About

Registered Number: 03376589
Date of Incorporation: 27/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 57 Berkeley Square Berkeley Square, Lansdowne House, London, W1J 6ER,

 

R J H Trading Ltd was registered on 27 May 1997 and has its registered office in London. The company has 2 directors listed as Swindon, Charlotte Alison, Los, Cathelijne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWINDON, Charlotte Alison 29 May 1998 - 1
LOS, Cathelijne 07 July 2010 04 March 2011 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 03 March 2020
AD01 - Change of registered office address 21 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 05 November 2018
AA01 - Change of accounting reference date 27 July 2018
CS01 - N/A 07 June 2018
AD01 - Change of registered office address 12 March 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 24 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 17 July 2014
CH03 - Change of particulars for secretary 17 July 2014
AUD - Auditor's letter of resignation 27 June 2014
AA - Annual Accounts 01 November 2013
MR04 - N/A 21 October 2013
AR01 - Annual Return 06 June 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 13 June 2012
MG01 - Particulars of a mortgage or charge 19 July 2011
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 25 February 2011
AA - Annual Accounts 25 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2011
AP01 - Appointment of director 05 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
225 - Change of Accounting Reference Date 16 December 2008
MISC - Miscellaneous document 25 November 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 04 October 2007
AUD - Auditor's letter of resignation 03 July 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 16 March 2007
395 - Particulars of a mortgage or charge 21 February 2007
363s - Annual Return 29 June 2006
395 - Particulars of a mortgage or charge 28 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 25 January 2002
395 - Particulars of a mortgage or charge 01 August 2001
287 - Change in situation or address of Registered Office 18 June 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 21 January 2000
363a - Annual Return 26 July 1999
AA - Annual Accounts 10 February 1999
288a - Notice of appointment of directors or secretaries 08 July 1998
363a - Annual Return 30 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
225 - Change of Accounting Reference Date 24 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
287 - Change in situation or address of Registered Office 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
NEWINC - New incorporation documents 27 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2012 Outstanding

N/A

A trade finance security deed 14 July 2011 Outstanding

N/A

Memorandum of deposit relating to good and negotiable instruments and other documents 05 February 2007 Fully Satisfied

N/A

Trade finance security agreement 19 June 2006 Fully Satisfied

N/A

Mortgage debenture 27 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.