About

Registered Number: 05156440
Date of Incorporation: 17/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 51 Welbeck Street, London, W1G 9HL,

 

Based in London, Rhodes Business Park Ltd was registered on 17 June 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Rhodes Business Park Ltd. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 10 May 2019
AD01 - Change of registered office address 10 May 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 26 July 2016
CH01 - Change of particulars for director 26 July 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 29 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 06 May 2009
287 - Change in situation or address of Registered Office 28 November 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 03 April 2006
353 - Register of members 01 March 2006
363a - Annual Return 01 December 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
287 - Change in situation or address of Registered Office 25 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
395 - Particulars of a mortgage or charge 10 November 2004
395 - Particulars of a mortgage or charge 10 November 2004
395 - Particulars of a mortgage or charge 10 November 2004
CERTNM - Change of name certificate 16 July 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

Description Date Status Charge by
Assignment in security 04 November 2004 Outstanding

N/A

Debenture 04 November 2004 Outstanding

N/A

Legal charge 04 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.