About

Registered Number: 01225497
Date of Incorporation: 08/09/1975 (48 years and 9 months ago)
Company Status: Active
Date of Dissolution: 07/10/2014 (9 years and 8 months ago)
Registered Address: Rhopoint House, Unit B Imberhorne Lane, East Grinstead, West Sussex, RH19 1QZ,

 

Rhopoint Ltd was established in 1975, it's status in the Companies House registry is set to "Active". The business has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIGGS, Linda Jane 23 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 11 November 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 13 October 2015
AC92 - N/A 13 October 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 17 June 2014
MR04 - N/A 06 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 18 October 2012
AP03 - Appointment of secretary 18 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
AR01 - Annual Return 23 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 11 August 2009
363s - Annual Return 02 October 2008
AA - Annual Accounts 22 August 2008
MISC - Miscellaneous document 25 April 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 03 September 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
395 - Particulars of a mortgage or charge 11 May 2005
RESOLUTIONS - N/A 09 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 07 August 2003
AUD - Auditor's letter of resignation 30 July 2003
AUD - Auditor's letter of resignation 30 July 2003
288c - Notice of change of directors or secretaries or in their particulars 26 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 22 August 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 05 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
288c - Notice of change of directors or secretaries or in their particulars 08 December 1998
AA - Annual Accounts 20 August 1998
363s - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 06 October 1997
MEM/ARTS - N/A 03 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1997
RESOLUTIONS - N/A 05 September 1997
RESOLUTIONS - N/A 01 September 1997
RESOLUTIONS - N/A 01 September 1997
123 - Notice of increase in nominal capital 01 September 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 15 August 1996
288 - N/A 09 August 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 15 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 10 August 1994
395 - Particulars of a mortgage or charge 13 April 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 05 August 1992
AA - Annual Accounts 14 October 1991
363b - Annual Return 20 September 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 20 February 1991
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
287 - Change in situation or address of Registered Office 14 March 1989
288 - N/A 12 December 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
AA - Annual Accounts 03 November 1986
363 - Annual Return 03 November 1986
AA - Annual Accounts 30 March 1985
AA - Annual Accounts 19 November 1983
395 - Particulars of a mortgage or charge 04 January 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 2012 Fully Satisfied

N/A

Legal charge 31 May 2012 Outstanding

N/A

Debenture 31 May 2012 Fully Satisfied

N/A

Debenture 09 May 2005 Fully Satisfied

N/A

Legal mortgage 28 April 2005 Fully Satisfied

N/A

Legal mortgage 28 April 2005 Fully Satisfied

N/A

Legal charge 31 March 1994 Fully Satisfied

N/A

Debenture 31 July 1981 Fully Satisfied

N/A

Debenture 25 March 1980 Fully Satisfied

N/A

Floating charge 22 December 1979 Fully Satisfied

N/A

Debenture 22 December 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.