Kew
Richmond
Surrey
TW9 3DA
Director Name | Mr Nicholas James Bray |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(9 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chestnut Grove New Malden Surrey KT3 3JJ |
Secretary Name | Gordons Nominee Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Nicholas James Bray |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 March 2015) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 37 Chestnut Grove New Malden Surrey KT3 3JJ |
Director Name | Mr Martin Osborne Johnson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsworth Main Street Mowsley Leicestershire LE17 6NT |
Director Name | Jonathan Paul Allen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Gordon Charles Fitzjohn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 August 2013) |
Role | Business Consultant |
Country of Residence | Jersey |
Correspondence Address | Cherry Burton La Rue Du Crocquet St Brelade Jersey Channel Isles JE3 8BZ |
Director Name | Abi Ekoku |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Bridle Road Purley Surrey CR8 3JA |
Director Name | Mr Peter John Urey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2011) |
Role | Consultant |
Country of Residence | Britain |
Correspondence Address | 66 Mortlake Road Kew Surrey TW9 4AS |
Director Name | Anthony John Locke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Andrew John Moss |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 2012(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2015) |
Role | Occupation |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Paul Coleman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2013(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Anthony James Colquitt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Anthony John Locke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Gordons Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Website | rhinorugby.com |
---|
Registered Address | 22 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
250k at £0.01 | Hockley Investments LTD 8.28% Ordinary |
---|---|
239.8k at £0.01 | Martin Osbourne Johnson 7.94% Ordinary |
215k at £0.01 | Chrysalis Vct PLC 7.12% Ordinary |
207.5k at £0.01 | Andrew Moss 6.87% Ordinary |
203k at £0.01 | West Country Holdings LTD 6.72% Ordinary |
- | OTHER 5.21% - |
135.8k at £0.01 | Nicholas Morrill 4.50% Ordinary |
125.9k at £0.01 | Thomas J. Hughes 4.17% Ordinary |
100k at £0.01 | Basel Ventures Limited 3.31% Ordinary |
96.8k at £0.01 | Experience Sport Pty LTD 3.20% Ordinary |
78k at £0.01 | Patrick Maris 2.58% Ordinary |
78k at £0.01 | Triculture International LTD 2.58% Ordinary |
77.6k at £0.01 | David Walter 2.57% Ordinary |
500k at £0.01 | Trustees Of Loxko Venture Managers LTD A/c Dps 16.56% Ordinary |
329k at £0.01 | Reginald Clark 10.90% Ordinary |
46.6k at £0.01 | Mike Coleman 1.54% Ordinary |
39k at £0.01 | Gts (Europe) LTD 1.29% Ordinary |
39k at £0.01 | Peter Snell 1.29% Ordinary |
39k at £0.01 | Tim Jones 1.29% Ordinary |
38.1k at £0.01 | Anthony Locke 1.26% Ordinary |
24k at £0.01 | Nicholas James Bray 0.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,402,885 |
Cash | £321 |
Current Liabilities | £100,148 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
17 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
25 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 July 2018 | Withdrawal of a person with significant control statement on 9 July 2018 (2 pages) |
9 July 2018 | Notification of Rhino Powa Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 July 2017 | Termination of appointment of Anthony John Locke as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Anthony John Locke as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Anthony James Colquitt as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Anthony James Colquitt as a director on 30 June 2017 (1 page) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
3 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Appointment of Mr Nicholas James Bray as a director on 30 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr Anthony John Locke as a director on 30 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr Anthony James Colquitt as a director on 30 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr Anthony James Colquitt as a director on 30 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr Anthony John Locke as a director on 30 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr Nicholas James Bray as a director on 30 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Anthony James Colquitt as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Nicholas James Bray as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Anthony John Locke as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Andrew John Moss as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Nicholas James Bray as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Anthony James Colquitt as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Jonathan Paul Allen as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Anthony John Locke as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Andrew John Moss as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Jonathan Paul Allen as a director on 30 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
3 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
4 November 2014 | Termination of appointment of Paul Coleman as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Paul Coleman as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Paul Coleman as a director on 3 November 2014 (1 page) |
1 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
19 November 2013 | Director's details changed for Jonathan Paul Allen on 19 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Jonathan Paul Allen on 19 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Jonathan Paul Allen on 19 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Jonathan Paul Allen on 19 November 2013 (2 pages) |
8 October 2013 | Appointment of Mr Paul Coleman as a director (2 pages) |
8 October 2013 | Appointment of Mr Paul Coleman as a director (2 pages) |
3 October 2013 | Termination of appointment of Abi Ekoku as a director (1 page) |
3 October 2013 | Termination of appointment of Abi Ekoku as a director (1 page) |
22 August 2013 | Termination of appointment of Gordon Fitzjohn as a director (1 page) |
22 August 2013 | Termination of appointment of Gordon Fitzjohn as a director (1 page) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (13 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (13 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Appointment of Andrew John Moss as a director (2 pages) |
10 August 2012 | Appointment of Andrew John Moss as a director (2 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (12 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (12 pages) |
6 February 2012 | Appointment of Anthony James Colquitt as a director (3 pages) |
6 February 2012 | Appointment of Anthony James Colquitt as a director (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
1 September 2011 | Termination of appointment of Peter Urey as a director (1 page) |
1 September 2011 | Termination of appointment of Peter Urey as a director (1 page) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (11 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (11 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (12 pages) |
19 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (12 pages) |
19 March 2010 | Secretary's details changed for Gordons Nominee Secretaries Limited on 14 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Gordons Nominee Secretaries Limited on 14 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
2 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
27 November 2009 | Appointment of Anthony John Locke as a director (3 pages) |
27 November 2009 | Appointment of Anthony John Locke as a director (3 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (9 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (9 pages) |
12 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
12 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 February 2009 | Director appointed peter john urey (2 pages) |
23 February 2009 | Director appointed peter john urey (2 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 July 2008 | Appointment terminated director martin johnson (1 page) |
7 July 2008 | Appointment terminated director martin johnson (1 page) |
29 May 2008 | Director appointed abi ekoku (2 pages) |
29 May 2008 | Director appointed abi ekoku (2 pages) |
2 May 2008 | Return made up to 14/03/08; full list of members (7 pages) |
2 May 2008 | Return made up to 14/03/08; full list of members (7 pages) |
24 April 2008 | Director appointed gordon charles fitzjohn (2 pages) |
24 April 2008 | Director appointed gordon charles fitzjohn (2 pages) |
12 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 November 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 November 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 14/03/07; full list of members (5 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 14/03/07; full list of members (5 pages) |
2 May 2007 | Ad 19/02/07--------- £ si [email protected]=1141 £ ic 15587/16728 (2 pages) |
2 May 2007 | Ad 19/02/07--------- £ si [email protected]=1141 £ ic 16728/17869 (2 pages) |
2 May 2007 | Ad 19/02/07--------- £ si [email protected]=1141 £ ic 16728/17869 (2 pages) |
2 May 2007 | Ad 19/02/07--------- £ si [email protected]=1141 £ ic 15587/16728 (2 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | S-div 19/12/06 (2 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | S-div 19/12/06 (2 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Ad 19/12/06--------- £ si [email protected]=15585 £ ic 2/15587 (3 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Ad 19/12/06--------- £ si [email protected]=15585 £ ic 2/15587 (3 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (3 pages) |
16 October 2006 | Company name changed GORDONS109 LIMITED\certificate issued on 16/10/06 (4 pages) |
16 October 2006 | Company name changed GORDONS109 LIMITED\certificate issued on 16/10/06 (4 pages) |
14 March 2006 | Incorporation (19 pages) |
14 March 2006 | Incorporation (19 pages) |