UKBizDB.co.uk

RHM GROUP TWO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rhm Group Two Limited. The company was founded 24 years ago and was given the registration number 03960473. The firm's registered office is in GRIFFITHS WAY, ST ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RHM GROUP TWO LIMITED
Company Number:03960473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2000
End of financial year:03 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director12 January 2015Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director12 November 2018Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director05 April 2015Active
30 Colham Road, Hillingdon, UB8 3WQ

Secretary29 April 2006Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary04 June 2007Active
1 Aldersey Road, Guildford, GU1 2ER

Secretary16 April 2004Active
37, Avenue Road, Stratford-Upon-Avon, United Kingdom, CV37 6UW

Secretary20 October 2006Active
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG

Secretary30 June 2004Active
59 Terrington Hill, Marlow, SL7 2RE

Secretary31 August 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary30 March 2000Active
9 The Crescent, Barnes, London, SW13 0NN

Director16 April 2004Active
1 Newalls Rise, Wargrave, RG10 8AY

Director30 June 2004Active
Tempsford, 34 Grove Road, Beaconsfield, HP9 1PE

Director09 July 2004Active
Low Wood House, 24 Blackhills, Esher, KT10 9JW

Director14 July 2000Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director21 July 2011Active
8, Station Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DE

Director02 March 2009Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director15 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director20 April 2012Active
The Gate House, Burfield Road, Old Windsor, SL4 2LH

Director20 January 2003Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director23 May 2018Active
9 One Tree Lane, Beaconsfield, HP9 2BU

Director13 July 2005Active
14 Thornhill Bridge Wharf, London, N1 0RU

Director01 October 2007Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director02 April 2008Active
32 Thames Edge Court, Clarence Street, Staines, TW18 4BU

Director31 May 2007Active
1 Aldersey Road, Guildford, GU1 2ER

Director01 August 2001Active
Premier House, Centrium Business Park, Griffiths Ways, St Albans, AL1 2RE

Director21 July 2011Active
Pear Tree House No 1 Parkgate, London, SE3 9XE

Director14 July 2000Active
Gladwyn House 5 Victoria Crescent, Sherwood, Nottingham, NG5 4DA

Director31 May 2007Active
Flat C, 31 Palace Court, London, W2 4LP

Director18 July 2000Active
20 Roehampton Gate, Roehampton, London, SW15 5JS

Director30 July 2001Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director02 March 2009Active
59 Terrington Hill, Marlow, SL7 2RE

Director30 July 2001Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director30 March 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director30 March 2000Active

People with Significant Control

Premier Foods Investments Limited
Notified on:11 February 2022
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rhm Group Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St. Albans, United Kingdom, AL1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-23Dissolution

Dissolution application strike off company.

Download
2022-08-18Mortgage

Mortgage charge whole cease with charge number.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Capital

Capital statement capital company with date currency figure.

Download
2021-12-13Capital

Legacy.

Download
2021-12-13Insolvency

Legacy.

Download
2021-12-13Resolution

Resolution.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Capital

Legacy.

Download
2021-01-26Capital

Capital statement capital company with date currency figure.

Download
2021-01-26Insolvency

Legacy.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-26Capital

Capital allotment shares.

Download
2021-01-26Resolution

Resolution.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-12-18Capital

Capital statement capital company with date currency figure.

Download
2020-12-18Capital

Legacy.

Download
2020-12-18Insolvency

Legacy.

Download
2020-12-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.