Mayfair
London
W1S 4AW
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | HW Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 November 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Peter Martin Ward |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 22 March 2019) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Mr Jamie Christopher Constable |
---|---|
Status | Resigned |
Appointed | 01 May 2011(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 March 2019) |
Role | Company Director |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Mr Peter Martin Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2011(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 March 2019) |
Role | Company Director |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Philip Raymond Emmerson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | LPE Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 July 2014) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Website | www.rcapital.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2939888 |
Telephone region | Unknown |
Registered Address | 4th Floor 24 Old Bond Street Mayfair London W1S 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Rcapital Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,971 |
Cash | £117 |
Current Liabilities | £2,607,013 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
3 June 2009 | Delivered on: 5 June 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from riverside restaurants limited to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon current account a/c no. 40697702. Outstanding |
---|
19 November 2020 | Appointment of Hw Directors Limited as a director on 19 November 2020 (2 pages) |
---|---|
29 June 2020 | Termination of appointment of Philip Raymond Emmerson as a director on 29 June 2020 (1 page) |
29 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
27 September 2019 | Director's details changed for Mr Jamie Christopher Constable on 9 August 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019 (2 pages) |
12 August 2019 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page) |
18 July 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
25 March 2019 | Notification of Hay Wain Group Limited as a person with significant control on 22 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Peter Martin Ward as a secretary on 22 March 2019 (1 page) |
25 March 2019 | Termination of appointment of Peter Martin Ward as a director on 22 March 2019 (1 page) |
25 March 2019 | Cessation of Jamie Christopher Constable as a person with significant control on 22 March 2019 (1 page) |
25 March 2019 | Cessation of Peter Martin Ward as a person with significant control on 22 March 2019 (1 page) |
25 March 2019 | Termination of appointment of Jamie Christopher Constable as a secretary on 22 March 2019 (1 page) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
15 October 2018 | Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
21 June 2018 | Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
28 June 2017 | Notification of Rcapital Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Jamie Christopher Constable as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Rcapital Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Peter Martin Ward as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Peter Martin Ward as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Jamie Christopher Constable as a person with significant control on 6 April 2016 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 September 2016 | Director's details changed for Mr Peter Martin Ward on 19 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Peter Martin Ward on 19 September 2016 (2 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 September 2015 | Director's details changed for Philip Raymond Emmerson on 24 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Philip Raymond Emmerson on 24 September 2015 (2 pages) |
10 September 2015 | Appointment of Philip Raymond Emmerson as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Philip Raymond Emmerson as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Philip Raymond Emmerson as a director on 1 September 2015 (2 pages) |
19 June 2015 | Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 (1 page) |
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 (1 page) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 June 2013 | Annual return made up to 16 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 16 June 2013 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Director's details changed for Mr Peter Martin Ward on 1 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from 3Rd Floor 35 Davies Street Mayfair London W1K 4LS United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for Mr Jamie Christopher Constable on 1 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from 3Rd Floor 35 Davies Street Mayfair London W1K 4LS United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for Mr Jamie Christopher Constable on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Jamie Christopher Constable on 1 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from 3Rd Floor 35 Davies Street Mayfair London W1K 4LS United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for Mr Peter Martin Ward on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Peter Martin Ward on 1 December 2011 (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 July 2011 | Appointment of Mr Jamie Christopher Constable as a secretary (2 pages) |
29 July 2011 | Appointment of Mr Peter Martin Ward as a secretary (2 pages) |
29 July 2011 | Appointment of Mr Jamie Christopher Constable as a secretary (2 pages) |
29 July 2011 | Appointment of Mr Peter Martin Ward as a secretary (2 pages) |
27 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Director's details changed for Mr Peter Martin Ward on 1 April 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Peter Martin Ward on 1 April 2011 (2 pages) |
27 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Director's details changed for Mr Peter Martin Ward on 1 April 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Lpe Services Limited on 1 April 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Lpe Services Limited on 1 April 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Lpe Services Limited on 1 April 2011 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 January 2011 | Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages) |
21 June 2010 | Director's details changed for Jamie Christopher Constable on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jamie Christopher Constable on 21 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Rjp Secretaries Limited on 1 May 2010 (1 page) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Lpe Services Limited on 1 May 2010 (1 page) |
4 June 2010 | Secretary's details changed for Lpe Services Limited on 1 May 2010 (1 page) |
4 June 2010 | Secretary's details changed for Lpe Services Limited on 1 May 2010 (1 page) |
4 June 2010 | Secretary's details changed for Rjp Secretaries Limited on 1 May 2010 (1 page) |
4 June 2010 | Secretary's details changed for Rjp Secretaries Limited on 1 May 2010 (1 page) |
16 March 2010 | Registered office address changed from 3Rd Floor 35 Davies Street Mayfair London W1K 4LS on 16 March 2010 (1 page) |
16 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
16 March 2010 | Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 16 March 2010 (1 page) |
16 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
16 March 2010 | Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 3Rd Floor 35 Davies Street Mayfair London W1K 4LS on 16 March 2010 (1 page) |
8 March 2010 | Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Peter Martin Ward on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Peter Martin Ward on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Peter Martin Ward on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages) |
11 November 2009 | Director's details changed for Peter Martin Ward on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter Martin Ward on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter Martin Ward on 2 October 2009 (2 pages) |
8 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
8 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 March 2008 | Secretary appointed lpe services LIMITED (1 page) |
18 March 2008 | Secretary appointed lpe services LIMITED (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
31 October 2005 | Return made up to 19/05/05; full list of members; amend (5 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Return made up to 19/05/05; full list of members; amend (5 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members
|
26 May 2005 | Return made up to 19/05/05; full list of members
|
5 April 2005 | Registered office changed on 05/04/05 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
10 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
10 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
4 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
13 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
10 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
10 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | New director appointed (3 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
21 January 2003 | Company name changed zero 2 hero LIMITED\certificate issued on 21/01/03 (2 pages) |
21 January 2003 | Company name changed zero 2 hero LIMITED\certificate issued on 21/01/03 (2 pages) |
15 June 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
15 June 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
23 May 2002 | Secretary's particulars changed (1 page) |
23 May 2002 | Secretary's particulars changed (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
13 June 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
13 June 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
1 June 2001 | Return made up to 19/05/01; no change of members (4 pages) |
1 June 2001 | Return made up to 19/05/01; no change of members (4 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
13 June 2000 | Return made up to 19/05/00; full list of members (9 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
13 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
13 June 2000 | Return made up to 19/05/00; full list of members (9 pages) |
19 May 1999 | Incorporation (14 pages) |
19 May 1999 | Incorporation (14 pages) |