STUDIO RHE LTD
LONDON RICHARD HYWEL EVANS ARCHITECTURE AND DESIGN LTD

Hellopages » Greater London » Hackney » N1 6AS

Company number 03390892
Status Active
Incorporation Date 24 June 1997
Company Type Private Limited Company
Address 4 GREEN MEWS, BEVENDEN STREET, LONDON, N1 6AS
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-30 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STUDIO RHE LTD are www.studiorhe.co.uk, and www.studio-rhe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Studio Rhe Ltd is a Private Limited Company. The company registration number is 03390892. Studio Rhe Ltd has been working since 24 June 1997. The present status of the company is Active. The registered address of Studio Rhe Ltd is 4 Green Mews Bevenden Street London N1 6as. . ROBERTS, Thidaa is a Secretary of the company. EVANS, Rachel is a Director of the company. HYWEL EVANS, Richard Edward is a Director of the company. Secretary BROOKER, Wendy has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary HANOVER REGISTRAR SERVICES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
ROBERTS, Thidaa
Appointed Date: 22 May 2015

Director
EVANS, Rachel
Appointed Date: 24 June 1997
63 years old

Director
HYWEL EVANS, Richard Edward
Appointed Date: 24 June 1997
64 years old

Resigned Directors

Secretary
BROOKER, Wendy
Resigned: 30 June 2000
Appointed Date: 24 June 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 24 June 1997
Appointed Date: 24 June 1997

Secretary
HANOVER REGISTRAR SERVICES LIMITED
Resigned: 28 February 2010
Appointed Date: 30 June 2000

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 24 June 1997
Appointed Date: 24 June 1997

STUDIO RHE LTD Events

22 Feb 2017
Total exemption small company accounts made up to 30 June 2016
30 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100

15 Apr 2016
Total exemption small company accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

26 May 2015
Appointment of Ms Thidaa Roberts as a secretary on 22 May 2015
...
... and 57 more events
30 Jun 1997
New secretary appointed
30 Jun 1997
New director appointed
30 Jun 1997
Director resigned
30 Jun 1997
Secretary resigned
24 Jun 1997
Incorporation

STUDIO RHE LTD Charges

31 January 2014
Charge code 0339 0892 0005
Delivered: 10 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 by way of legal mortgage of the property known as part…
31 October 2013
Charge code 0339 0892 0004
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: (A) by way of legal mortgage of the property known as…
21 January 2011
Deed of legal mortgage
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 100 east road mews hoxton london all plant and machinery…
21 January 2011
Memorandum of security over cash deposits
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt…
22 April 2009
Debenture
Delivered: 6 May 2009
Status: Satisfied on 4 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…