Company NameRhino Plumbing & Heating Limited
DirectorBarry Charles Monery
Company StatusActive
Company Number04595527
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameBarry Charles Monery
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2002(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameMr Brian Leslie Jackson
NationalityBritish
StatusResigned
Appointed20 November 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment G14 Sydney Road
Enfield
Middlesex
EN2 6SZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address159 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Barry Charles Monery
100.00%
Ordinary

Financials

Year2014
Net Worth£182
Cash£28,525
Current Liabilities£34,593

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

4 January 2024Change of details for Mr Barry Charles Monery as a person with significant control on 4 January 2024 (2 pages)
20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
19 September 2023Unaudited abridged accounts made up to 31 January 2023 (6 pages)
22 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
12 April 2022Unaudited abridged accounts made up to 31 January 2022 (6 pages)
20 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
19 April 2021Unaudited abridged accounts made up to 31 January 2021 (6 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
6 April 2020Unaudited abridged accounts made up to 31 January 2020 (6 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
9 August 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
4 May 2019Registered office address changed from Alpha House, 176a High Street Barnet EN5 5SZ United Kingdom to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
24 October 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
19 December 2017Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Alpha House, 176a High Street Barnet EN5 5SZ on 19 December 2017 (1 page)
19 December 2017Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Alpha House, 176a High Street Barnet EN5 5SZ on 19 December 2017 (1 page)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
6 January 2016Director's details changed for Barry Charles Monery on 1 November 2015 (2 pages)
6 January 2016Director's details changed for Barry Charles Monery on 1 November 2015 (2 pages)
5 January 2016Termination of appointment of Brian Leslie Jackson as a secretary on 30 October 2015 (1 page)
5 January 2016Termination of appointment of Brian Leslie Jackson as a secretary on 30 October 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 October 2015Registered office address changed from Hillside House, 2-6 Friern Park North Finchley London N12 9FB to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Hillside House, 2-6 Friern Park North Finchley London N12 9FB to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 7 October 2015 (1 page)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Secretary's details changed for Mr Brian Leslie Jackson on 1 May 2014 (1 page)
9 December 2014Secretary's details changed for Mr Brian Leslie Jackson on 1 May 2014 (1 page)
9 December 2014Secretary's details changed for Mr Brian Leslie Jackson on 1 May 2014 (1 page)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
20 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
20 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
22 November 2009Director's details changed for Barry Charles Monery on 22 November 2009 (2 pages)
22 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
22 November 2009Director's details changed for Barry Charles Monery on 22 November 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 March 2009Director's change of particulars / barry monery / 02/03/2009 (1 page)
2 March 2009Director's change of particulars / barry monery / 02/03/2009 (1 page)
24 November 2008Return made up to 20/11/08; full list of members (3 pages)
24 November 2008Return made up to 20/11/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 November 2006Return made up to 20/11/06; full list of members (2 pages)
27 November 2006Return made up to 20/11/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 January 2006Registered office changed on 03/01/06 from: britannia house 960 high road london N12 9FB (1 page)
3 January 2006Registered office changed on 03/01/06 from: britannia house 960 high road london N12 9FB (1 page)
28 November 2005Return made up to 20/11/05; full list of members (2 pages)
28 November 2005Return made up to 20/11/05; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 November 2004Return made up to 20/11/04; full list of members (6 pages)
26 November 2004Return made up to 20/11/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 December 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
30 December 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
27 November 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
4 December 2002Registered office changed on 04/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Registered office changed on 04/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned (1 page)
20 November 2002Incorporation (14 pages)
20 November 2002Incorporation (14 pages)