RHETOR 17 LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH3 7DS

Company number 03034377
Status Active
Incorporation Date 17 March 1995
Company Type Private Limited Company
Address 31 KEITH ROAD, BOURNEMOUTH, DORSET, BH3 7DS
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of RHETOR 17 LIMITED are www.rhetor17.co.uk, and www.rhetor-17.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Rhetor 17 Limited is a Private Limited Company. The company registration number is 03034377. Rhetor 17 Limited has been working since 17 March 1995. The present status of the company is Active. The registered address of Rhetor 17 Limited is 31 Keith Road Bournemouth Dorset Bh3 7ds. The company`s financial liabilities are £128.37k. It is £21.84k against last year. The cash in hand is £131.35k. It is £24.63k against last year. And the total assets are £206.27k, which is £53.59k against last year. GRAHAM, Helen Elizabeth Mary is a Secretary of the company. GRAHAM, Helen Elizabeth Mary is a Director of the company. Secretary BINDEN, Nicola Louise has been resigned. Secretary BRISTOWE, Simon Charles Owen has been resigned. Secretary COLES MILLER (SECRETARIES) LIMITED has been resigned. Director BRISTOWE, Dilys Mary has been resigned. Director COLES MILLER (NOMINEES) LIMITED has been resigned. The company operates in "Residential nursing care facilities".


rhetor 17 Key Finiance

LIABILITIES £128.37k
+20%
CASH £131.35k
+23%
TOTAL ASSETS £206.27k
+35%
All Financial Figures

Current Directors

Secretary
GRAHAM, Helen Elizabeth Mary
Appointed Date: 01 January 2005

Director
GRAHAM, Helen Elizabeth Mary
Appointed Date: 28 April 1999
67 years old

Resigned Directors

Secretary
BINDEN, Nicola Louise
Resigned: 01 January 2005
Appointed Date: 31 December 2000

Secretary
BRISTOWE, Simon Charles Owen
Resigned: 31 December 2000
Appointed Date: 25 August 1995

Secretary
COLES MILLER (SECRETARIES) LIMITED
Resigned: 25 August 1995
Appointed Date: 17 March 1995

Director
BRISTOWE, Dilys Mary
Resigned: 30 September 2012
Appointed Date: 25 August 1995
94 years old

Director
COLES MILLER (NOMINEES) LIMITED
Resigned: 25 August 1995
Appointed Date: 17 March 1995

Persons With Significant Control

Mrs Helen Elizabeth Mary Graham
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

RHETOR 17 LIMITED Events

26 Apr 2017
Confirmation statement made on 17 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 69 more events
30 Aug 1995
Particulars of mortgage/charge
30 Aug 1995
Particulars of mortgage/charge
30 Aug 1995
Particulars of mortgage/charge
30 Aug 1995
Particulars of mortgage/charge
17 Mar 1995
Incorporation

RHETOR 17 LIMITED Charges

11 May 1999
Legal charge
Delivered: 20 May 1999
Status: Satisfied on 10 May 2013
Persons entitled: Sun Bank PLC
Description: Crescent nursing home 27 & 29 meyrick park crescent…
29 August 1995
Mortgage
Delivered: 30 August 1995
Status: Satisfied on 28 July 1999
Persons entitled: Lloyds Bank PLC
Description: All chattels listed in the schedule with all spare…
29 August 1995
Mortgage debenture
Delivered: 30 August 1995
Status: Satisfied on 28 July 1999
Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited
Description: The crescent nursing home,27/29 meyrick park…
29 August 1995
Legal mortgage
Delivered: 30 August 1995
Status: Satisfied on 28 July 1999
Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited
Description: F/Hold- the crescent nursing home,27 and 29 meyrick park…
29 August 1995
Single debenture
Delivered: 30 August 1995
Status: Satisfied on 28 July 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1995
Mortgage
Delivered: 30 August 1995
Status: Satisfied on 28 July 1999
Persons entitled: Lloyds Bank PLC
Description: F/Hold property- the crescent nursing home,27 and 29…
2 July 1990
Mortgage
Delivered: 31 August 1995
Status: Satisfied on 28 July 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the crescent nursing home 27/29 meyrick…
27 June 1990
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 28 July 1999
Persons entitled: Aib Finance Limited
Description: F/H property k/a the crescent nursing home 27/29 meyrick…
6 February 1984
Debenture
Delivered: 31 August 1995
Status: Satisfied on 28 July 1999
Persons entitled: Lloyds Bank PLC
Description: Present and future f/h and l/h property, book and other…