Background WavePink WaveYellow Wave

RHODES CONTRACTING LIMITED (05156440)

RHODES CONTRACTING LIMITED (05156440) is an active UK company. incorporated on 17 June 2004. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. RHODES CONTRACTING LIMITED has been registered for 21 years. Current directors include BERNSTEIN, Jeremy Paul, BERNSTEIN, Robin Daniel, BERNSTEIN, Simon Laurence.

Company Number
05156440
Status
active
Type
ltd
Incorporated
17 June 2004
Age
21 years
Address
51 Welbeck Street, London, W1G 9HL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BERNSTEIN, Jeremy Paul, BERNSTEIN, Robin Daniel, BERNSTEIN, Simon Laurence
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHODES CONTRACTING LIMITED

RHODES CONTRACTING LIMITED is an active company incorporated on 17 June 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. RHODES CONTRACTING LIMITED was registered 21 years ago.(SIC: 41201)

Status

active

Active since 21 years ago

Company No

05156440

LTD Company

Age

21 Years

Incorporated 17 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

RHODES BUSINESS PARK LIMITED
From: 16 July 2004To: 19 November 2024
MINMAR (682) LIMITED
From: 17 June 2004To: 16 July 2004
Contact
Address

51 Welbeck Street London, W1G 9HL,

Previous Addresses

5th Floor 94-96 Wigmore Street London W1U 3RF
From: 29 March 2011To: 10 May 2019
4Th Floor 27 Gloucester Place London W1U 8HU
From: 17 June 2004To: 29 March 2011
Timeline

7 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BERNSTEIN, Jeremy Paul

Active
73 Stamford Road, AltrinchamWA14 2JJ
Secretary
Appointed 16 Jul 2004

BERNSTEIN, Jeremy Paul

Active
73 Stamford Road, AltrinchamWA14 2JJ
Born October 1965
Director
Appointed 16 Jul 2004

BERNSTEIN, Robin Daniel

Active
19 East Downs Road, BowdonWA14 2LG
Born February 1970
Director
Appointed 16 Jul 2004

BERNSTEIN, Simon Laurence

Active
Welbeck Street, LondonW1G 9HL
Born August 1963
Director
Appointed 16 Jul 2004

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 17 Jun 2004
Resigned 16 Jul 2004

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 17 Jun 2004
Resigned 16 Jul 2004

PAGE, David William

Resigned
Nizels Grove, HildenboroughTN11 8NU
Born August 1957
Nominee director
Appointed 17 Jun 2004
Resigned 16 Jul 2004

Persons with significant control

3

Mr Jeremy Paul Bernstein

Active
Welbeck Street, LondonW1G 9HL
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Robin Daniel Bernstein

Active
Welbeck Street, LondonW1G 9HL
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Simon Laurence Bernstein

Active
Welbeck Street, LondonW1G 9HL
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
8 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Small
31 March 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
28 November 2008
287Change of Registered Office
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Small
28 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2006
AAAnnual Accounts
Legacy
1 March 2006
353353
Legacy
1 December 2005
363aAnnual Return
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
287Change of Registered Office
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2004
NEWINCIncorporation