About

Registered Number: 04843606
Date of Incorporation: 24/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Logicor Europe Limited, 36 Carnaby Street, London, W1F 7DR

 

Having been setup in 2003, Rhombus No.3 Ltd are based in London, it has a status of "Active". There are 6 directors listed for the company. 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
BELL, Simon Harold 14 March 2008 06 June 2008 1
MCMILLAN, Gary 22 November 2004 25 January 2005 1
MUNRO, Robert Alexander 21 August 2003 04 March 2004 1
STARN, William Robert 31 July 2015 13 February 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES, Tracy Alexandra 08 January 2013 24 March 2014 1
SHAH, Bindi 18 April 2012 08 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
MR01 - N/A 04 November 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 17 May 2019
PSC02 - N/A 07 March 2019
PSC09 - N/A 07 March 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 24 July 2018
TM01 - Termination of appointment of director 18 May 2018
AP01 - Appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
AP01 - Appointment of director 18 May 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 13 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2017
AP04 - Appointment of corporate secretary 28 June 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 09 October 2015
MR04 - N/A 24 August 2015
MR04 - N/A 24 August 2015
TM01 - Termination of appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AR01 - Annual Return 04 August 2015
MR01 - N/A 23 June 2015
MR01 - N/A 23 June 2015
MR01 - N/A 23 June 2015
RESOLUTIONS - N/A 03 June 2015
AR01 - Annual Return 21 August 2014
AD01 - Change of registered office address 21 August 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 11 July 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 10 May 2013
AD01 - Change of registered office address 03 April 2013
MISC - Miscellaneous document 21 January 2013
AP03 - Appointment of secretary 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AA - Annual Accounts 03 January 2013
AA01 - Change of accounting reference date 10 December 2012
AR01 - Annual Return 26 September 2012
CH03 - Change of particulars for secretary 26 September 2012
AD01 - Change of registered office address 26 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
RESOLUTIONS - N/A 06 July 2012
SH19 - Statement of capital 06 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 July 2012
CAP-SS - N/A 06 July 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
CERTNM - Change of name certificate 26 April 2012
RESOLUTIONS - N/A 25 April 2012
AUD - Auditor's letter of resignation 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AP03 - Appointment of secretary 24 April 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AD01 - Change of registered office address 24 April 2012
SH01 - Return of Allotment of shares 05 April 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 01 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
RESOLUTIONS - N/A 18 April 2011
SH01 - Return of Allotment of shares 18 April 2011
SH01 - Return of Allotment of shares 16 March 2011
RESOLUTIONS - N/A 06 January 2011
SH01 - Return of Allotment of shares 07 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
RESOLUTIONS - N/A 03 June 2010
CC04 - Statement of companies objects 03 June 2010
MEM/ARTS - N/A 03 June 2010
AA - Annual Accounts 02 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AD01 - Change of registered office address 24 May 2010
RESOLUTIONS - N/A 21 May 2010
SH08 - Notice of name or other designation of class of shares 21 May 2010
AP01 - Appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
CERTNM - Change of name certificate 20 May 2010
RESOLUTIONS - N/A 20 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 26 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 01 August 2008
395 - Particulars of a mortgage or charge 29 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
363a - Annual Return 30 July 2007
RESOLUTIONS - N/A 11 May 2007
RESOLUTIONS - N/A 11 May 2007
RESOLUTIONS - N/A 11 May 2007
RESOLUTIONS - N/A 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
123 - Notice of increase in nominal capital 11 May 2007
395 - Particulars of a mortgage or charge 19 April 2007
395 - Particulars of a mortgage or charge 19 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
395 - Particulars of a mortgage or charge 16 January 2007
AA - Annual Accounts 15 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 03 November 2006
395 - Particulars of a mortgage or charge 13 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
363a - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 19 September 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
AA - Annual Accounts 13 January 2005
RESOLUTIONS - N/A 24 December 2004
RESOLUTIONS - N/A 24 December 2004
RESOLUTIONS - N/A 24 December 2004
RESOLUTIONS - N/A 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
123 - Notice of increase in nominal capital 24 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
CERTNM - Change of name certificate 14 October 2004
395 - Particulars of a mortgage or charge 24 September 2004
363a - Annual Return 30 July 2004
395 - Particulars of a mortgage or charge 21 May 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
225 - Change of Accounting Reference Date 19 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
395 - Particulars of a mortgage or charge 09 September 2003
395 - Particulars of a mortgage or charge 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
RESOLUTIONS - N/A 03 September 2003
RESOLUTIONS - N/A 03 September 2003
RESOLUTIONS - N/A 03 September 2003
RESOLUTIONS - N/A 03 September 2003
RESOLUTIONS - N/A 03 September 2003
RESOLUTIONS - N/A 03 September 2003
RESOLUTIONS - N/A 03 September 2003
RESOLUTIONS - N/A 03 September 2003
RESOLUTIONS - N/A 03 September 2003
RESOLUTIONS - N/A 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
123 - Notice of increase in nominal capital 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2019 Outstanding

N/A

A registered charge 12 June 2015 Fully Satisfied

N/A

A registered charge 12 June 2015 Fully Satisfied

N/A

A registered charge 12 June 2015 Fully Satisfied

N/A

Assignation of rental income dated 18 april 2012 and creation 27 April 2012 Fully Satisfied

N/A

Standard security executed on 18 april 2012 27 April 2012 Fully Satisfied

N/A

Floating charge 18 April 2012 Fully Satisfied

N/A

Account pledge agreement 18 April 2012 Fully Satisfied

N/A

Security agreement 18 April 2012 Fully Satisfied

N/A

Standard security executed on 17 may 2010 20 May 2010 Fully Satisfied

N/A

Legal charge 17 May 2010 Fully Satisfied

N/A

Debenture 17 May 2010 Fully Satisfied

N/A

Legal charge 16 May 2008 Fully Satisfied

N/A

Assignation of rent dated 23 march 2007 and creation 03 April 2007 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 10 april 2007 and 23 March 2007 Fully Satisfied

N/A

Legal charge 23 March 2007 Fully Satisfied

N/A

Legal charge 23 March 2007 Fully Satisfied

N/A

Security interest agreement 04 January 2007 Fully Satisfied

N/A

Security interest agreement 18 December 2006 Fully Satisfied

N/A

Security interest agreement 19 October 2006 Fully Satisfied

N/A

Debenture 29 September 2006 Fully Satisfied

N/A

Security interest agreement 29 September 2006 Fully Satisfied

N/A

Debenture 15 September 2004 Fully Satisfied

N/A

Debenture 13 May 2004 Fully Satisfied

N/A

Debenture 28 August 2003 Fully Satisfied

N/A

Debenture 28 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.