Rotherhithe Enterprises Ltd

DataGardener
in administration
Unknown

Rotherhithe Enterprises Ltd

09823698Private Limited With Share Capital

82 St John Street, London, EC1M4JN
Incorporated

14/10/2015

Company Age

10 years

Directors

0

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Rotherhithe Enterprises Ltd (09823698) is a private limited with share capital incorporated on 14/10/2015 (10 years old) and registered in london, EC1M4JN. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 14/10/2015
EC1M4JN

Financial Overview

Total Assets

£5.00M

Liabilities

£5.08M

Net Assets

£-82.5K

Cash

£399

Key Metrics

5

Shareholders

2

CCJs

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

70
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-09-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-03-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-09-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-09-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2022
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:05-10-2022
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:05-10-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-09-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-08-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-03-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-09-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:29-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-11-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:09-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2016
Capital Allotment Shares
Category:Capital
Date:20-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2016
Resolution
Category:Resolution
Date:04-01-2016
Capital Name Of Class Of Shares
Category:Capital
Date:19-12-2015
Capital Allotment Shares
Category:Capital
Date:15-12-2015
Capital Allotment Shares
Category:Capital
Date:15-12-2015
Capital Allotment Shares
Category:Capital
Date:15-12-2015
Capital Allotment Shares
Category:Capital
Date:15-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2015
Incorporation Company
Category:Incorporation
Date:14-10-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2020
Filing Date31/07/2019
Latest Accounts31/10/2018

Trading Addresses

20 Old Bailey, London, EC4M7AN
82 St. John Street, London, EC1M4JNRegistered

Contact

82 St John Street, London, EC1M4JN