Barnet
Hertfordshire
EN5 2RL
Secretary Name | RITA Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 5 Coopers Court Hertford SG14 1UB |
Director Name | Stephen Bernard Barnes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Statham Court 20 Tollington Way London N7 6FN |
Secretary Name | Stephen Bernard Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Gallery Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Statham Court 20 Tollington Way London N7 6FN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Holdings Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 November 2022) |
Correspondence Address | 5 Coopers Court Folly Island Hertford SG14 1UB |
Website | sheridanrussellgallery.com |
---|---|
Email address | [email protected] |
Telephone | 020 89530908 |
Telephone region | London |
Registered Address | Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,209 |
Cash | £19,194 |
Current Liabilities | £24,452 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
28 July 2023 | Secretary's details changed for Rita Holdings Limited on 28 July 2023 (1 page) |
---|---|
28 July 2023 | Registered office address changed from 5 Coopers Court Folly Island Hertford SG14 1UB to Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 28 July 2023 (1 page) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 November 2022 | Appointment of Rita Holdings Limited as a secretary on 16 November 2022 (2 pages) |
16 November 2022 | Termination of appointment of Holdings Secretarial Limited as a secretary on 16 November 2022 (1 page) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Amended accounts made up to 31 March 2009 (11 pages) |
14 January 2011 | Amended accounts made up to 31 March 2009 (11 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Registered office address changed from 16 Crawford Street London W1H 1BS on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 16 Crawford Street London W1H 1BS on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 16 Crawford Street London W1H 1BS on 8 November 2010 (1 page) |
8 November 2010 | Appointment of Holdings Secretarial Limited as a secretary (2 pages) |
8 November 2010 | Appointment of Holdings Secretarial Limited as a secretary (2 pages) |
10 February 2010 | Director's details changed for Richard Hugh Chapman on 7 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Richard Hugh Chapman on 7 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Richard Hugh Chapman on 7 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 November 2009 | Termination of appointment of Stephen Barnes as a secretary (1 page) |
20 November 2009 | Termination of appointment of Stephen Barnes as a secretary (1 page) |
20 November 2009 | Termination of appointment of Stephen Barnes as a director (1 page) |
20 November 2009 | Termination of appointment of Stephen Barnes as a director (1 page) |
4 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 June 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 June 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 March 2006 | Return made up to 08/02/06; full list of members
|
9 March 2006 | Return made up to 08/02/06; full list of members
|
17 February 2005 | Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
17 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
17 February 2005 | Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2005 | Incorporation (17 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Incorporation (17 pages) |
8 February 2005 | Secretary resigned (1 page) |