London
N1 6AS
Director Name | Mr Richard Gerald Chapman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Green Mews 13-19 Bevenden Street London N1 6AS |
Website | www.studiorhe.com |
---|---|
Telephone | 020 72535358 |
Telephone region | London |
Registered Address | 4 Green Mews 13-19 Bevenden Street London N1 6AS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Richard Chapman 50.00% Ordinary |
---|---|
50 at £1 | Richard Evans 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
30 June 2017 | Delivered on: 3 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1. the borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future:. 1.1 by way of legal mortgage the property known as uits 1-4, the bevenden, 15-25 new north road, london, N1 6JB and registered at land registry under title number AGL355825 and unit 5, the bevenden, 15-25 new north road, london N1 6JB and registered at the land registry under title number AGL357697 (“the propertyâ€); and. 1.2 by way of fixed legal charge:. 1.2.1 all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. 1.2.2 all fixtures and fittings from time to time attached to the property;. 1.2.3 all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. 1.2.4 all benefits in respect of the insurances including all claims and the refund of any premiums;. 1.2.5 all rents receivable from any lease granted of the property; and. 1.2.6 all the goodwill of the borrower’s business carried on at the property. Outstanding |
---|
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
30 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
31 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
1 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
28 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
23 October 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
3 July 2017 | Registration of charge 095518090001, created on 30 June 2017 (19 pages) |
3 July 2017 | Registration of charge 095518090001, created on 30 June 2017 (19 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 January 2017 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
20 January 2017 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
4 September 2015 | Appointment of Mr Richard Gerald Chapman as a director on 30 June 2015 (2 pages) |
4 September 2015 | Appointment of Mr Richard Gerald Chapman as a director on 30 June 2015 (2 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
5 May 2015 | Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom to 4 Green Mews 13-19 Bevenden Street London N1 6AS on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom to 4 Green Mews 13-19 Bevenden Street London N1 6AS on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom to 4 Green Mews 13-19 Bevenden Street London N1 6AS on 5 May 2015 (1 page) |
20 April 2015 | Incorporation Statement of capital on 2015-04-20
|
20 April 2015 | Incorporation Statement of capital on 2015-04-20
|