Company NameRh Consultancy & Co Ltd
DirectorRachel Hawley
Company StatusLiquidation
Company Number08911285
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Previous NameRachel Hawley Consulting Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMrs Rachel Hawley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Basement Woodlands High Street, Greenhithe
Kent
DA9 9RD

Location

Registered AddressModa Business Centre
Stirling Way
Borehamwood
Herts
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return21 February 2023 (1 year, 2 months ago)
Next Return Due6 March 2024 (overdue)

Charges

23 June 2021Delivered on: 23 June 2021
Persons entitled: Advantedge Commercial Finance (North) LTD

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding

Filing History

27 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
9 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
5 March 2020Notification of Rachel Louise Hawley as a person with significant control on 6 April 2016 (2 pages)
5 March 2020Withdrawal of a person with significant control statement on 5 March 2020 (2 pages)
4 July 2019Registered office address changed from 52 Cricketers Lodge, Highcross Road Southfleet Gravesend DA13 9PH England to 52 Highcross Road Southfleet Gravesend Kent DA13 9PH on 4 July 2019 (1 page)
24 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
27 March 2019Registered office address changed from The Basement Woodlands High Street Greenhithe Kent DA9 9rd to 52 Cricketers Lodge, Highcross Road Southfleet Gravesend DA13 9PH on 27 March 2019 (1 page)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
29 November 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
6 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
16 April 2014Company name changed rachel hawley consulting LTD\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Company name changed rachel hawley consulting LTD\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
(43 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
(43 pages)