Company NameStudios Rhe Ltd
DirectorsRichard Evans and Richard Gerald Chapman
Company StatusActive
Company Number09551809
CategoryPrivate Limited Company
Incorporation Date20 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard Evans
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Mews 13-19 Bevenden Street
London
N1 6AS
Director NameMr Richard Gerald Chapman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Green Mews 13-19 Bevenden Street
London
N1 6AS

Contact

Websitewww.studiorhe.com
Telephone020 72535358
Telephone regionLondon

Location

Registered Address4 Green Mews
13-19 Bevenden Street
London
N1 6AS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Richard Chapman
50.00%
Ordinary
50 at £1Richard Evans
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

30 June 2017Delivered 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 property”); 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

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
30 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
31 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 October 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 July 2017Registration of charge 095518090001, created on 30 June 2017 (19 pages)
3 July 2017Registration of charge 095518090001, created on 30 June 2017 (19 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
20 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
4 September 2015Appointment of Mr Richard Gerald Chapman as a director on 30 June 2015 (2 pages)
4 September 2015Appointment of Mr Richard Gerald Chapman as a director on 30 June 2015 (2 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
5 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)