Wimbledon
London
SW19 4NG
Secretary Name | Kerryn Lynne Coetzee |
---|---|
Nationality | South African |
Status | Current |
Appointed | 23 September 2003(same day as company formation) |
Role | Onstruction |
Correspondence Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
Director Name | Paul Trafford Bryan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Construction |
Correspondence Address | 2 Ronneby Close Weybridge KT13 9SB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.rhinoconstruction.co.uk/ |
---|---|
Telephone | 07 932753328 |
Telephone region | Mobile |
Registered Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jason Coetzee 50.00% Ordinary |
---|---|
50 at £1 | Kerryn Lynne Coetzee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,819 |
Cash | £34,210 |
Current Liabilities | £93,704 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
9 October 2023 | Confirmation statement made on 26 September 2023 with updates (4 pages) |
25 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 October 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 September 2021 | Confirmation statement made on 26 September 2021 with updates (4 pages) |
16 August 2021 | Director's details changed for Mr Jason Stewart Coetzee on 6 August 2021 (2 pages) |
10 August 2021 | Change of details for Mr Jason Stewart Coetzee as a person with significant control on 6 August 2021 (2 pages) |
10 August 2021 | Change of details for Mr Jason Stewart Coetzee as a person with significant control on 6 August 2021 (2 pages) |
10 August 2021 | Change of details for Mr Jason Stewart Coetzee as a person with significant control on 6 August 2021 (2 pages) |
9 August 2021 | Change of details for Mrs Kerryn Coetzee as a person with significant control on 6 August 2021 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 October 2020 | Change of details for Mr Jason Stewart Coetzee as a person with significant control on 26 October 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
27 October 2020 | Change of details for Mr Jason Stewart Coetzee as a person with significant control on 26 October 2020 (2 pages) |
26 October 2020 | Change of details for Mrs Kerryn Coetzee as a person with significant control on 26 October 2020 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
9 October 2018 | Cessation of Jason Stewart Coetzee as a person with significant control on 6 April 2016 (1 page) |
9 October 2018 | Cessation of Keyyn-Lynne Coetzee as a person with significant control on 6 April 2016 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
7 December 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
6 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
6 October 2017 | Notification of Jason Coetzee as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Notification of Kerryn Coetzee as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Notification of Kerryn Coetzee as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Notification of Jason Coetzee as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Secretary's details changed for Kerryn Lynne Coetzee on 11 May 2013 (1 page) |
14 May 2013 | Director's details changed for Jason Stewart Coetzee on 11 May 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Kerryn Lynne Coetzee on 11 May 2013 (1 page) |
14 May 2013 | Director's details changed for Jason Stewart Coetzee on 11 May 2013 (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 June 2012 | Registered office address changed from 1 Parkway Raynes Park London SW20 9HE on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 1 Parkway Raynes Park London SW20 9HE on 18 June 2012 (1 page) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Jason Stewart Coetzee on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Jason Stewart Coetzee on 11 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Director's details changed for Jason Stewart Coetzee on 23 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Jason Stewart Coetzee on 23 September 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
3 October 2008 | Secretary's change of particulars / kerryn coetzee / 29/09/2008 (1 page) |
3 October 2008 | Director's change of particulars / jason coetzee / 29/09/2008 (1 page) |
3 October 2008 | Secretary's change of particulars / kerryn coetzee / 29/09/2008 (1 page) |
3 October 2008 | Director's change of particulars / jason coetzee / 29/09/2008 (1 page) |
1 October 2008 | Secretary's change of particulars / kerryn coetzee / 25/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / jason coetzee / 29/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / jason coetzee / 29/09/2008 (1 page) |
1 October 2008 | Secretary's change of particulars / kerryn coetzee / 25/09/2008 (1 page) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 October 2007 | Return made up to 23/09/07; no change of members (6 pages) |
23 October 2007 | Return made up to 23/09/07; no change of members (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 12 parkway raynes pork london SW20 9HF (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 12 parkway raynes pork london SW20 9HF (1 page) |
24 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
24 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
20 December 2005 | Return made up to 23/09/05; full list of members
|
20 December 2005 | Return made up to 23/09/05; full list of members
|
28 November 2005 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
28 November 2005 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
24 July 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
24 July 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 12 parkway raynes pork london SW20 9HF (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 12 parkway raynes pork london SW20 9HF (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 13 chestnut road london SW20 8ED (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 13 chestnut road london SW20 8ED (1 page) |
31 October 2004 | Return made up to 23/09/04; full list of members
|
31 October 2004 | Return made up to 23/09/04; full list of members
|
22 October 2004 | Registered office changed on 22/10/04 from: 5 carlton park avenue london SW20 8BJ (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 5 carlton park avenue london SW20 8BJ (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 5 jupiter house, calleva park aldermaston berkshire RG7 8NN (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 5 jupiter house, calleva park aldermaston berkshire RG7 8NN (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 5 carlton park ave raynes park london SW20 8BJ (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 5 carlton park ave raynes park london SW20 8BJ (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
23 September 2003 | Incorporation (13 pages) |
23 September 2003 | Incorporation (13 pages) |