Company NameRhodic Holdings Limited
Company StatusDissolved
Company Number03502565
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameDown Print Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Francis Fagan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2015(17 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameKatrina Tatam
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 Hanoverian Way
Whiteley
Fareham
Hampshire
PO15 7JT
Director NameMr Peter Leonard Sewell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(2 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 13 October 2015)
RoleInsurance Company Executive
Country of ResidenceJersey
Correspondence AddressChateau Roche Godaine
Rue Du Puits Mahaut
Grouville
Jersey
JE3 9BU
Secretary NameGuy Dominic Garrard
NationalityBritish
StatusResigned
Appointed20 April 1998(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 1998)
RoleCompany Director
Correspondence Address9 Heywood Drive
Bagshot
Surrey
GU19 5DL
Secretary NameRobert Leslie Green
NationalityBritish
StatusResigned
Appointed01 January 1999(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2001)
RoleCompany Director
Correspondence AddressNo 8 Pondwicks Close
St Albans
Hertfordshire
AL1 1DG
Secretary NameDiana Geffryes
NationalityBritish
StatusResigned
Appointed13 March 2001(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressThe Old House
Mill Lane
Henley On Thames
Oxfordshire
RG9 4HB
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2005(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2012)
Correspondence AddressMidas House Suite A, 1st Floor
62 Goldsworth Road
Working
Surrey
GU21 6LQ
Secretary NameSandringham Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2012(14 years after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 2017)
Correspondence AddressSuite 1 A First Floor
Midas House Goldsworth Road
Woking
Surrey
GU21 6LQ

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50.1k at £0.2Mr Peter Leonard Sewell
100.00%
Ordinary

Financials

Year2014
Net Worth£546,741
Cash£45,099
Current Liabilities£393,267

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

25 September 1998Delivered on: 1 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 104 holland road l/b kensington & chelsea-BGL5657. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1998Delivered on: 3 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 holland road kensington london t/n 316771. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 May 1998Delivered on: 8 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 273 westbourne park road london W.11; t/no ngl 192393. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

10 September 2020Director's details changed for Mr William Francis Fagan on 7 September 2020 (2 pages)
7 September 2020Change of details for William Francis Fagan as a person with significant control on 7 September 2020 (2 pages)
7 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 June 2020Change of details for William Francis Fagan as a person with significant control on 6 April 2016 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
31 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
8 June 2017Termination of appointment of Sandringham Company Secretaries Limited as a secretary on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Sandringham Company Secretaries Limited as a secretary on 7 June 2017 (1 page)
20 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 April 2016Director's details changed for William Francis Fagan on 1 December 2015 (2 pages)
12 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,020
(3 pages)
12 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,020
(3 pages)
12 April 2016Director's details changed for William Francis Fagan on 1 December 2015 (2 pages)
26 January 2016Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
26 January 2016Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
31 December 2015Appointment of William Francis Fagan as a director on 13 October 2015 (3 pages)
31 December 2015Appointment of William Francis Fagan as a director on 13 October 2015 (3 pages)
12 December 2015Termination of appointment of Peter Leonard Sewell as a director on 13 October 2015 (2 pages)
12 December 2015Termination of appointment of Peter Leonard Sewell as a director on 13 October 2015 (2 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
12 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,020
(4 pages)
12 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,020
(4 pages)
12 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,020
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,020
(5 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,020
(5 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,020
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
1 March 2012Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page)
1 March 2012Appointment of Sandringham Company Secretaries Limited as a secretary (2 pages)
1 March 2012Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
1 March 2012Appointment of Sandringham Company Secretaries Limited as a secretary (2 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
10 February 2011Secretary's details changed for Morley & Scott Corporate Services Limited on 1 January 2011 (2 pages)
10 February 2011Secretary's details changed for Morley & Scott Corporate Services Limited on 1 January 2011 (2 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 February 2011Secretary's details changed for Morley & Scott Corporate Services Limited on 1 January 2011 (2 pages)
13 September 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
13 September 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
6 September 2010Previous accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages)
6 September 2010Previous accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages)
12 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
12 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 12 February 2010 (1 page)
17 December 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
17 December 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
30 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
30 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
18 February 2009Return made up to 02/02/09; full list of members (3 pages)
18 February 2009Return made up to 02/02/09; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
2 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
2 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
12 March 2007Return made up to 02/02/07; full list of members (6 pages)
12 March 2007Return made up to 02/02/07; full list of members (6 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
30 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
30 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
10 February 2006Return made up to 02/02/06; full list of members (6 pages)
10 February 2006Return made up to 02/02/06; full list of members (6 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
13 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
13 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
29 March 2005Return made up to 02/02/05; full list of members (6 pages)
29 March 2005Return made up to 02/02/05; full list of members (6 pages)
14 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
14 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
12 March 2004Return made up to 02/02/04; full list of members (6 pages)
12 March 2004Return made up to 02/02/04; full list of members (6 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
1 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 August 2002Amended accounts made up to 31 July 2001 (12 pages)
13 August 2002Amended accounts made up to 31 July 2001 (12 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
8 March 2002Return made up to 02/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2002Return made up to 02/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
18 June 2001Full accounts made up to 31 July 2000 (12 pages)
18 June 2001Full accounts made up to 31 July 2000 (12 pages)
26 February 2001Registered office changed on 26/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
26 February 2001Registered office changed on 26/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
17 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Full accounts made up to 31 July 1999 (11 pages)
29 December 1999Full accounts made up to 31 July 1999 (11 pages)
25 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 December 1998Particulars of contract relating to shares (4 pages)
16 December 1998Particulars of contract relating to shares (4 pages)
16 December 1998Ad 01/09/98--------- £ si [email protected]=20 £ ic 10001/10021 (2 pages)
16 December 1998Ad 01/09/98--------- £ si [email protected]=20 £ ic 10001/10021 (2 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
7 May 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
28 April 1998Ad 20/04/98--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages)
28 April 1998Ad 20/04/98--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages)
28 April 1998Registered office changed on 28/04/98 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
28 April 1998Registered office changed on 28/04/98 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
28 April 1998Location of register of members (1 page)
28 April 1998Location of register of members (1 page)
23 April 1998New director appointed (3 pages)
23 April 1998New director appointed (3 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)
16 April 1998Company name changed down print LIMITED\certificate issued on 17/04/98 (2 pages)
16 April 1998Company name changed down print LIMITED\certificate issued on 17/04/98 (2 pages)
11 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 April 1998Conve 06/04/98 (1 page)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1998Conve 06/04/98 (1 page)
11 April 1998Nc inc already adjusted 06/04/98 (1 page)
11 April 1998Nc inc already adjusted 06/04/98 (1 page)
11 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1998Incorporation (22 pages)
2 February 1998Incorporation (22 pages)