London
WC2N 6HT
Director Name | Mr James Philip David Platt |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Co-Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT |
Secretary Name | Mr Stephen Howard Ireton |
---|---|
Status | Current |
Appointed | 11 December 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Miss Suzanne Louise Alves |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Secretary Name | Mr Dennis John Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51a Eilean Rise Ellon Aberdeenshire AB41 9NF Scotland |
Director Name | Charles Dore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 21 November 2013) |
Role | Recruitment Consultant |
Country of Residence | United States |
Correspondence Address | 14 Overlook Place New York 10580 |
Director Name | Mr Andrew Glynn Rice |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 30 June 2022) |
Role | Chair Person |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT |
Secretary Name | Mr Andrew Glynn Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 months after company formation) |
Appointment Duration | 22 years (resigned 11 December 2020) |
Role | Recruitment Consultant |
Correspondence Address | 6a Neville Park Tunbridge Wells Kent TN4 8NW |
Website | www.ricesearchpartners.com/ |
---|---|
Telephone | 020 70709000 |
Telephone region | London |
Registered Address | The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Marbal Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,771,884 |
Gross Profit | £1,866,568 |
Net Worth | £429,870 |
Current Liabilities | £556,820 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
10 September 2019 | Delivered on: 24 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
19 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
20 July 2022 | Termination of appointment of Andrew Glynn Rice as a director on 30 June 2022 (1 page) |
16 May 2022 | Satisfaction of charge 036060660001 in full (1 page) |
20 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
31 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
4 January 2021 | Director's details changed for Mr Andrew Glynn Rice on 11 December 2020 (2 pages) |
29 December 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
15 December 2020 | Appointment of Mr Stephen Howard Ireton as a secretary on 11 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr James Philip David Platt as a director on 11 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Andrew Glynn Rice as a secretary on 11 December 2020 (1 page) |
15 December 2020 | Appointment of Ms Kathryn Jayne Davies as a director on 11 December 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
24 September 2019 | Registration of charge 036060660001, created on 10 September 2019 (6 pages) |
5 August 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
28 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
3 September 2018 | Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR England to The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT on 3 September 2018 (1 page) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (17 pages) |
26 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 30 September 2016 (19 pages) |
13 June 2017 | Total exemption full accounts made up to 30 September 2016 (19 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
28 September 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
15 August 2016 | Registered office address changed from Ground Floor Cutler's Court 115 Houndsditch London EC3A 7BR to Cutlers Court 115 Houndsditch London EC3A 7BR on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from Ground Floor Cutler's Court 115 Houndsditch London EC3A 7BR to Cutlers Court 115 Houndsditch London EC3A 7BR on 15 August 2016 (1 page) |
7 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from 9a 2Nd Floor Devonshire Square London EC2M 4YN to Ground Floor Cutler's Court 115 Houndsditch London EC3A 7BR on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from 9a 2Nd Floor Devonshire Square London EC2M 4YN to Ground Floor Cutler's Court 115 Houndsditch London EC3A 7BR on 10 March 2015 (1 page) |
29 January 2015 | Secretary's details changed for Mr Andrew Rice on 1 January 2015 (1 page) |
29 January 2015 | Secretary's details changed for Mr Andrew Rice on 1 January 2015 (1 page) |
29 January 2015 | Secretary's details changed for Mr Andrew Rice on 1 January 2015 (1 page) |
26 November 2014 | Full accounts made up to 30 September 2013 (12 pages) |
26 November 2014 | Full accounts made up to 30 September 2013 (12 pages) |
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 December 2013 | Termination of appointment of Charles Dore as a director (1 page) |
10 December 2013 | Termination of appointment of Charles Dore as a director (1 page) |
29 November 2013 | Company name changed rice & dore associates LIMITED\certificate issued on 29/11/13
|
29 November 2013 | Company name changed rice & dore associates LIMITED\certificate issued on 29/11/13
|
29 November 2013 | Change of name notice (2 pages) |
29 November 2013 | Change of name notice (2 pages) |
28 August 2013 | Full accounts made up to 30 September 2012 (12 pages) |
28 August 2013 | Full accounts made up to 30 September 2012 (12 pages) |
20 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
10 April 2012 | Director's details changed for Mr Andrew Rice on 1 October 2010 (2 pages) |
10 April 2012 | Secretary's details changed for Mr Andrew Rice on 1 October 2010 (2 pages) |
10 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Director's details changed for Mr Andrew Rice on 1 October 2010 (2 pages) |
10 April 2012 | Secretary's details changed for Mr Andrew Rice on 1 October 2010 (2 pages) |
10 April 2012 | Director's details changed for Mr Andrew Rice on 1 October 2010 (2 pages) |
26 March 2012 | Registered office address changed from 33 Great Saint Helens London EC3A 6AP on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 33 Great Saint Helens London EC3A 6AP on 26 March 2012 (1 page) |
1 September 2011 | Full accounts made up to 30 September 2010 (12 pages) |
1 September 2011 | Full accounts made up to 30 September 2010 (12 pages) |
4 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Full accounts made up to 30 September 2009 (12 pages) |
7 December 2010 | Full accounts made up to 30 September 2009 (12 pages) |
15 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Secretary's details changed for Andrew Rice on 1 October 2009 (1 page) |
24 March 2010 | Secretary's details changed for Andrew Rice on 2 October 2009 (1 page) |
24 March 2010 | Secretary's details changed for Andrew Rice on 2 October 2009 (1 page) |
24 March 2010 | Director's details changed for Andrew Rice on 2 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Andrew Rice on 1 October 2009 (1 page) |
24 March 2010 | Secretary's details changed for Andrew Rice on 1 October 2009 (1 page) |
24 March 2010 | Director's details changed for Charles Dore on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Charles Dore on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Andrew Rice on 2 October 2009 (1 page) |
24 March 2010 | Director's details changed for Andrew Rice on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Charles Dore on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Andrew Rice on 2 October 2009 (2 pages) |
28 August 2009 | Full accounts made up to 30 September 2008 (11 pages) |
28 August 2009 | Full accounts made up to 30 September 2008 (11 pages) |
2 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 30 September 2007 (11 pages) |
3 February 2009 | Full accounts made up to 30 September 2007 (11 pages) |
10 November 2008 | Auditor's resignation (1 page) |
10 November 2008 | Auditor's resignation (1 page) |
14 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
14 March 2008 | Director's change of particulars / charles dore / 17/02/2008 (1 page) |
14 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
14 March 2008 | Director's change of particulars / charles dore / 17/02/2008 (1 page) |
14 February 2008 | Full accounts made up to 30 September 2006 (12 pages) |
14 February 2008 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
14 February 2008 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
14 February 2008 | Full accounts made up to 30 September 2006 (12 pages) |
20 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (2 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 April 2003 | Auditor's resignation (1 page) |
23 April 2003 | Auditor's resignation (1 page) |
26 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
12 March 2002 | Return made up to 21/02/02; full list of members
|
12 March 2002 | Return made up to 21/02/02; full list of members
|
7 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 March 2001 | Return made up to 21/02/01; no change of members (6 pages) |
19 March 2001 | Return made up to 21/02/01; no change of members (6 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 6 broad street place london EC2M 7JH (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 6 broad street place london EC2M 7JH (1 page) |
30 August 2000 | Return made up to 29/07/00; no change of members
|
30 August 2000 | Return made up to 29/07/00; no change of members
|
14 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
25 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
25 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 1999 | Company name changed mowlie LIMITED\certificate issued on 29/12/98 (2 pages) |
6 January 1999 | Company name changed mowlie LIMITED\certificate issued on 29/12/98 (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Location of register of directors' interests (1 page) |
17 December 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Location of register of members (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 4 aztec row berners road london N1 0PW (1 page) |
17 December 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
17 December 1998 | Resolutions
|
17 December 1998 | Location of register of members (1 page) |
17 December 1998 | New director appointed (3 pages) |
17 December 1998 | Location of debenture register (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New director appointed (3 pages) |
17 December 1998 | New secretary appointed;new director appointed (3 pages) |
17 December 1998 | Location of register of directors' interests (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New secretary appointed;new director appointed (3 pages) |
17 December 1998 | Location of debenture register (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 4 aztec row berners road london N1 0PW (1 page) |
29 July 1998 | Incorporation (22 pages) |
29 July 1998 | Incorporation (22 pages) |