Company NameRHCO Limited
DirectorAzra Ramsay Hakim
Company StatusActive
Company Number09520858
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Azra Ramsay Hakim
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Snaresbrook Drive
Stanmore
HA7 4QW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address22 Snaresbrook Drive
Stanmore
HA7 4QW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Azra Ramsay Hakim
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

21 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
7 October 2023Registered office address changed from Suite 15 37 Stanmore Hill Stanmore HA7 3DS United Kingdom to 22 Snaresbrook Drive Stanmore HA7 4QW on 7 October 2023 (1 page)
7 October 2023Change of details for Mr Azra Ramsay Hakim as a person with significant control on 6 October 2023 (2 pages)
15 June 2023Company name changed abbey accounting ( london) LIMITED\certificate issued on 15/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-13
(3 pages)
11 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 March 2022Company name changed abbey tax shop LIMITED\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
(3 pages)
6 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
8 September 2020Resolutions
  • RES13 ‐ Change of name 01/09/2020
(1 page)
2 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
(3 pages)
11 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 December 2018Registered office address changed from The Old Bank, Trust Room 153 the Parade, High Street Watford WD17 1NA England to Suite 15 37 Stanmore Hill Stanmore HA7 3DS on 18 December 2018 (1 page)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 July 2018Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to The Old Bank, Trust Room 153 the Parade, High Street Watford WD17 1NA on 24 July 2018 (1 page)
23 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 July 2017Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page)
2 July 2017Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page)
6 March 2017Registered office address changed from Suite 3, Central 1st Floor,Jubilee House Merrion Avenue Stanmore HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Suite 3, Central 1st Floor,Jubilee House Merrion Avenue Stanmore HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
3 November 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
1 April 2015Termination of appointment of Barbara Kahan as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Azra Ramsay Hakim as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Azra Ramsay Hakim as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Barbara Kahan as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Barbara Kahan as a director on 1 April 2015 (1 page)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
(36 pages)
1 April 2015Appointment of Mr Azra Ramsay Hakim as a director on 1 April 2015 (2 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
(36 pages)