About

Registered Number: 05835181
Date of Incorporation: 02/06/2006 (18 years ago)
Company Status: Active
Registered Address: First Floor 43 Park Place, Leeds, West Yorkshire, LS1 2RY

 

Rhodes Asset Management Ltd was registered on 02 June 2006, it's status in the Companies House registry is set to "Active". Javed, Vanessa is listed as the only a director of the company. We don't know the number of employees at Rhodes Asset Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAVED, Vanessa 12 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 31 January 2020
AA01 - Change of accounting reference date 26 September 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 03 June 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
AA - Annual Accounts 14 December 2018
DISS16(SOAS) - N/A 13 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
PSC01 - N/A 01 August 2018
PSC01 - N/A 01 August 2018
CS01 - N/A 11 July 2018
AA01 - Change of accounting reference date 22 June 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 03 July 2017
MR01 - N/A 03 April 2017
MR01 - N/A 03 April 2017
MR01 - N/A 03 April 2017
MR01 - N/A 03 April 2017
MR04 - N/A 28 March 2017
MR04 - N/A 28 March 2017
MR04 - N/A 28 March 2017
CH01 - Change of particulars for director 15 March 2017
MR01 - N/A 08 March 2017
MR04 - N/A 02 September 2016
MR04 - N/A 02 September 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
AR01 - Annual Return 16 July 2016
AA - Annual Accounts 05 July 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 17 April 2015
DISS40 - Notice of striking-off action discontinued 24 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 10 September 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AA01 - Change of accounting reference date 04 December 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 24 August 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
DISS16(SOAS) - N/A 01 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
AA01 - Change of accounting reference date 31 March 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 12 August 2010
SH01 - Return of Allotment of shares 05 July 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 30 June 2009
395 - Particulars of a mortgage or charge 27 October 2008
395 - Particulars of a mortgage or charge 16 September 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 24 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
395 - Particulars of a mortgage or charge 25 April 2008
395 - Particulars of a mortgage or charge 23 April 2008
395 - Particulars of a mortgage or charge 14 April 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 06 February 2008
287 - Change in situation or address of Registered Office 26 September 2007
395 - Particulars of a mortgage or charge 21 September 2007
395 - Particulars of a mortgage or charge 18 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
363a - Annual Return 28 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 15 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
395 - Particulars of a mortgage or charge 28 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
287 - Change in situation or address of Registered Office 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
CERTNM - Change of name certificate 28 September 2006
395 - Particulars of a mortgage or charge 22 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2017 Outstanding

N/A

A registered charge 27 March 2017 Outstanding

N/A

A registered charge 27 March 2017 Outstanding

N/A

A registered charge 27 March 2017 Outstanding

N/A

A registered charge 08 March 2017 Outstanding

N/A

Mortgage deed 04 March 2013 Fully Satisfied

N/A

Mortgage 27 December 2012 Fully Satisfied

N/A

Mortgage 27 December 2012 Fully Satisfied

N/A

Debenture 27 December 2012 Fully Satisfied

N/A

Legal charge 21 October 2008 Fully Satisfied

N/A

Legal charge 15 September 2008 Fully Satisfied

N/A

Charge over bank account 30 May 2008 Fully Satisfied

N/A

Legal charge 30 May 2008 Fully Satisfied

N/A

Legal mortgage 18 April 2008 Fully Satisfied

N/A

Legal mortgage 18 April 2008 Fully Satisfied

N/A

Legal mortgage 07 April 2008 Fully Satisfied

N/A

Legal mortgage 14 March 2008 Fully Satisfied

N/A

Legal mortgage 24 January 2008 Fully Satisfied

N/A

Legal charge 14 September 2007 Fully Satisfied

N/A

Legal charge 05 September 2007 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 07 september 2007 and 30 August 2007 Fully Satisfied

N/A

Legal charge 07 June 2007 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 8TH march 2007 and 02 March 2007 Fully Satisfied

N/A

Legal charge 23 November 2006 Fully Satisfied

N/A

Deed of charge over credit balances 04 September 2006 Fully Satisfied

N/A

Legal charge 04 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.