London
EC3A 5AF
Director Name | Mr Andrew Timothy Bastow |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Frances Coats |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(15 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrew Tuffield |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
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 | 17 July 2009(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Paul Charles Bridgwater |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr David Michael Reed |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2010) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 1 Whittington Avenue London EC3V 1LE |
Director Name | Mr Philip Ian Albon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(9 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Whittington Avenue London EC3V 1LE |
Director Name | Mr Justin Richard Bovill Whitehead |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Fairdown House Vernham Street Andover Hampshire SP11 0EL |
Director Name | Nicholas Coles |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 October 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr James David Trevor Beckett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 September 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whittington Avenue London EC3V 1LE |
Director Name | Mr Barnaby Douglas Rugge-Price |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 October 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Michael John Owen Boniface |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 September 2013) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | Rashleigh Horton Road Horton Kirby Kent DA4 9BN |
Director Name | Mr David Philip Barrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bransbury Manor Bransbury Barton Stacey Hampshire SO21 3QJ |
Director Name | Mr Jonathan Mark Thompson-Copsey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 April 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Whittington Avenue London EC3V 1LE |
Director Name | Mr Neil Stuart Galletti |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Pittsgate Loxwood Road Plaistow West Sussex RH14 0NY |
Director Name | Paul William Nicholas Redgate |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Whittington Avenue London EC3V 1LE |
Director Name | Stephen Thomas Greener |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2015) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | Ash Farm House Gravel Lane Barton Stacey Winchester Hampshire SO21 3RL |
Director Name | Mr Stephen David Reid |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Ian Richardson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 March 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Website | tepfin.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 |
18.7m at £1 | R K Harrison Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,879,000 |
Net Worth | £16,428,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
29 April 2015 | Delivered on: 7 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
---|---|
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 obligors to the finance parties 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 |
13 April 2010 | Delivered on: 16 April 2010 Satisfied on: 12 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Security accession deed 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: By way of fixed charge he land, plant and machinery, shares, investments, book debts non trading debts accounts intellectual property rights goodwill uncalled capital authorisations assigned agreements insurance policies and other asset see image for full details. Fully Satisfied |
2 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
29 September 2020 | Full accounts made up to 30 September 2019 (20 pages) |
18 June 2020 | Notification of Ostrakon Runoff Limited as a person with significant control on 26 February 2020 (2 pages) |
18 June 2020 | Cessation of Rkh Group Limited as a person with significant control on 26 February 2020 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
6 February 2019 | Full accounts made up to 30 September 2018 (21 pages) |
11 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) |
17 May 2018 | Accounts for a small company made up to 30 September 2017 (21 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (5 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 | 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) |
23 August 2017 | Resolutions
|
23 August 2017 | Statement of capital on 23 August 2017
|
23 August 2017 | Statement by Directors (1 page) |
23 August 2017 | Solvency Statement dated 10/08/17 (1 page) |
23 August 2017 | Resolutions
|
23 August 2017 | Statement by Directors (1 page) |
23 August 2017 | Solvency Statement dated 10/08/17 (1 page) |
23 August 2017 | Statement of capital on 23 August 2017
|
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) |
1 June 2017 | Full accounts made up to 30 September 2016 (30 pages) |
1 June 2017 | Full accounts made up to 30 September 2016 (30 pages) |
14 September 2016 | Appointment of William David Bloomer as a director on 7 September 2016 (2 pages) |
14 September 2016 | Appointment of William David Bloomer as a director on 7 September 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 July 2016 | Termination of appointment of Stephen David Reid as a director on 30 June 2016 (1 page) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 July 2016 | Termination of appointment of Stephen David Reid as a director on 30 June 2016 (1 page) |
6 June 2016 | Satisfaction of charge 067200480003 in full (1 page) |
6 June 2016 | Satisfaction of charge 067200480003 in full (1 page) |
6 June 2016 | All of the property or undertaking has been released from charge 067200480003 (1 page) |
6 June 2016 | All of the property or undertaking has been released from charge 067200480003 (1 page) |
27 May 2016 | Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page) |
18 May 2016 | Full accounts made up to 30 September 2015 (21 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (21 pages) |
17 November 2015 | All of the property or undertaking has been released from charge 067200480003 (1 page) |
17 November 2015 | All of the property or undertaking has been released from charge 067200480003 (1 page) |
1 October 2015 | Termination of appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Barnaby Douglas Rugge-Price as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Paul William Nicholas Redgate as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Neil Stuart Galletti as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Nicholas Coles as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Neil Stuart Galletti as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Stephen Thomas Greener as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Nicholas Coles as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Barnaby Douglas Rugge-Price as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Nicholas Coles as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Stephen Thomas Greener as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Stephen Thomas Greener as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Barnaby Douglas Rugge-Price as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Paul William Nicholas Redgate as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Neil Stuart Galletti as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Paul William Nicholas Redgate as a director on 1 October 2015 (1 page) |
12 September 2015 | Satisfaction of charge 1 in full (4 pages) |
12 September 2015 | Satisfaction of charge 1 in full (4 pages) |
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 May 2015 | Appointment of Mr Stephen David Reid as a director on 29 April 2015 (2 pages) |
13 May 2015 | Appointment of Andrew Timothy Bastow as a director on 29 April 2015 (2 pages) |
13 May 2015 | Appointment of Andrew Timothy Bastow as a director on 29 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Stephen David Reid as a director on 29 April 2015 (2 pages) |
12 May 2015 | Appointment of Ian Richardson as a director on 29 April 2015 (2 pages) |
12 May 2015 | Appointment of Ian Richardson as a director on 29 April 2015 (2 pages) |
7 May 2015 | Registration of charge 067200480003, created on 29 April 2015 (39 pages) |
7 May 2015 | Registration of charge 067200480003, created on 29 April 2015 (39 pages) |
1 May 2015 | Termination of appointment of Jonathan Mark Thompson-Copsey 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 | Termination of appointment of Jonathan Mark Thompson-Copsey 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 2 in full (10 pages) |
1 May 2015 | Termination of appointment of Paul Charles Bridgwater as a director on 29 April 2015 (1 page) |
1 May 2015 | Satisfaction of charge 2 in full (10 pages) |
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) |
30 April 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
31 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (8 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (8 pages) |
1 July 2014 | Appointment of Stephen Thomas Greener as a director (2 pages) |
1 July 2014 | Appointment of Stephen Thomas Greener as a director (2 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
16 October 2013 | Appointment of Paul William Nicholas Redgate as a director (2 pages) |
16 October 2013 | Termination of appointment of James Beckett as a director (1 page) |
16 October 2013 | Termination of appointment of Michael Boniface as a director (1 page) |
16 October 2013 | Termination of appointment of James Beckett as a director (1 page) |
16 October 2013 | Appointment of Paul William Nicholas Redgate as a director (2 pages) |
16 October 2013 | Termination of appointment of Michael Boniface as a director (1 page) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
1 July 2013 | Director's details changed for Nicholas Coles on 28 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Nicholas Coles on 28 June 2013 (2 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Appointment of Mr Neil Stuart Galletti as a director (2 pages) |
2 July 2012 | Appointment of Mr Neil Stuart Galletti as a director (2 pages) |
2 July 2012 | Termination of appointment of David Barrie as a director (1 page) |
2 July 2012 | Termination of appointment of David Barrie as a director (1 page) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Termination of appointment of Justin Whitehead as a director (1 page) |
1 July 2011 | Termination of appointment of Justin Whitehead as a director (1 page) |
17 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
17 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
7 February 2011 | Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages) |
7 February 2011 | Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages) |
5 January 2011 | Termination of appointment of David Reed as a director (1 page) |
5 January 2011 | Termination of appointment of David Reed as a director (1 page) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
29 November 2010 | Director's details changed for Nicholas Coles on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Nicholas Coles on 29 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr David Philip Barrie on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr David Philip Barrie on 22 November 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Secretary's details changed for Mr Andrew John Moore on 25 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Mr Andrew John Moore on 25 June 2010 (1 page) |
30 April 2010 | Resolutions
|
30 April 2010 | Resolutions
|
30 April 2010 | Memorandum and Articles of Association (5 pages) |
30 April 2010 | Memorandum and Articles of Association (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
16 March 2010 | Termination of appointment of Philip Albon as a director (1 page) |
16 March 2010 | Termination of appointment of Philip Albon as a director (1 page) |
10 March 2010 | Director's details changed for Mr Barnaby Douglas Rugge-Price on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Barnaby Douglas Rugge-Price on 10 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) |
5 March 2010 | Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages) |
26 February 2010 | Director's details changed for David Michael Reed on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Michael Reed on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr James David Trevor Beckett on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr James David Trevor Beckett on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages) |
19 January 2010 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
19 January 2010 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
28 October 2009 | Appointment of Mr Justin Richard Bovill Whitehead as a director (2 pages) |
28 October 2009 | Appointment of Mr Justin Richard Bovill Whitehead as a director (2 pages) |
28 October 2009 | Appointment of Nicholas Coles as a director (2 pages) |
28 October 2009 | Appointment of Nicholas Coles as a director (2 pages) |
28 October 2009 | Appointment of Michael John Owen Boniface as a director (2 pages) |
28 October 2009 | Appointment of Michael John Owen Boniface as a director (2 pages) |
27 October 2009 | Appointment of Mr David Philip Barrie as a director (2 pages) |
27 October 2009 | Appointment of Mr James David Trevor Beckett as a director (2 pages) |
27 October 2009 | Appointment of Mr Barnaby Douglas Rugge-Price as a director (2 pages) |
27 October 2009 | Appointment of Mr James David Trevor Beckett as a director (2 pages) |
27 October 2009 | Appointment of Mr Barnaby Douglas Rugge-Price as a director (2 pages) |
27 October 2009 | Appointment of Mr David Philip Barrie as a director (2 pages) |
26 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
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) |
1 October 2009 | Memorandum and Articles of Association (11 pages) |
1 October 2009 | Memorandum and Articles of Association (11 pages) |
30 September 2009 | Company name changed r k harrison group LIMITED\certificate issued on 30/09/09 (2 pages) |
30 September 2009 | Company name changed r k harrison group LIMITED\certificate issued on 30/09/09 (2 pages) |
21 July 2009 | Director appointed david michael reed (2 pages) |
21 July 2009 | Director appointed philip ian albon (2 pages) |
21 July 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
21 July 2009 | Director appointed andrew dominic john bucke collins (2 pages) |
21 July 2009 | Director appointed david michael reed (2 pages) |
21 July 2009 | Director appointed paul charles bridgwater (2 pages) |
21 July 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
21 July 2009 | Director appointed paul charles bridgwater (2 pages) |
21 July 2009 | Director appointed philip ian albon (2 pages) |
21 July 2009 | Director appointed andrew dominic john bucke collins (2 pages) |
21 April 2009 | Company name changed r k harrison specialty LIMITED\certificate issued on 23/04/09 (2 pages) |
21 April 2009 | Company name changed r k harrison specialty LIMITED\certificate issued on 23/04/09 (2 pages) |
9 October 2008 | Incorporation (15 pages) |
9 October 2008 | Incorporation (15 pages) |