RHEANON LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE18 6NY

Company number 03215655
Status Active
Incorporation Date 24 June 1996
Company Type Private Limited Company
Address THAMES HOUSE SECOND FLOOR, 3 WELLINGTON STREET, LONDON, ENGLAND, SE18 6NY
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-08-17 GBP 100 ; Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Thames House Second Floor 3 Wellington Street London SE18 6NY on 17 August 2016. The most likely internet sites of RHEANON LIMITED are www.rheanon.co.uk, and www.rheanon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Beckenham Hill Rail Station is 5.8 miles; to Bethnal Green Rail Station is 5.9 miles; to Bickley Rail Station is 6.3 miles; to Blackhorse Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rheanon Limited is a Private Limited Company. The company registration number is 03215655. Rheanon Limited has been working since 24 June 1996. The present status of the company is Active. The registered address of Rheanon Limited is Thames House Second Floor 3 Wellington Street London England Se18 6ny. . AMESIMEKU, Theophilus is a Secretary of the company. AMESIMEKU, Theophilus is a Director of the company. FERNANDES, Christopher Barry is a Director of the company. Secretary TANNA, Vivienne Patricia has been resigned. Secretary TRIGG, Michael John has been resigned. Secretary BOND STREET REGISTRARS LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director RYLANDS, Bruce has been resigned. Director TANNA, Divya has been resigned. Director TANNA, Vivienne Patricia has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
AMESIMEKU, Theophilus
Appointed Date: 31 May 2013

Director
AMESIMEKU, Theophilus
Appointed Date: 03 July 2006
51 years old

Director
FERNANDES, Christopher Barry
Appointed Date: 03 July 2006
67 years old

Resigned Directors

Secretary
TANNA, Vivienne Patricia
Resigned: 31 May 2013
Appointed Date: 21 January 1997

Secretary
TRIGG, Michael John
Resigned: 22 January 1997
Appointed Date: 24 June 1996

Secretary
BOND STREET REGISTRARS LIMITED
Resigned: 31 March 2016
Appointed Date: 01 January 2013

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 01 January 2013
Appointed Date: 12 August 2009

Director
RYLANDS, Bruce
Resigned: 22 January 1997
Appointed Date: 24 June 1996
78 years old

Director
TANNA, Divya
Resigned: 03 July 2014
Appointed Date: 21 January 1997
66 years old

Director
TANNA, Vivienne Patricia
Resigned: 31 May 2013
Appointed Date: 21 January 1997
68 years old

RHEANON LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100

17 Aug 2016
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Thames House Second Floor 3 Wellington Street London SE18 6NY on 17 August 2016
04 Jul 2016
Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016
12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 68 more events
05 Feb 1997
Company name changed gtt no 16 LIMITED\certificate issued on 06/02/97
02 Feb 1997
Director resigned
02 Feb 1997
Secretary resigned
02 Feb 1997
Registered office changed on 02/02/97 from: ninth floor colman house king street maidstone kent ME14 1JE
24 Jun 1996
Incorporation

RHEANON LIMITED Charges

31 May 2013
Charge code 0321 5655 0004
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0321 5655 0003
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a the pharmacy rushey green primary care…
23 February 2007
Legal charge
Delivered: 28 February 2007
Status: Satisfied on 30 May 2013
Persons entitled: National Westminster Bank PLC
Description: All that l/h property k/a the pharmacy rushey green primary…
23 January 2007
Debenture
Delivered: 30 January 2007
Status: Satisfied on 6 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…