become due from the company to the chargee. Particulars: The interest of the company in the interest earning deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
29 November 2000 | Delivered on: 1 December 2000 Persons entitled: Valdicroft Limited Classification: A rent deposit deed Secured details: £15,000 due or to become due from the company to the chargee. Particulars: £15,000. Outstanding |
6 January 1997 | Delivered on: 27 January 1997 Persons entitled: Validcroft Limited Classification: Deed (relating to a security deposit supplemental to a lease) Secured details: £8,750 due or to become due from the company to the chargee under the terms of the deed. Particulars: £8,750. Outstanding |
15 July 1996 | Delivered on: 23 July 1996 Persons entitled: Lloyds Bank 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. Outstanding |
15 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
11 September 2019 | Registered office address changed from 15 Westferry Circus Canary Wharf London E14 4HD England to Pkf Littlejohn 15 Westferry Circus London E14 4HD on 11 September 2019 (1 page) |
10 September 2019 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to 15 Westferry Circus Canary Wharf London E14 4HD on 10 September 2019 (1 page) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 June 2019 | Satisfaction of charge 1 in full (1 page) |
8 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
16 August 2017 | Satisfaction of charge 2 in full (4 pages) |
16 August 2017 | Satisfaction of charge 3 in full (4 pages) |
16 August 2017 | Satisfaction of charge 4 in full (4 pages) |
16 August 2017 | Satisfaction of charge 4 in full (4 pages) |
16 August 2017 | Satisfaction of charge 3 in full (4 pages) |
16 August 2017 | Satisfaction of charge 2 in full (4 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 March 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
17 March 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
26 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
12 March 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
12 March 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
10 April 2014 | Registered office address changed from 75 Newman Street London W1T 3EN on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 75 Newman Street London W1T 3EN on 10 April 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 January 2010 | Secretary's details changed for Charlotte Joanna Arcourt Rippingale on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Charlotte Joanna Arcourt Rippingale on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Charlotte Joanna Arcourt Rippingale on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Nicholas Stephen Arcourt Rippingale on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Nicholas Stephen Arcourt Rippingale on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Nicholas Stephen Arcourt Rippingale on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
11 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
8 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
10 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
3 March 2006 | Return made up to 04/01/06; full list of members (3 pages) |
3 March 2006 | Return made up to 04/01/06; full list of members (3 pages) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 2ND & 3RD floors 11-12 tottenham mews london W1T 4AG (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 2ND & 3RD floors 11-12 tottenham mews london W1T 4AG (1 page) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
12 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
27 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
10 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 January 2001 | Return made up to 12/01/01; full list of members
|
15 January 2001 | Return made up to 12/01/01; full list of members
|
1 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 January 2000 | Return made up to 12/01/00; full list of members (8 pages) |
20 January 2000 | Return made up to 12/01/00; full list of members (8 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
30 April 1998 | Company name changed rzed integrated communications l td.\certificate issued on 01/05/98 (2 pages) |
30 April 1998 | Company name changed rzed integrated communications l td.\certificate issued on 01/05/98 (2 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 January 1998 | Return made up to 18/01/98; full list of members
|
22 January 1998 | Return made up to 18/01/98; full list of members
|
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | £ nc 5000/100000 11/12/97 (1 page) |
30 December 1997 | Ad 11/12/97--------- £ si [email protected]=20570 £ ic 1210/21780 (2 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | £ nc 5000/100000 11/12/97 (1 page) |
30 December 1997 | Resolutions
|
30 December 1997 | Ad 11/12/97--------- £ si [email protected]=20570 £ ic 1210/21780 (2 pages) |
25 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 January 1997 | Particulars of mortgage/charge (4 pages) |
27 January 1997 | Particulars of mortgage/charge (4 pages) |
23 January 1997 | Return made up to 18/01/97; no change of members (6 pages) |
23 January 1997 | Return made up to 18/01/97; no change of members (6 pages) |
23 July 1996 | Particulars of mortgage/charge (6 pages) |
23 July 1996 | Particulars of mortgage/charge (6 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 February 1996 | Return made up to 18/01/96; full list of members
|
19 February 1996 | Return made up to 18/01/96; full list of members
|
21 December 1995 | Registered office changed on 21/12/95 from: 20-22 bedford row london WC1R 4JS (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 20-22 bedford row london WC1R 4JS (1 page) |
22 February 1995 | S-div 29/01/95 (1 page) |
22 February 1995 | Ad 29/01/95--------- £ si [email protected]=100 £ ic 1110/1210 (5 pages) |
22 February 1995 | £ nc 1000/5000 29/01/95 (1 page) |
22 February 1995 | S-div 29/01/95 (1 page) |
22 February 1995 | Resolutions
|
22 February 1995 | Ad 29/01/95--------- £ si [email protected]=100 £ ic 1110/1210 (5 pages) |
22 February 1995 | Resolutions
|
22 February 1995 | £ nc 1000/5000 29/01/95 (1 page) |
4 February 1995 | Ad 18/01/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 February 1995 | Ad 18/01/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 January 1995 | Incorporation (14 pages) |
18 January 1995 | Incorporation (14 pages) |