London
E1W 1UN
Director Name | Rgh-Global Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2020(7 years after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Mr Adam James Lindley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | C/O The Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
87 at £1 | Adam James Lindley 87.00% Ordinary |
---|---|
4 at £1 | G-corp LTD 4.00% Ordinary |
3 at £1 | Guy Spencer Hamilton 3.00% Ordinary |
3 at £1 | Kamla Pattni 3.00% Ordinary |
2 at £1 | Elise Redman 2.00% Ordinary |
1 at £1 | Matt Daniels 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,715 |
Cash | £6,388 |
Current Liabilities | £1,226 |
Latest Accounts | 25 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 25 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 February |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
29 November 2023 | Micro company accounts made up to 25 February 2023 (3 pages) |
---|---|
4 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
1 July 2023 | Registered office address changed from 6th Floor, International House 1 st. Katharines Way London E1W 1UN United Kingdom to C/O the Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB on 1 July 2023 (1 page) |
31 May 2023 | Unaudited abridged accounts made up to 25 February 2022 (8 pages) |
28 February 2023 | Current accounting period shortened from 28 February 2022 to 25 February 2022 (1 page) |
7 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
28 February 2022 | Unaudited abridged accounts made up to 28 February 2021 (6 pages) |
7 January 2022 | Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 6th Floor, International House 1 st. Katharines Way London E1W 1UN on 7 January 2022 (1 page) |
6 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
6 October 2021 | Cessation of Adam James Lindley as a person with significant control on 31 July 2020 (1 page) |
6 October 2021 | Notification of Rgh-Global Ltd as a person with significant control on 31 July 2020 (1 page) |
4 August 2021 | Termination of appointment of Adam James Lindley as a director on 28 July 2021 (1 page) |
4 August 2021 | Appointment of Ms Fleur Mercedes Maidment as a director on 28 July 2021 (2 pages) |
5 July 2021 | Previous accounting period shortened from 31 July 2021 to 28 February 2021 (1 page) |
26 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
17 February 2021 | Registered office address changed from 2 Minster Court C/O Wework Mincing Lane London EC3R 7BB England to 1 st. Katharines Way London E1W 1UN on 17 February 2021 (1 page) |
24 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
23 September 2020 | Appointment of Rgh-Global Ltd as a director on 31 July 2020 (2 pages) |
23 September 2020 | Registered office address changed from 803 Vantage Building Station Approach Hayes UB3 4FB England to 2 Minster Court C/O Wework Mincing Lane London EC3R 7BB on 23 September 2020 (1 page) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
12 February 2020 | Registered office address changed from 56 Quadrivium Point Tuns Lane 56 Quadrivium Point Slough SL1 2WN England to 803 Vantage Building Station Approach Hayes UB3 4FB on 12 February 2020 (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
14 February 2017 | Registered office address changed from 60 1st Floor Flat Upper Bar Newport Shropshire TF10 7EJ England to 56 Quadrivium Point Tuns Lane 56 Quadrivium Point Slough SL1 2WN on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 60 1st Floor Flat Upper Bar Newport Shropshire TF10 7EJ England to 56 Quadrivium Point Tuns Lane 56 Quadrivium Point Slough SL1 2WN on 14 February 2017 (1 page) |
11 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 May 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2016 | Registered office address changed from 82 Peascod Street Windsor SL41DH to 60 1st Floor Flat Upper Bar Newport Shropshire TF10 7EJ on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 82 Peascod Street Windsor SL41DH to 60 1st Floor Flat Upper Bar Newport Shropshire TF10 7EJ on 5 February 2016 (1 page) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 July 2014 | Registered office address changed from 82 82 Peascod Steet Windsor Berkshire SL4 1DH on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 82 82 Peascod Steet Windsor Berkshire SL4 1DH on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 82 82 Peascod Steet Windsor Berkshire SL4 1DH on 7 July 2014 (1 page) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (4 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (4 pages) |
16 January 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 January 2014 (1 page) |
15 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
15 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
10 July 2013 | Incorporation
|
10 July 2013 | Incorporation
|