Company NameStudio Rhe Ltd
DirectorsRachel Evans and Richard Edward Hywel Evans
Company StatusActive
Company Number03390892
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 9 months ago)
Previous NameRichard Hywel Evans Architecture And Design Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Rachel Evans
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Marlborough Road
London
W4 4ET
Director NameRichard Edward Hywel Evans
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Marlborough Road
London
W4 1DU
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Secretary NameMs Thidaa Roberts
StatusResigned
Appointed22 May 2015(17 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 March 2024)
RoleCompany Director
Correspondence Address4 Green Mews
Bevenden Street
London
N1 6AS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed30 June 2000(3 years after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2010)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG

Contact

Websitewww.studiorhe.com/
Telephone020 72535358
Telephone regionLondon

Location

Registered Address4 Green Mews
Bevenden Street
London
N1 6AS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,526,639
Cash£1,345,131
Current Liabilities£1,358,059

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Charges

31 January 2014Delivered on: 10 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 by way of legal mortgage of the property known as part block a, ground floor, ixia east road hackney as described in a lease dated 31 january 2014 and made between crest nicholson operations limited (1) and the borrower (2) and ixia (east road) management company limited (3) ("the property") to be registered at the land registry ; and. 2 by way of fixed charge:. (I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums;. (V) all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower's business carried on at the property.. Notification of addition to or amendment of charge.
Outstanding
31 October 2013Delivered on: 4 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: (A) by way of legal mortgage of the property known as ground floor premises block b east road hackney london N1 and registered at hm land registry under title numbers AGL277961 and AGL277962 (“the property”);. (B) by way of fixed charge:. (I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums.. Notification of addition to or amendment of charge.
Outstanding
21 January 2011Delivered on: 25 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 east road mews hoxton london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
21 January 2011Delivered on: 25 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the deposit and each and every debt represented by the deposit see image for full details.
Outstanding
22 April 2009Delivered on: 6 May 2009
Satisfied on: 4 April 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 February 2024Notification of Rachel Evans as a person with significant control on 24 June 2016 (2 pages)
20 July 2023Satisfaction of charge 3 in full (1 page)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
21 June 2022Confirmation statement made on 21 June 2022 with updates (5 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
6 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
6 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
17 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
7 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
28 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 July 2017Notification of Richard Evans as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Richard Evans as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Richard Evans as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
30 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
26 May 2015Appointment of Ms Thidaa Roberts as a secretary on 22 May 2015 (2 pages)
26 May 2015Appointment of Ms Thidaa Roberts as a secretary on 22 May 2015 (2 pages)
6 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
10 February 2014Registration of charge 033908920005 (15 pages)
10 February 2014Registration of charge 033908920005 (15 pages)
14 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 November 2013Registered office address changed from 201 Haverstock Hill London NW3 4QG on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 201 Haverstock Hill London NW3 4QG on 25 November 2013 (1 page)
4 November 2013Registration of charge 033908920004 (14 pages)
4 November 2013Registration of charge 033908920004 (14 pages)
16 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Richard Edward Hywel Evans on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Richard Edward Hywel Evans on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Richard Edward Hywel Evans on 1 October 2009 (2 pages)
20 April 2010Change of name notice (2 pages)
20 April 2010Change of name notice (2 pages)
20 April 2010Company name changed richard hywel evans architecture and design LTD\certificate issued on 20/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
20 April 2010Company name changed richard hywel evans architecture and design LTD\certificate issued on 20/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Director's details changed for Rachel Shaw Ashton on 23 March 2010 (2 pages)
1 April 2010Director's details changed for Rachel Shaw Ashton on 23 March 2010 (2 pages)
1 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
1 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
22 September 2009Return made up to 24/06/09; full list of members (4 pages)
22 September 2009Return made up to 24/06/09; full list of members (4 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2008Return made up to 24/06/08; full list of members (4 pages)
22 July 2008Return made up to 24/06/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 July 2007Return made up to 24/06/07; full list of members (2 pages)
4 July 2007Return made up to 24/06/07; full list of members (2 pages)
9 October 2006Return made up to 24/06/06; full list of members (2 pages)
9 October 2006Return made up to 24/06/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
22 August 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 July 2005Ad 30/05/04--------- £ si 90@1 (2 pages)
19 July 2005Ad 30/05/04--------- £ si 90@1 (2 pages)
13 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
21 July 2004Return made up to 24/06/04; full list of members (7 pages)
21 July 2004Return made up to 24/06/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
8 July 2003Return made up to 24/06/03; full list of members (7 pages)
8 July 2003Return made up to 24/06/03; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
21 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
18 October 2002Registered office changed on 18/10/02 from: 201 haverstock hill london NW3 4QG (1 page)
18 October 2002Registered office changed on 18/10/02 from: 201 haverstock hill london NW3 4QG (1 page)
12 September 2002Registered office changed on 12/09/02 from: regent house 235-241 regent street london W1B 2PS (1 page)
12 September 2002Registered office changed on 12/09/02 from: regent house 235-241 regent street london W1B 2PS (1 page)
8 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
13 December 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
2 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
2 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 August 2000Return made up to 24/06/00; full list of members (6 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Return made up to 24/06/00; full list of members (6 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
3 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
7 February 2000Ad 31/03/99--------- £ si 90@1 (2 pages)
7 February 2000Ad 31/03/99--------- £ si 90@1 (2 pages)
16 July 1999Return made up to 24/06/99; no change of members (4 pages)
16 July 1999Return made up to 24/06/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
20 August 1998Return made up to 24/06/98; full list of members (6 pages)
20 August 1998Return made up to 24/06/98; full list of members (6 pages)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed (2 pages)
24 June 1997Incorporation (17 pages)
24 June 1997Incorporation (17 pages)