10 Finsbury Square
London
EC2A 1AF
Director Name | Mr Andreas Adamides |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 26 August 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Secretary Name | Old Rectory Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | The Old Rectory Church Street Weybridge KT13 8DE |
Director Name | Mrs Jane Francesca Holden Gomez |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Prestwood Gate Sandridge Road St Albans Herts AL1 4AE |
Director Name | Emma-Jane Flynn |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Gaunt Street London SE1 6DP |
Director Name | Mr Oliver Craddock |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | riseto.co.uk |
---|---|
Telephone | 0845 3599859 |
Telephone region | Unknown |
Registered Address | The Old Rectory The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
10k at £0.01 | Duncan Cheatle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,849 |
Cash | £24,392 |
Current Liabilities | £150,692 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
31 October 2020 | Director's details changed for Mr Oliver Lingwood-Craddock on 31 October 2020 (2 pages) |
---|---|
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 October 2020 | Appointment of Mr Oliver Lingwood-Craddock as a director on 1 October 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr Duncan Mackenzie Cheatle on 12 June 2020 (2 pages) |
16 June 2020 | Change of details for Duncan Mackenzie Cheatle as a person with significant control on 12 June 2020 (2 pages) |
1 March 2020 | Confirmation statement made on 16 February 2020 with updates (5 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 October 2019 | Termination of appointment of Emma-Jane Flynn as a director on 7 October 2019 (1 page) |
1 March 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
6 February 2019 | Director's details changed for Emma-Jane Packe on 6 February 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 March 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
12 February 2018 | Director's details changed for Emma-Jane Packe on 12 February 2018 (2 pages) |
12 February 2018 | Director's details changed for Emma-Jane Packe on 12 February 2018 (2 pages) |
12 February 2018 | Director's details changed for Duncan Mackenzie Cheatle on 12 February 2018 (2 pages) |
10 October 2017 | Amended total exemption full accounts made up to 31 March 2017 (9 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 March 2017 | Termination of appointment of Jane Francesca Holden Gomez as a director on 29 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
15 December 2016 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
14 October 2015 | Appointment of Emma-Jane Packe as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Emma-Jane Packe as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Jane Francesca Holden Gomez as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Jane Francesca Holden Gomez as a director on 14 October 2015 (2 pages) |
18 August 2015 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2015 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
1 August 2012 | Change of name notice (2 pages) |
1 August 2012 | Change of name notice (2 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Change of name notice (2 pages) |
28 July 2010 | Change of name notice (2 pages) |
28 July 2010 | Resolutions
|
3 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 April 2005 | Return made up to 16/02/05; full list of members (6 pages) |
9 April 2005 | Return made up to 16/02/05; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
12 February 2004 | Return made up to 16/02/04; full list of members
|
12 February 2004 | Return made up to 16/02/04; full list of members
|
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
19 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
15 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
13 February 2002 | Return made up to 16/02/02; full list of members
|
13 February 2002 | Return made up to 16/02/02; full list of members
|
13 March 2001 | Ad 05/03/01--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
13 March 2001 | Ad 05/03/01--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 February 2001 | New director appointed (2 pages) |
16 February 2001 | Incorporation (14 pages) |
16 February 2001 | Incorporation (14 pages) |