Company NameRheanon Limited
DirectorTheophilus Ofolie Amesimeku
Company StatusActive
Company Number03215655
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Previous NameGTT No 16 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Theophilus Ofolie Amesimeku
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(10 years after company formation)
Appointment Duration17 years, 10 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Second Floor
3 Wellington Street
London
SE18 6NY
Secretary NameTheophilus Amesimeku
NationalityBritish
StatusCurrent
Appointed31 May 2013(16 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressThames House Second Floor
3 Wellington Street
London
SE18 6NY
Director NameMr Bruce Rylands
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleSolicitor
Correspondence AddressOveracre Ulcombe Road
Langley
Maidstone
Kent
ME17 3JE
Secretary NameMichael John Trigg
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address124 Birling Avenue
Bearsted
Maidstone
Kent
ME14 4LL
Director NameMrs Vivienne Patricia Tanna
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(7 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 May 2013)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressOrchard Lodge Farm, 118 The Heath
East Malling
West Malling
Kent
ME19 6JL
Director NameMr Divya Tanna
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(7 months after company formation)
Appointment Duration17 years, 5 months (resigned 03 July 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lodge Farm, 118 The Heath
East Malling
West Malling
Kent
ME19 6JL
Secretary NameMrs Vivienne Patricia Tanna
NationalityBritish
StatusResigned
Appointed21 January 1997(7 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 May 2013)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressOrchard Lodge Farm, 118 The Heath
East Malling
West Malling
Kent
ME19 6JL
Director NameMr Christopher Barry Fernandes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(10 years after company formation)
Appointment Duration14 years, 9 months (resigned 16 April 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence Address203 South Norwood Hill
S Norwood
London
SE25 6DN
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed12 August 2009(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2013)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

Location

Registered AddressThames House Second Floor
3 Wellington Street
London
SE18 6NY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,023,078
Cash£847,029
Current Liabilities£278,662

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

16 April 2021Delivered on: 22 April 2021
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as the pharmacy, rushey green primary care centre, hawstead road, london SE26 4JH being registered at the land registry with title number TGL284332 and demised under an extension lease dated 14 april 2021 made between (1) judy kooi cheng chen, isabel eugenia garcia-gimeno and christopher barry fernandes (2) rheanon limited and (3) theophilius ofolie amesimeku for a term expiring 16 april 2036.
Outstanding
16 April 2021Delivered on: 22 April 2021
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: At any time the freehold, heritable and leasehold properties of the company at. That time or any of them as the context requires and shall include all. Buildings, structures, fixtures (including trade and tenant's fixtures) from. Time to time on or in any such property.
Outstanding
31 May 2013Delivered on: 8 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 8 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a the pharmacy rushey green primary care centre hawstead road london t/no. TGL284322.
Outstanding
23 February 2007Delivered on: 28 February 2007
Satisfied on: 30 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a the pharmacy rushey green primary care centre hawstead. 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. See the mortgage charge document for full details.
Fully Satisfied
23 January 2007Delivered on: 30 January 2007
Satisfied on: 6 June 2013
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
24 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
22 April 2021Registration of charge 032156550006, created on 16 April 2021 (24 pages)
22 April 2021Registration of charge 032156550005, created on 16 April 2021 (24 pages)
21 April 2021Satisfaction of charge 032156550003 in full (4 pages)
21 April 2021Satisfaction of charge 032156550004 in full (4 pages)
19 April 2021Termination of appointment of Christopher Barry Fernandes as a director on 16 April 2021 (1 page)
22 March 2021Cessation of Theophilus Ofolie Amesimeku as a person with significant control on 22 March 2021 (1 page)
22 March 2021Notification of Alexxar Limited as a person with significant control on 22 March 2021 (2 pages)
22 March 2021Cessation of Christopher Barry Fernandes as a person with significant control on 22 March 2021 (1 page)
28 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
2 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
26 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
25 September 2018Director's details changed for Mr Theophilus Ofolie Amesimeku on 31 May 2018 (2 pages)
25 September 2018Secretary's details changed for Theophilus Amesimeku on 31 May 2018 (1 page)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
14 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
14 July 2017Notification of Theophilus Amesimeku as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Christopher Barry Fernandes as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Christopher Barry Fernandes as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Christopher Barry Fernandes as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
14 July 2017Notification of Theophilus Amesimeku as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Theophilus Amesimeku as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 August 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Thames House Second Floor 3 Wellington Street London SE18 6NY on 17 August 2016 (1 page)
17 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Thames House Second Floor 3 Wellington Street London SE18 6NY on 17 August 2016 (1 page)
4 July 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
4 July 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 February 2015Termination of appointment of Divya Tanna as a director on 3 July 2014 (1 page)
18 February 2015Termination of appointment of Divya Tanna as a director on 3 July 2014 (1 page)
18 February 2015Termination of appointment of Divya Tanna as a director on 3 July 2014 (1 page)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
19 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
19 August 2013Termination of appointment of Vivienne Tanna as a director (1 page)
19 August 2013Termination of appointment of Vivienne Tanna as a director (1 page)
18 July 2013Appointment of Theophilus Amesimeku as a secretary (3 pages)
18 July 2013Appointment of Theophilus Amesimeku as a secretary (3 pages)
13 June 2013Termination of appointment of Vivienne Tanna as a secretary (1 page)
13 June 2013Termination of appointment of Vivienne Tanna as a secretary (1 page)
8 June 2013Registration of charge 032156550003 (28 pages)
8 June 2013Registration of charge 032156550004 (31 pages)
8 June 2013Registration of charge 032156550003 (28 pages)
8 June 2013Registration of charge 032156550004 (31 pages)
6 June 2013Satisfaction of charge 1 in full (3 pages)
6 June 2013Satisfaction of charge 1 in full (3 pages)
30 May 2013Satisfaction of charge 2 in full (3 pages)
30 May 2013Satisfaction of charge 2 in full (3 pages)
23 May 2013Current accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
23 May 2013Current accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
7 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
7 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
7 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
7 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
13 July 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 July 2011 (1 page)
13 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Theophilus Amesimeku on 23 June 2010 (2 pages)
19 July 2010Director's details changed for Vivienne Patricia Tanna on 23 June 2010 (2 pages)
19 July 2010Director's details changed for Theophilus Amesimeku on 23 June 2010 (2 pages)
19 July 2010Director's details changed for Christopher Fernandes on 23 June 2010 (2 pages)
19 July 2010Director's details changed for Christopher Fernandes on 23 June 2010 (2 pages)
19 July 2010Secretary's details changed for Portland Registrars Limited on 23 June 2010 (2 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Vivienne Patricia Tanna on 23 June 2010 (2 pages)
19 July 2010Secretary's details changed for Portland Registrars Limited on 23 June 2010 (2 pages)
4 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 September 2009Registered office changed on 15/09/2009 from 1 conduit street london W1S 2XA (1 page)
15 September 2009Registered office changed on 15/09/2009 from 34 napier road bromley kent BR2 9JA (1 page)
15 September 2009Secretary appointed portland registrars LIMITED logged form (1 page)
15 September 2009Registered office changed on 15/09/2009 from 1 conduit street london W1S 2XA (1 page)
15 September 2009Secretary appointed portland registrars LIMITED (1 page)
15 September 2009Secretary appointed portland registrars LIMITED logged form (1 page)
15 September 2009Registered office changed on 15/09/2009 from 34 napier road bromley kent BR2 9JA (1 page)
15 September 2009Secretary appointed portland registrars LIMITED (1 page)
10 September 2009Return made up to 23/06/09; full list of members (4 pages)
10 September 2009Return made up to 23/06/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
12 March 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
12 March 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
10 July 2007Return made up to 23/06/07; full list of members (3 pages)
10 July 2007Return made up to 23/06/07; full list of members (3 pages)
5 June 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
5 June 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2006Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
27 June 2006Return made up to 23/06/06; full list of members (2 pages)
27 June 2006Return made up to 23/06/06; full list of members (2 pages)
13 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
23 June 2005Return made up to 23/06/05; full list of members (2 pages)
23 June 2005Return made up to 23/06/05; full list of members (2 pages)
4 October 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
4 October 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
8 July 2004Return made up to 23/06/04; full list of members (7 pages)
8 July 2004Return made up to 23/06/04; full list of members (7 pages)
19 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 June 2003Return made up to 23/06/03; full list of members (7 pages)
23 June 2003Return made up to 23/06/03; full list of members (7 pages)
24 July 2002Return made up to 23/06/02; full list of members (7 pages)
24 July 2002Return made up to 23/06/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 July 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 July 2001Return made up to 23/06/01; full list of members (6 pages)
5 July 2001Return made up to 23/06/01; full list of members (6 pages)
14 March 2001Full accounts made up to 30 June 2000 (6 pages)
14 March 2001Full accounts made up to 30 June 2000 (6 pages)
12 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
16 June 2000Registered office changed on 16/06/00 from: fifth floor colman house king street maidstone kent ME14 1JE (2 pages)
16 June 2000Registered office changed on 16/06/00 from: fifth floor colman house king street maidstone kent ME14 1JE (2 pages)
16 June 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
7 July 1999Return made up to 23/06/99; no change of members (4 pages)
7 July 1999Return made up to 23/06/99; no change of members (4 pages)
26 October 1998Full accounts made up to 30 June 1998 (6 pages)
26 October 1998Full accounts made up to 30 June 1998 (6 pages)
25 June 1998Return made up to 24/06/98; no change of members (4 pages)
25 June 1998Return made up to 24/06/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
22 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 January 1998Return made up to 24/06/97; full list of members (6 pages)
6 January 1998Return made up to 24/06/97; full list of members (6 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997New director appointed (2 pages)
5 February 1997Company name changed gtt no 16 LIMITED\certificate issued on 06/02/97 (2 pages)
5 February 1997Company name changed gtt no 16 LIMITED\certificate issued on 06/02/97 (2 pages)
2 February 1997Registered office changed on 02/02/97 from: ninth floor colman house king street maidstone kent ME14 1JE (1 page)
2 February 1997Secretary resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Secretary resigned (1 page)
2 February 1997Registered office changed on 02/02/97 from: ninth floor colman house king street maidstone kent ME14 1JE (1 page)
24 June 1996Incorporation (14 pages)
24 June 1996Incorporation (14 pages)