65 Curzon Street
London
W1J 8PE
Director Name | Mr Michael Orde Goldstein |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rh45 Ltd Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mrs Cynthia So |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 March 2020(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | C/O Rh45 Ltd Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Saud Al Fozan |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 02 March 2020(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O Rh45 Ltd Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Timothy Rex Bletcher |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(7 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rh45 Ltd Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Andrew Christopher Roberts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rh45 Ltd 91 Wimpole Street London W1G 0EF |
Director Name | Mr Martin Ellis |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 November 2023) |
Role | CEO |
Country of Residence | Malta |
Correspondence Address | Flat B, Vicarage Gate House Vicarage Gate Kensington W8 4AQ |
Registered Address | C/O Rh45 Ltd Nightingale House 65 Curzon Street London W1J 8PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
2 February 2024 | Micro company accounts made up to 31 January 2024 (3 pages) |
---|---|
11 December 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
27 November 2023 | Appointment of Mr Timothy Rex Bletcher as a director on 22 November 2023 (2 pages) |
27 November 2023 | Termination of appointment of Martin Ellis as a director on 21 November 2023 (1 page) |
24 October 2023 | Director's details changed for Mr Saud Al Fozan on 24 October 2023 (2 pages) |
24 October 2023 | Director's details changed for Mr Michael Orde Goldstein on 24 October 2023 (2 pages) |
24 October 2023 | Director's details changed for Mrs Cynthia So on 24 October 2023 (2 pages) |
24 October 2023 | Director's details changed for Mrs E-Len Fu on 24 October 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 24 January 2023 with updates (3 pages) |
15 February 2023 | Director's details changed for Mr Michael Orde Goldstein on 1 January 2023 (2 pages) |
4 March 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
5 February 2021 | Confirmation statement made on 24 January 2021 with updates (3 pages) |
5 February 2021 | Registered office address changed from Rh45 Ltd 91 Wimpole Street London W1G 0EF United Kingdom to C/O Rh45 Ltd Nightingale House 65 Curzon Street London W1J 8PE on 5 February 2021 (1 page) |
3 February 2021 | Appointment of Mr Saud Al Fozan as a director on 2 March 2020 (2 pages) |
1 October 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
5 May 2020 | Termination of appointment of Andrew Christopher Roberts as a director on 2 March 2020 (1 page) |
5 May 2020 | Appointment of Mr Martin Ellis as a director on 2 March 2020 (2 pages) |
5 May 2020 | Appointment of Mrs E-Len Fu as a director on 2 March 2020 (2 pages) |
5 May 2020 | Appointment of Mr Michael Orde Goldstein as a director on 2 March 2020 (2 pages) |
5 May 2020 | Appointment of Mrs Cynthia So as a director on 2 March 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 24 January 2020 with updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
2 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
12 December 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
27 November 2017 | Registered office address changed from C/O Rh45 Ltd Berkeley Square House Berkeley Square London W1J 6BD to Rh45 Ltd 91 Wimpole Street London W1G 0EF on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from C/O Rh45 Ltd Berkeley Square House Berkeley Square London W1J 6BD to Rh45 Ltd 91 Wimpole Street London W1G 0EF on 27 November 2017 (1 page) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
26 April 2016 | Registered office address changed from 31 Hill Street London W1J 5LS to C/O Rh45 Ltd Berkeley Square House Berkeley Square London W1J 6BD on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 31 Hill Street London W1J 5LS to C/O Rh45 Ltd Berkeley Square House Berkeley Square London W1J 6BD on 26 April 2016 (2 pages) |
25 January 2016 | Incorporation (36 pages) |
25 January 2016 | Incorporation (36 pages) |