Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director Name | Mr Steven Michael Ratcliffe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1994(15 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Director Name | Mr Michael Kevin Bicknell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2003(25 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Secretary Name | Mr Paul Anthony Robinson |
---|---|
Status | Current |
Appointed | 29 July 2011(33 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Director Name | Mr Michael Paul Tkach |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | Beckthorns Hawksview Cobham Surrey KT11 2PJ |
Secretary Name | Christopher Robert Benjamin Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 August 1997) |
Role | Company Director |
Correspondence Address | Laytons 76 Bridge Road Hampton Court East Molesey Surrey KT8 9HF |
Director Name | Mr Guy Michael Tkach |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Winterdown Road West End Esher Surrey KT10 8LJ |
Secretary Name | Mr Steven Michael Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PA |
Website | rushmon.co.uk |
---|---|
Telephone | 01932 586700 |
Telephone region | Weybridge |
Registered Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
23 April 2015 | Delivered on: 5 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Legal mortgage over land and buildings forming part of 2 esher road, hersham, walton on thames,surrey, KT12 4JY (the"property"). Fixed charge over any other interest in the property, all rent receivable from any lease granted and proceeds of insurance. Outstanding |
---|---|
21 April 2015 | Delivered on: 23 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 May 2021 | Delivered on: 2 June 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 4-6 esher road, hersham, waltn-on-thames, surrey, KT12 4JY and as more. Particularly described at the. Land registry: 2 esher road,. Heysham, walton-on-thames. (KT12 4JY). Outstanding |
21 October 2016 | Delivered on: 24 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2 esher road hersham KT12 4JY. Outstanding |
21 February 2000 | Delivered on: 2 March 2000 Satisfied on: 20 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor (as therein defined) to the chargee as agent and security trustee for itself and for each of the secured parties (as therein defined) under the financing documents (as therein defined) and any agreement expressed to be supplemental thereto. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 November 1996 | Delivered on: 5 November 1996 Satisfied on: 21 May 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining cumbrae upper brighton road surbiton surrey with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time carried on at the property all rental monies all other payments in connection with the property. See the mortgage charge document for full details. Fully Satisfied |
19 September 1988 | Delivered on: 20 September 1988 Satisfied on: 20 April 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from rushmon limited from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: 139 walton road east molesey, surrey. Fully Satisfied |
19 September 1988 | Delivered on: 20 September 1988 Satisfied on: 20 April 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141 walton road east molesey surrey. Fully Satisfied |
26 July 1979 | Delivered on: 9 August 1979 Satisfied on: 20 April 2015 Persons entitled: Midland Bank PLC Classification: Standard security registered at the register of sasines on the 1/8/79 Secured details: All monies due or to become due from rushmon limited to the chargee under the terms of a bond dated 26/7/79. Particulars: The briars, shandon nr. Helensburgh. Fully Satisfied |
16 January 1985 | Delivered on: 23 January 1985 Satisfied on: 20 April 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141 walton road east molesey surrey. Fully Satisfied |
4 July 1984 | Delivered on: 9 July 1984 Satisfied on: 20 April 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 139 walton road, east molesey surrey title no sy 305051. Fully Satisfied |
11 September 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
27 January 2023 | Termination of appointment of Michael Kevin Bicknell as a director on 27 January 2023 (1 page) |
27 January 2023 | Appointment of Mr Roy Alan Fisher as a director on 27 January 2023 (2 pages) |
19 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
13 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
2 June 2021 | Registration of charge 013670060011, created on 28 May 2021 (6 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 October 2016 | Satisfaction of charge 013670060009 in full (1 page) |
24 October 2016 | Registration of charge 013670060010, created on 21 October 2016 (7 pages) |
24 October 2016 | Satisfaction of charge 013670060009 in full (1 page) |
24 October 2016 | Registration of charge 013670060010, created on 21 October 2016 (7 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 January 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
14 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 May 2015 | Registration of charge 013670060009, created on 23 April 2015 (8 pages) |
5 May 2015 | Registration of charge 013670060009, created on 23 April 2015 (8 pages) |
23 April 2015 | Registration of charge 013670060008, created on 21 April 2015 (5 pages) |
23 April 2015 | Registration of charge 013670060008, created on 21 April 2015 (5 pages) |
20 April 2015 | Satisfaction of charge 4 in full (1 page) |
20 April 2015 | Satisfaction of charge 4 in full (1 page) |
20 April 2015 | Satisfaction of charge 7 in full (1 page) |
20 April 2015 | Satisfaction of charge 7 in full (1 page) |
20 April 2015 | Satisfaction of charge 3 in full (1 page) |
20 April 2015 | Satisfaction of charge 3 in full (1 page) |
20 April 2015 | Satisfaction of charge 1 in full (1 page) |
20 April 2015 | Satisfaction of charge 1 in full (1 page) |
20 April 2015 | Satisfaction of charge 5 in full (1 page) |
20 April 2015 | Satisfaction of charge 5 in full (1 page) |
20 April 2015 | Satisfaction of charge 2 in full (1 page) |
20 April 2015 | Satisfaction of charge 2 in full (1 page) |
16 April 2015 | All of the property or undertaking has been released from charge 7 (2 pages) |
16 April 2015 | All of the property or undertaking has been released from charge 5 (1 page) |
16 April 2015 | All of the property or undertaking has been released from charge 5 (1 page) |
16 April 2015 | All of the property or undertaking has been released from charge 3 (1 page) |
16 April 2015 | All of the property or undertaking has been released from charge 4 (1 page) |
16 April 2015 | All of the property or undertaking has been released from charge 2 (1 page) |
16 April 2015 | All of the property or undertaking has been released from charge 1 (1 page) |
16 April 2015 | All of the property or undertaking has been released from charge 1 (1 page) |
16 April 2015 | All of the property or undertaking has been released from charge 4 (1 page) |
16 April 2015 | All of the property or undertaking has been released from charge 3 (1 page) |
16 April 2015 | All of the property or undertaking has been released from charge 7 (2 pages) |
16 April 2015 | All of the property or undertaking has been released from charge 2 (1 page) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Termination of appointment of Steven Ratcliffe as a secretary (1 page) |
29 July 2011 | Appointment of Mr Paul Anthony Robinson as a secretary (1 page) |
29 July 2011 | Appointment of Mr Paul Anthony Robinson as a secretary (1 page) |
29 July 2011 | Termination of appointment of Steven Ratcliffe as a secretary (1 page) |
22 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
2 September 2010 | Director's details changed for Steven Michael Ratcliffe on 31 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Steven Michael Ratcliffe on 31 August 2010 (1 page) |
2 September 2010 | Director's details changed for Michael Arthur Ratcliffe on 31 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Steven Michael Ratcliffe on 31 August 2010 (1 page) |
2 September 2010 | Director's details changed for Michael Kevin Bicknell on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Michael Kevin Bicknell on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Steven Michael Ratcliffe on 31 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Michael Arthur Ratcliffe on 31 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (8 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (8 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
26 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
26 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members
|
9 September 2004 | Return made up to 31/08/04; full list of members
|
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 7 wolsey road east molesey surrey KT8 9EL (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 7 wolsey road east molesey surrey KT8 9EL (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
20 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
20 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 August 2001 | Return made up to 31/08/01; full list of members (7 pages) |
30 August 2001 | Return made up to 31/08/01; full list of members (7 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 May 2001 | Return made up to 31/08/00; full list of members (7 pages) |
15 May 2001 | Return made up to 31/08/00; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 August 2000 | Memorandum and Articles of Association (5 pages) |
23 August 2000 | Memorandum and Articles of Association (5 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
2 March 2000 | Particulars of mortgage/charge (10 pages) |
2 March 2000 | Particulars of mortgage/charge (10 pages) |
27 January 2000 | Return made up to 31/08/99; full list of members
|
27 January 2000 | Return made up to 31/08/99; full list of members
|
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 February 1999 | Return made up to 31/08/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/08/98; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
29 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
21 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (4 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (4 pages) |
4 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
9 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
9 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
13 September 1995 | Return made up to 31/08/95; no change of members (10 pages) |
13 September 1995 | Return made up to 31/08/95; no change of members (10 pages) |