London
WC2N 6JU
Director Name | Mr Richard Smothers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2018(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Anthony David Edward Elsom |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Electronic Technician |
Correspondence Address | 46 The Street Melton Woodbridge Suffolk IP12 1PW |
Director Name | Mr Peter John Elsom |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Longridge Martlesham Road Little Bealings Woodbridge Suffolk IP13 6LX |
Director Name | Mrs Vera Pearl Elsom |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Housewife Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longridge Martlesham Road Little Bealings Woodbridge Suffolk IP13 6LX |
Secretary Name | Mr Peter John Elsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Longridge Martlesham Road Little Bealings Woodbridge Suffolk IP13 6LX |
Director Name | Robert Wales |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 July 2005) |
Role | Accountant |
Correspondence Address | 15 Valleyview Drive Rushmere St Andrew Ipswich IP4 5UW |
Secretary Name | Robert Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 July 2005) |
Role | Accountant |
Correspondence Address | 15 Valleyview Drive Rushmere St Andrew Ipswich IP4 5UW |
Director Name | Michael St John Shallow |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Felsham Hall Felsham Bury St Edmunds Suffolk IP30 0QN |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Westgate Street Bury St Edmunds IP33 1QT |
Director Name | Mr Matthew Robin Cyprian Fearn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Westgate Street Bury St Edmunds IP33 1QT |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(17 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Westgate Street Bury St Edmunds IP33 1QT |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rushmereymtennis.org.uk |
---|
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10k at £1 | Greene King PLC 100.00% Ordinary |
---|
Latest Accounts | 29 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 January 2020 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 28 January 2020 (2 pages) |
---|---|
27 January 2020 | Declaration of solvency (5 pages) |
27 January 2020 | Appointment of a voluntary liquidator (3 pages) |
27 January 2020 | Resolutions
|
30 December 2019 | Statement of capital on 30 December 2019
|
15 December 2019 | Statement by Directors (1 page) |
15 December 2019 | Solvency Statement dated 09/12/19 (1 page) |
15 December 2019 | Resolutions
|
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
26 October 2018 | Full accounts made up to 29 April 2018 (17 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
31 January 2018 | Appointment of Mr Richard Smothers as a director on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 (1 page) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
22 September 2017 | Full accounts made up to 30 April 2017 (16 pages) |
22 September 2017 | Full accounts made up to 30 April 2017 (16 pages) |
24 November 2016 | Full accounts made up to 1 May 2016 (15 pages) |
24 November 2016 | Full accounts made up to 1 May 2016 (15 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
17 February 2016 | Registered office address changed from Westgate Brewery Westgate Street Bury St Edmunds IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from Westgate Brewery Westgate Street Bury St Edmunds IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016 (1 page) |
2 February 2016 | Full accounts made up to 3 May 2015 (12 pages) |
2 February 2016 | Full accounts made up to 3 May 2015 (12 pages) |
4 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
27 March 2015 | Appointment of Mr Kirk Dyson Davis as a director on 26 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of David Brown as a director on 26 March 2015 (1 page) |
27 March 2015 | Termination of appointment of David Brown as a director on 26 March 2015 (1 page) |
27 March 2015 | Appointment of Mr Kirk Dyson Davis as a director on 26 March 2015 (2 pages) |
5 February 2015 | Full accounts made up to 4 May 2014 (14 pages) |
5 February 2015 | Full accounts made up to 4 May 2014 (14 pages) |
5 February 2015 | Full accounts made up to 4 May 2014 (14 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
2 October 2014 | Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page) |
25 September 2014 | Appointment of Mr David Brown as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr David Brown as a director on 25 September 2014 (2 pages) |
30 January 2014 | Full accounts made up to 28 April 2013 (15 pages) |
30 January 2014 | Full accounts made up to 28 April 2013 (15 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Matthew Robin Cyprian Fearn on 9 September 2011 (2 pages) |
29 October 2012 | Director's details changed for Matthew Robin Cyprian Fearn on 9 September 2011 (2 pages) |
29 October 2012 | Director's details changed for Matthew Robin Cyprian Fearn on 9 September 2011 (2 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Termination of appointment of Peter Elsom as a director (1 page) |
6 August 2012 | Termination of appointment of Peter Elsom as a director (1 page) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
11 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages) |
23 September 2011 | Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages) |
22 September 2011 | Termination of appointment of Ian Bull as a director (1 page) |
22 September 2011 | Termination of appointment of Ian Bull as a director (1 page) |
15 February 2011 | Current accounting period extended from 25 April 2011 to 30 April 2011 (1 page) |
15 February 2011 | Current accounting period extended from 25 April 2011 to 30 April 2011 (1 page) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
10 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
26 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
30 November 2009 | Director's details changed for Mr Ian Alan Bull on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Mrs Lindsay Anne Keswick on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Ian Alan Bull on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Mrs Lindsay Anne Keswick on 30 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Peter John Elsom on 25 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Director's details changed for Mr Peter John Elsom on 25 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Ian Alan Bull on 26 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Ian Alan Bull on 26 October 2009 (3 pages) |
23 April 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
23 April 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
8 December 2008 | Return made up to 25/10/08; full list of members (5 pages) |
8 December 2008 | Return made up to 25/10/08; full list of members (5 pages) |
25 April 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
25 April 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
31 October 2007 | Return made up to 25/10/07; full list of members (4 pages) |
31 October 2007 | Return made up to 25/10/07; full list of members (4 pages) |
12 March 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
12 March 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
20 February 2006 | Total exemption full accounts made up to 28 April 2005 (14 pages) |
20 February 2006 | Total exemption full accounts made up to 28 April 2005 (14 pages) |
8 February 2006 | Return made up to 25/10/05; full list of members
|
8 February 2006 | Return made up to 25/10/05; full list of members
|
18 January 2006 | New director appointed (3 pages) |
18 January 2006 | New director appointed (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: t d ridley & sons LTD hartford end brewery hartford end chelmsford essex CM3 1JZ (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: t d ridley & sons LTD hartford end brewery hartford end chelmsford essex CM3 1JZ (1 page) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
20 July 2005 | New secretary appointed (3 pages) |
20 July 2005 | New secretary appointed (3 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
15 February 2005 | Total exemption full accounts made up to 28 April 2004 (14 pages) |
15 February 2005 | Total exemption full accounts made up to 28 April 2004 (14 pages) |
29 November 2004 | Return made up to 25/10/04; full list of members
|
29 November 2004 | Return made up to 25/10/04; full list of members
|
23 April 2004 | Total exemption full accounts made up to 28 April 2003 (14 pages) |
23 April 2004 | Total exemption full accounts made up to 28 April 2003 (14 pages) |
6 November 2003 | Return made up to 25/10/03; full list of members (9 pages) |
6 November 2003 | Return made up to 25/10/03; full list of members (9 pages) |
4 November 2002 | Return made up to 25/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 25/10/02; full list of members (8 pages) |
1 August 2002 | Accounts for a small company made up to 28 April 2002 (6 pages) |
1 August 2002 | Accounts for a small company made up to 28 April 2002 (6 pages) |
10 July 2002 | Auditor's resignation (1 page) |
10 July 2002 | Auditor's resignation (1 page) |
6 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
18 July 2001 | Accounts for a small company made up to 29 April 2001 (6 pages) |
18 July 2001 | Accounts for a small company made up to 29 April 2001 (6 pages) |
8 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
2 August 2000 | Accounts for a small company made up to 23 April 2000 (6 pages) |
2 August 2000 | Accounts for a small company made up to 23 April 2000 (6 pages) |
9 November 1999 | Return made up to 25/10/99; no change of members (6 pages) |
9 November 1999 | Return made up to 25/10/99; no change of members (6 pages) |
6 August 1999 | Accounts for a small company made up to 25 April 1999 (6 pages) |
6 August 1999 | Accounts for a small company made up to 25 April 1999 (6 pages) |
6 April 1999 | Accounting reference date extended from 19/04/99 to 25/04/99 (1 page) |
6 April 1999 | Accounting reference date extended from 19/04/99 to 25/04/99 (1 page) |
2 September 1998 | Accounts for a small company made up to 19 April 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 19 April 1998 (6 pages) |
3 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
27 August 1997 | Accounting reference date extended from 31/10/97 to 19/04/98 (1 page) |
27 August 1997 | Accounting reference date extended from 31/10/97 to 19/04/98 (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Ad 21/12/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 January 1997 | Nc inc already adjusted 20/12/96 (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Nc inc already adjusted 20/12/96 (1 page) |
2 January 1997 | Ad 21/12/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | New secretary appointed;new director appointed (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Incorporation (16 pages) |
25 October 1996 | Incorporation (16 pages) |