About

Registered Number: 01171504
Date of Incorporation: 24/05/1974 (49 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6, Windmill Road Industrial Est, Loughborough, Leics, LE11 1RA

 

Based in Leics, Rhondama Ltd was established in 1974, it's status at Companies House is "Active". The company is VAT Registered. The companies directors are Briers, Grahame, Briers, Richard Leigh, Briers, Daphne, Harris, John Richard, Mee, Malcolm John, Sumaria, Narendra Kumar Mulchand. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIERS, Grahame N/A - 1
BRIERS, Richard Leigh 01 May 2012 - 1
BRIERS, Daphne 14 February 2002 13 April 2014 1
HARRIS, John Richard N/A 30 November 2000 1
MEE, Malcolm John N/A 26 November 1993 1
SUMARIA, Narendra Kumar Mulchand N/A 30 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 19 March 2018
CH01 - Change of particulars for director 19 March 2018
SH01 - Return of Allotment of shares 07 March 2018
SH08 - Notice of name or other designation of class of shares 06 March 2018
RESOLUTIONS - N/A 05 March 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 06 March 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 01 April 2015
TM01 - Termination of appointment of director 04 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 10 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AP01 - Appointment of director 15 October 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 20 April 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 22 May 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 18 June 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 09 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1999
395 - Particulars of a mortgage or charge 02 December 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 16 April 1998
363s - Annual Return 19 May 1997
AA - Annual Accounts 07 May 1997
AA - Annual Accounts 15 April 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 26 April 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 04 August 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 29 April 1994
AUD - Auditor's letter of resignation 13 January 1994
288 - N/A 06 January 1994
288 - N/A 14 April 1993
288 - N/A 14 April 1993
288 - N/A 14 April 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 05 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1992
AA - Annual Accounts 01 May 1992
363s - Annual Return 07 April 1992
395 - Particulars of a mortgage or charge 24 September 1991
AA - Annual Accounts 02 June 1991
363a - Annual Return 28 April 1991
363 - Annual Return 30 October 1990
395 - Particulars of a mortgage or charge 20 September 1990
AA - Annual Accounts 26 April 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
AA - Annual Accounts 16 December 1988
363 - Annual Return 16 December 1988
AA - Annual Accounts 04 December 1987
363 - Annual Return 04 December 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
395 - Particulars of a mortgage or charge 15 August 1986
MISC - Miscellaneous document 24 May 1974
NEWINC - New incorporation documents 24 May 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 1998 Outstanding

N/A

Deed of charge over credit balances 25 July 1994 Outstanding

N/A

Mortgage debenture 18 September 1991 Fully Satisfied

N/A

Chattel mortgage 06 September 1990 Fully Satisfied

N/A

Debenture 08 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.