Company NameRHR Limited
DirectorMarco Righini
Company StatusActive
Company Number05508697
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Marco Righini
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Shrubberies George Lane
London
E18 1BD
Secretary NameWoodford Services Limited (Corporation)
StatusCurrent
Appointed25 September 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BD
Secretary NameGiordano Righini
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressVia Tamporiva 10
Castagnola
6976
Switzerland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.rhrwalling.co.uk

Location

Registered Address3 The Shrubberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£229,280
Cash£8,039
Current Liabilities£11,224

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

27 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
18 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
20 December 2022Micro company accounts made up to 31 December 2021 (8 pages)
15 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 31 December 2020 (8 pages)
15 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
16 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
25 September 2018Appointment of Woodford Services Limited as a secretary on 25 September 2018 (2 pages)
1 August 2018Registered office address changed from 3 the Shrubberies George Lane London E18 1BG to 3 the Shrubberies George Lane London E18 1BD on 1 August 2018 (1 page)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
3 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000
(3 pages)
3 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(3 pages)
10 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(3 pages)
28 July 2014Registered office address changed from Harcourt House 19 Cavendish Square London W1A 2AW to 3 the Shrubberies George Lane London E18 1BG on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Harcourt House 19 Cavendish Square London W1A 2AW to 3 the Shrubberies George Lane London E18 1BG on 28 July 2014 (1 page)
1 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(3 pages)
1 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
26 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
8 September 2011Director's details changed for Marco Righini on 13 July 2011 (2 pages)
8 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
8 September 2011Director's details changed for Marco Righini on 13 July 2011 (2 pages)
16 November 2010Termination of appointment of Giordano Righini as a secretary (2 pages)
16 November 2010Termination of appointment of Giordano Righini as a secretary (2 pages)
20 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
20 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 September 2009Return made up to 14/07/09; no change of members (6 pages)
9 September 2009Return made up to 14/07/09; no change of members (6 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 December 2008Return made up to 14/07/08; no change of members (6 pages)
4 December 2008Return made up to 14/07/08; no change of members (6 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 September 2007Return made up to 14/07/07; full list of members (5 pages)
24 September 2007Return made up to 14/07/07; full list of members (5 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 September 2006Return made up to 14/07/06; full list of members (6 pages)
11 September 2006Return made up to 14/07/06; full list of members (6 pages)
18 August 2006Ad 07/02/06--------- £ si 4999@1 (2 pages)
18 August 2006Ad 07/02/06--------- £ si 4999@1 (2 pages)
1 June 2006Ad 01/04/06--------- £ si 5000@1=5000 £ ic 5001/10001 (2 pages)
1 June 2006Ad 01/04/06--------- £ si 5000@1=5000 £ ic 5001/10001 (2 pages)
25 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
25 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
3 April 2006Ad 07/02/06--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
3 April 2006Ad 07/02/06--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New secretary appointed (4 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (5 pages)
14 September 2005New secretary appointed (4 pages)
14 September 2005New director appointed (5 pages)
14 July 2005Incorporation (19 pages)
14 July 2005Incorporation (19 pages)