About

Registered Number: 04748921
Date of Incorporation: 30/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Avaland House, 110 London Road Apsley, Hemel Hempstead, Hertfordshire, HP3 9SD

 

Based in Hemel Hempstead, Rhino Risk Ltd was setup in 2003, it has a status of "Active". The companies directors are listed as Hinder, Jonathan Mark, Lucas, Alan Robert in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDER, Jonathan Mark 30 April 2003 - 1
LUCAS, Alan Robert 28 May 2003 20 February 2012 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 08 May 2019
CH01 - Change of particulars for director 08 May 2019
PSC04 - N/A 08 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 14 May 2018
PSC04 - N/A 23 March 2018
PSC04 - N/A 23 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 24 May 2017
DISS40 - Notice of striking-off action discontinued 20 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 08 June 2015
CH01 - Change of particulars for director 08 June 2015
CH03 - Change of particulars for secretary 08 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 31 January 2013
SH06 - Notice of cancellation of shares 15 August 2012
SH01 - Return of Allotment of shares 15 August 2012
SH03 - Return of purchase of own shares 15 August 2012
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
AA - Annual Accounts 03 March 2006
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
287 - Change in situation or address of Registered Office 21 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.