London
EC3A 5AF
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2015(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 October 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Jeremy Grahame Hill |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22 Birchwood Avenue London N10 3BE |
Secretary Name | Colin Charles Scagell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 53a Abbeville Road London SW4 9JX |
Director Name | Mr Richard Conyngham Corfield |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Edgeworth Mill Duntisbourne Hill Cirencester Gloucestershire GL7 7LF Wales |
Director Name | Mr Paul Charles Bridgwater |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 April 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Andrew Tuffield |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Cardamom Building 31 Shad Thames London SE1 2YR |
Director Name | Andrew Dominic John Bucke Collins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 May 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rkhgroup.com |
---|
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | R K Harrison Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 March 2012 | Delivered on: 11 April 2012 Satisfied on: 1 May 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares and all related distribution rights and all rights to and title and interest in the assigned agreements and all assigned rights see image for full details. Fully Satisfied |
---|---|
6 October 2008 | Delivered on: 10 October 2008 Satisfied on: 21 August 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 September 2007 | Delivered on: 15 September 2007 Satisfied on: 21 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assigned agreements, and all rights in respect of the arrangements set out in the hedging strategy letter, floating charge all undertaking property assets and rights,. See the mortgage charge document for full details. Fully Satisfied |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2019 | Application to strike the company off the register (3 pages) |
31 May 2019 | Termination of appointment of Andrew Dominic John Bucke Collins as a director on 16 May 2019 (1 page) |
29 April 2019 | Accounts for a dormant company made up to 30 September 2018 (10 pages) |
12 January 2019 | Director's details changed for Mr William David Bloomer on 2 January 2019 (2 pages) |
8 January 2019 | Change of details for Rkh Group Limited as a person with significant control on 1 January 2019 (2 pages) |
1 January 2019 | Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
28 September 2017 | Notification of Rkh Group Limited as a person with significant control on 30 June 2016 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Notification of Rkh Group Limited as a person with significant control on 30 June 2016 (2 pages) |
25 September 2017 | Director's details changed for Mr William David Bloomer on 19 August 2016 (2 pages) |
25 September 2017 | Director's details changed for Mr William David Bloomer on 19 August 2016 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
17 May 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
17 May 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 May 2015 | Appointment of William David Bloomer as a director on 29 April 2015 (2 pages) |
12 May 2015 | Appointment of William David Bloomer as a director on 29 April 2015 (2 pages) |
1 May 2015 | Satisfaction of charge 3 in full (9 pages) |
1 May 2015 | Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Paul Charles Bridgwater as a director on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page) |
1 May 2015 | Satisfaction of charge 3 in full (9 pages) |
1 May 2015 | Termination of appointment of Paul Charles Bridgwater as a director on 29 April 2015 (1 page) |
30 April 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
30 April 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
30 April 2015 | Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
7 April 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
7 April 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Andrew John Moore on 25 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Andrew John Moore on 25 June 2010 (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
5 March 2010 | Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages) |
27 February 2010 | Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages) |
23 October 2009 | Registered office address changed from Woodlands, Manton Lane Bedford Bedfordshire MK41 7LW on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Woodlands, Manton Lane Bedford Bedfordshire MK41 7LW on 23 October 2009 (1 page) |
10 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
21 September 2007 | Memorandum and Articles of Association (6 pages) |
21 September 2007 | Memorandum and Articles of Association (6 pages) |
21 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
15 September 2007 | Particulars of mortgage/charge (8 pages) |
15 September 2007 | Particulars of mortgage/charge (8 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: the maltings lurke street bedford MK40 3HH (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: the maltings lurke street bedford MK40 3HH (1 page) |
3 September 2007 | Declaration of assistance for shares acquisition (11 pages) |
3 September 2007 | Declaration of assistance for shares acquisition (11 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
6 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (9 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (9 pages) |
9 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
24 August 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
24 August 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
22 March 2006 | Company name changed rk harrison trustees (no 2) limi ted\certificate issued on 22/03/06 (2 pages) |
22 March 2006 | Company name changed rk harrison trustees (no 2) limi ted\certificate issued on 22/03/06 (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: level 14 debevoise & plimpton LLP tower 42 old broad street london EC2N 1HQ (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: level 14 debevoise & plimpton LLP tower 42 old broad street london EC2N 1HQ (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
8 December 2005 | Incorporation (17 pages) |
8 December 2005 | Incorporation (17 pages) |