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