Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RHC LIMITED
Company Information for

RHC LIMITED

2ND FLOOR, 14 ST GEORGE STREET, LONDON, W1S 1FE,
Company Registration Number
03635008
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rhc Ltd
RHC LIMITED was founded on 1998-09-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rhc Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RHC LIMITED
 
Legal Registered Office
2ND FLOOR
14 ST GEORGE STREET
LONDON
W1S 1FE
Other companies in SW1A
 
Filing Information
Company Number 03635008
Company ID Number 03635008
Date formed 1998-09-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-02-06 05:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RHC LIMITED
The following companies were found which have the same name as RHC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RHC BILLING AND MANAGEMENT LLC 5530 LONG PRAIRIE TRCE STE 400 RICHMOND TX 77407 Active Company formed on the 2023-03-29
RHC - 1 LTD., LLP 4221 Brighton Blvd. Denver CO 80216 Voluntarily Dissolved Company formed on the 1993-09-13
RHC - 2 LTD., LLP 4221 Brighton Blvd. Denver CO 80216 Voluntarily Dissolved Company formed on the 1984-12-14
RHC - 3 LTD., LLP 4221 Brighton Blvd. Denver CO 80216 Voluntarily Dissolved Company formed on the 1995-05-18
RHC - 6 LTD., LLP 4221 Brighton Blvd. Denver CO 80216 Voluntarily Dissolved Company formed on the 1996-09-09
RHC - 7, LLP 717 17TH ST STE 2000 Denver CO 80202 Withdrawn Company formed on the 1997-01-22
RHC - 8, LLP 717 17TH ST STE 2000 Denver CO 80202 Withdrawn Company formed on the 1997-01-14
RHC (HK) INDUSTRIAL LIMITED Active Company formed on the 2016-03-08
RHC (HK) LIMITED Active Company formed on the 2015-02-24
RHC (M) SDN. BHD. Active
RHC (MERSEYSIDE) LTD SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL L3 5NW Active - Proposal to Strike off Company formed on the 2017-04-12
RHC & AL JOHNSON PTY LTD Active Company formed on the 2018-06-06
RHC & ASSOCIATES LIMITED 31 THACKERAY DRIVE NORTHFLEET GRAVESEND DA11 8FS Active Company formed on the 2013-09-03
RHC & I LIMITED INNOVATION HOUSE INNOVATION WAY DISCOVERY PARK SANDWICH KENT CT13 9FF Active Company formed on the 2023-05-08
RHC & JMC PTY LTD NSW 2357 Active Company formed on the 2012-06-26
RHC & SONS LIMITED 84 DRYDEN CRESCENT STEVENAGE STEVENAGE HERTFORDSHIRE SG2 0JH Dissolved Company formed on the 2006-10-30
RHC #8 LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2019-04-01
RHC 1086 L L C North Carolina Unknown
RHC 1976 EXPLORATION LIMITED PARTNERSHIP Louisiana Unknown
RHC 1981 EXPLORATION LIMITED PARTNERSHIP Louisiana Unknown

Company Officers of RHC LIMITED

Current Directors
Officer Role Date Appointed
AIDAN STUART BARCLAY
Director 1998-09-18
SUE KENNEDY
Director 2013-12-02
ANDREW MICHAEL LOVE
Director 1998-09-18
ROGER GEORGE MARRIS
Director 2011-11-07
MICHAEL SEAL
Director 1998-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXA NADINE BRUMMER
Company Secretary 1998-09-18 2016-12-31
ALEXA NADINE BRUMMER
Director 2011-10-24 2016-12-31
TIMOTHY WILLIAM CULLIMORE
Director 2008-06-23 2010-10-31
THOMAS RICHARD LLOYD
Director 2004-04-01 2008-01-11
GILES RICHARD CARLESS SHEPARD
Director 1998-09-18 2004-03-31
GORDON BOOTH
Director 1998-09-18 2002-06-30
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1998-09-18 1998-09-18
CHALFEN NOMINEES LIMITED
Nominated Director 1998-09-18 1998-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN STUART BARCLAY IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
AIDAN STUART BARCLAY 11 OLD BOND STREET LONDON Director 2008-12-17 CURRENT 1999-05-07 Active
AIDAN STUART BARCLAY SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
AIDAN STUART BARCLAY LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
AIDAN STUART BARCLAY RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
AIDAN STUART BARCLAY ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
AIDAN STUART BARCLAY SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
AIDAN STUART BARCLAY SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
AIDAN STUART BARCLAY YODEL DELIVERY NETWORK LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
AIDAN STUART BARCLAY PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
AIDAN STUART BARCLAY SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
AIDAN STUART BARCLAY MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
AIDAN STUART BARCLAY LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
AIDAN STUART BARCLAY LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
AIDAN STUART BARCLAY TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
AIDAN STUART BARCLAY RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
AIDAN STUART BARCLAY RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
AIDAN STUART BARCLAY BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
AIDAN STUART BARCLAY HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
AIDAN STUART BARCLAY ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
AIDAN STUART BARCLAY TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
AIDAN STUART BARCLAY ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active
SUE KENNEDY THE ELLERMAN HOTEL CASINO LIMITED Director 2013-12-02 CURRENT 1997-03-07 Liquidation
ANDREW MICHAEL LOVE HEART OF LONDON BUSINESS ALLIANCE Director 2012-04-01 CURRENT 2001-09-26 Active
ANDREW MICHAEL LOVE PLUMGOLD LIMITED Director 2007-05-11 CURRENT 2007-05-09 Dissolved 2015-01-20
ANDREW MICHAEL LOVE THE ST JAMES'S CONSERVATION TRUST LTD Director 2006-07-20 CURRENT 1999-11-30 Active
ANDREW MICHAEL LOVE RITZ HOTEL (LONDON) LIMITED(THE) Director 2004-03-10 CURRENT 1899-11-17 Active
ANDREW MICHAEL LOVE CASINO OPERATORS' ASSOCIATION OF THE UK Director 2001-06-15 CURRENT 2001-06-15 Dissolved 2014-12-30
ANDREW MICHAEL LOVE THE ELLERMAN HOTEL CASINO LIMITED Director 1998-08-01 CURRENT 1997-03-07 Liquidation
ANDREW MICHAEL LOVE WHITWELL HOO MANAGEMENT COMPANY LIMITED Director 1996-08-23 CURRENT 1992-07-10 Active
ROGER GEORGE MARRIS THE RITZ CLUB LONDON.COM LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
ROGER GEORGE MARRIS THORPE HOUSE SCHOOL TRUST Director 2014-11-14 CURRENT 1985-09-12 Active
ROGER GEORGE MARRIS THE ELLERMAN HOTEL CASINO LIMITED Director 2011-11-07 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
MICHAEL SEAL OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
MICHAEL SEAL ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
MICHAEL SEAL S.H.SERVICES LIMITED Director 2010-09-23 CURRENT 1958-01-23 Liquidation
MICHAEL SEAL PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
MICHAEL SEAL SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
MICHAEL SEAL THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
MICHAEL SEAL SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2003-04-28 CURRENT 1996-04-26 Liquidation
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL 11 OLD BOND STREET LONDON Director 1999-10-15 CURRENT 1999-05-07 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-14APPOINTMENT TERMINATED, DIRECTOR SUE KENNEDY
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL LOVE
2022-01-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-14CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2022-01-14Change of details for The Ritz Hotel Casino Limited as a person with significant control on 2021-09-22
2022-01-14PSC05Change of details for The Ritz Hotel Casino Limited as a person with significant control on 2021-09-22
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2022-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SUE KENNEDY
2021-11-04SOAS(A)Voluntary dissolution strike-off suspended
2021-09-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-21DS01Application to strike the company off the register
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 3rd Floor 22 Arlington Street London SW1A 1rd
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GEORGE MARRIS
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2019-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-13CH01Director's details changed for Mr Michael Seal on 2017-10-24
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-03TM02Termination of appointment of Alexa Nadine Brummer on 2016-12-31
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXA NADINE BRUMMER
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXA NADINE BRUMMER
2017-01-30TM02Termination of appointment of Alexa Nadine Brummer on 2016-12-31
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-27CH01Director's details changed for Mr Roger George Marris on 2015-12-17
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0118/09/15 ANNUAL RETURN FULL LIST
2015-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22AR0118/09/14 ANNUAL RETURN FULL LIST
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEORGE MARRIS / 07/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE KENNEDY / 07/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LOVE / 07/04/2014
2014-04-14CH03SECRETARY'S DETAILS CHNAGED FOR MS ALEXA NADINE BRUMMER on 2014-04-07
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXA NADINE BRUMMER / 07/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM 3Rd Floor 20 St Jamess Street London SW1A 1ES
2014-03-06CH01Director's details changed for Ms Alexa Nadine Brummer on 2014-02-28
2014-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-09AP01DIRECTOR APPOINTED SUE KENNEDY
2013-10-08AR0118/09/13 FULL LIST
2013-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALEXA NADINE BRUMMER / 17/09/2013
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LOVE / 17/09/2013
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXA NADINE BRUMMER / 17/09/2013
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEORGE MARRIS / 17/09/2013
2013-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-24AR0118/09/12 FULL LIST
2012-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-09AP01DIRECTOR APPOINTED ROGER GEORGE MARRIS
2011-11-03AP01DIRECTOR APPOINTED MS ALEXA NADINE BRUMMER
2011-09-26AR0118/09/11 FULL LIST
2011-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CULLIMORE
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM CULLIMORE / 01/10/2009
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXA NADINE BRUMMER / 01/10/2009
2010-09-20AR0118/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 01/10/2009
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 01/10/2009
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL LOVE / 01/10/2009
2010-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-28363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-25363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-06-25288aDIRECTOR APPOINTED TIMOTHY WILLIAM CULLIMORE
2008-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-21288bDIRECTOR RESIGNED
2007-09-25363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-26363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-10363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-11363aRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-05-04288aNEW DIRECTOR APPOINTED
2004-04-27288bDIRECTOR RESIGNED
2004-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-29363aRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-09-25363aRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-07-12288bDIRECTOR RESIGNED
2002-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-25363aRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-12288cDIRECTOR'S PARTICULARS CHANGED
2000-11-14363aRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-09-27288cSECRETARY'S PARTICULARS CHANGED
2000-03-08WRES03EXEMPTION FROM APPOINTING AUDITORS 22/02/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RHC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RHC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RHC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RHC LIMITED

Intangible Assets
Patents
We have not found any records of RHC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHC LIMITED
Trademarks
We have not found any records of RHC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RHC LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RHC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RHC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.