About

Registered Number: 00952622
Date of Incorporation: 22/04/1969 (55 years ago)
Company Status: Active
Registered Address: Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ

 

Rion Investments Ltd was registered on 22 April 1969 and has its registered office in 7-10 Chandos Street. This company has 2 directors listed as Hill, Roger, Quinn, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Roger N/A 15 June 2006 1
QUINN, Ian N/A 15 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
MR04 - N/A 25 June 2020
AA01 - Change of accounting reference date 29 January 2020
CS01 - N/A 02 January 2020
AA01 - Change of accounting reference date 24 July 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 04 January 2017
MA - Memorandum and Articles 19 July 2016
RESOLUTIONS - N/A 12 July 2016
MR01 - N/A 07 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 14 January 2015
MR01 - N/A 22 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
MEM/ARTS - N/A 02 October 2012
MG01 - Particulars of a mortgage or charge 14 July 2012
MG01 - Particulars of a mortgage or charge 14 July 2012
AA - Annual Accounts 11 July 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 21 March 2007
225 - Change of Accounting Reference Date 20 March 2007
AA - Annual Accounts 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
395 - Particulars of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 09 December 2006
287 - Change in situation or address of Registered Office 20 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
RESOLUTIONS - N/A 26 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 June 2006
MISC - Miscellaneous document 26 June 2006
287 - Change in situation or address of Registered Office 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
395 - Particulars of a mortgage or charge 17 June 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
MEM/ARTS - N/A 24 March 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 18 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
363a - Annual Return 19 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2004
AA - Annual Accounts 01 March 2004
363a - Annual Return 16 January 2004
AA - Annual Accounts 05 March 2003
363a - Annual Return 23 January 2003
AA - Annual Accounts 13 February 2002
363a - Annual Return 25 January 2002
363s - Annual Return 14 April 2001
AA - Annual Accounts 23 February 2001
AA - Annual Accounts 29 February 2000
363s - Annual Return 26 January 2000
363s - Annual Return 22 December 1998
AA - Annual Accounts 17 November 1998
AUD - Auditor's letter of resignation 06 November 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 05 March 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 04 March 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 30 April 1995
287 - Change in situation or address of Registered Office 01 March 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 07 March 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 21 February 1993
395 - Particulars of a mortgage or charge 11 February 1993
363s - Annual Return 17 January 1993
RESOLUTIONS - N/A 07 January 1993
AA - Annual Accounts 12 March 1992
363b - Annual Return 15 February 1992
395 - Particulars of a mortgage or charge 31 May 1991
AA - Annual Accounts 13 March 1991
363 - Annual Return 25 February 1991
AA - Annual Accounts 06 April 1990
363 - Annual Return 28 February 1990
287 - Change in situation or address of Registered Office 04 January 1990
MEM/ARTS - N/A 06 December 1989
CERTNM - Change of name certificate 05 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 30 April 1987
AA - Annual Accounts 24 March 1987
AA - Annual Accounts 23 May 1986
PUC 7 - N/A 17 April 1982
123 - Notice of increase in nominal capital 17 April 1982
NEWINC - New incorporation documents 22 April 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2016 Outstanding

N/A

A registered charge 02 October 2014 Outstanding

N/A

Legal charge 28 September 2012 Outstanding

N/A

Debenture 12 July 2012 Outstanding

N/A

Legal charge 12 July 2012 Fully Satisfied

N/A

Assignment of rental income 27 February 2012 Fully Satisfied

N/A

Legal charge 24 November 2006 Fully Satisfied

N/A

Debenture 24 November 2006 Fully Satisfied

N/A

Third party legal charge 15 June 2006 Fully Satisfied

N/A

Debenture 15 June 2006 Fully Satisfied

N/A

Legal mortgage 03 February 1993 Fully Satisfied

N/A

Legal mortgage 17 May 1991 Fully Satisfied

N/A

Legal mortgage 15 August 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.