Company NameRMH (Formerly W H Securities) Limited
Company StatusDissolved
Company Number04212275
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NameW H Securities Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Square
London
W1S 1HT
Secretary NameIris Gadilhe
StatusClosed
Appointed22 March 2012(10 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 28 September 2021)
RoleCompany Director
Correspondence Address13 Rothbury Avenue
Rainham
Essex
RM13 9HT
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameHugh Grainger Williams
NationalityBritish
StatusResigned
Appointed02 July 2010(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2012)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Michael Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£314,768
Cash£91,960
Current Liabilities£163,809

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
(3 pages)
4 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
4 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
10 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
16 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
9 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
23 February 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
23 February 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
8 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
5 April 2012Termination of appointment of Hugh Williams as a secretary (1 page)
5 April 2012Appointment of Iris Gadilhe as a secretary (2 pages)
5 April 2012Appointment of Iris Gadilhe as a secretary (2 pages)
5 April 2012Termination of appointment of Hugh Williams as a secretary (1 page)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
16 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Director's details changed for Mr Richard Michael Harris on 8 May 2010 (2 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mr Richard Michael Harris on 8 May 2010 (2 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mr Richard Michael Harris on 8 May 2010 (2 pages)
20 July 2010Termination of appointment of Alan Topper as a secretary (2 pages)
20 July 2010Registered office address changed from 37 Warren Street London W1T 6AD on 20 July 2010 (2 pages)
20 July 2010Registered office address changed from 37 Warren Street London W1T 6AD on 20 July 2010 (2 pages)
20 July 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
20 July 2010Termination of appointment of Alan Topper as a secretary (2 pages)
20 July 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 May 2009Director's change of particulars / richard harris / 08/04/2009 (2 pages)
27 May 2009Secretary's change of particulars / alan topper / 08/04/2009 (2 pages)
27 May 2009Director's change of particulars / richard harris / 08/04/2009 (2 pages)
27 May 2009Return made up to 08/05/09; full list of members (3 pages)
27 May 2009Return made up to 08/05/09; full list of members (3 pages)
27 May 2009Secretary's change of particulars / alan topper / 08/04/2009 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 November 2008Registered office changed on 17/11/2008 from 67-69 george street london W1U 8LT (1 page)
17 November 2008Registered office changed on 17/11/2008 from 67-69 george street london W1U 8LT (1 page)
18 June 2008Return made up to 08/05/08; full list of members (6 pages)
18 June 2008Return made up to 08/05/08; full list of members (6 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
27 June 2007Return made up to 08/05/07; no change of members (6 pages)
27 June 2007Return made up to 08/05/07; no change of members (6 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
15 June 2006Return made up to 08/05/06; full list of members (6 pages)
15 June 2006Return made up to 08/05/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
28 June 2005Return made up to 08/05/05; full list of members (6 pages)
28 June 2005Return made up to 08/05/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
21 June 2004Return made up to 08/05/04; full list of members (6 pages)
21 June 2004Return made up to 08/05/04; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
31 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
7 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
1 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
27 May 2002Return made up to 08/05/02; full list of members (6 pages)
27 May 2002Return made up to 08/05/02; full list of members (6 pages)
22 February 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
22 February 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001New director appointed (3 pages)
23 May 2001Director resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001New director appointed (3 pages)
8 May 2001Incorporation (17 pages)
8 May 2001Incorporation (17 pages)