About

Registered Number: 08466620
Date of Incorporation: 28/03/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 38 North Street, Romford, RM1 1BH,

 

Established in 2013, Amber Rhino Ltd has its registered office in Romford, it's status at Companies House is "Active". There are 9 directors listed for Amber Rhino Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Matthew Almando 12 May 2020 - 1
WILLIAMS, Jason Mark 16 January 2020 - 1
ASPINALL, William 28 March 2013 23 October 2013 1
HUGHES, David Charles 06 December 2013 07 June 2016 1
JUNIPER, Jon Joseph 19 March 2019 04 October 2019 1
MARSTON, Paul David 04 October 2019 16 January 2020 1
PIGGOTT, Rob 23 October 2013 19 March 2019 1
STEADMAN, Carl 06 December 2013 07 June 2016 1
Secretary Name Appointed Resigned Total Appointments
STEADMAN, Natalie 06 December 2013 07 June 2016 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AP01 - Appointment of director 12 May 2020
PSC01 - N/A 12 May 2020
AA - Annual Accounts 22 January 2020
MR04 - N/A 20 January 2020
TM01 - Termination of appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AD01 - Change of registered office address 17 January 2020
AD01 - Change of registered office address 11 December 2019
MR01 - N/A 04 December 2019
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
PSC07 - N/A 04 October 2019
CS01 - N/A 19 March 2019
PSC01 - N/A 19 March 2019
PSC07 - N/A 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 07 December 2017
DISS40 - Notice of striking-off action discontinued 09 September 2017
CH01 - Change of particulars for director 08 September 2017
CS01 - N/A 08 September 2017
PSC01 - N/A 08 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 13 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 August 2015
DISS40 - Notice of striking-off action discontinued 30 June 2015
AA - Annual Accounts 29 June 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
DISS40 - Notice of striking-off action discontinued 02 August 2014
AR01 - Annual Return 30 July 2014
GAZ1 - First notification of strike-off action in London Gazette 29 July 2014
AP03 - Appointment of secretary 19 December 2013
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AD01 - Change of registered office address 23 October 2013
NEWINC - New incorporation documents 28 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.