Company NameRassbrook Limited
DirectorDaniel Henry Eagles
Company StatusActive
Company Number03696898
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Henry Eagles
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(15 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Rushey Green
Catford
London
SE6 4AS
Secretary NameDaniel Henry Eagles
StatusCurrent
Appointed04 December 2014(15 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address37 Rushey Green
Catford
London
SE6 4AS
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed05 February 2021(22 years after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMargaret Thornton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleSecretary
Correspondence Address7 Livingstone Road
Tilgate
Crawley
West Sussex
RH10 5NS
Secretary NameMr Albert Francis Barrett
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Priests Lane
Shenfield
Essex
CM15 8BU
Director NameThomas Francis Barrett
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 22 December 2005)
RoleSolicitor
Correspondence Address19 Edward Drive
Chelmsford
Essex
CM2 9ER
Director NameMr Albert Francis Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(6 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Priests Lane
Shenfield
Essex
CM15 8BU
Director NameShona Mary Barrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(6 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 February 2015)
RoleTeacher
Correspondence Address37 Priests Lane
Brentwood
Essex
CM15 8BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address37 Rushey Green
Catford
London
SE6 4AS
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Daniel Henry Eagles
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months, 1 week from now)

Filing History

11 April 2023Accounts for a dormant company made up to 31 January 2023 (3 pages)
10 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
11 March 2022Micro company accounts made up to 31 January 2022 (3 pages)
9 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 January 2021 (3 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
5 February 2021Appointment of Creed Tax Advisers Ltd as a secretary on 5 February 2021 (2 pages)
9 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
13 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(19 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 August 2015Termination of appointment of Shona Mary Barrett as a director on 23 February 2015 (2 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(13 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Appointment of Daniel Henry Eagles as a director on 4 December 2014 (3 pages)
31 March 2015Appointment of Daniel Henry Eagles as a secretary on 4 December 2014 (3 pages)
31 March 2015Appointment of Daniel Henry Eagles as a director on 4 December 2014 (3 pages)
31 March 2015Appointment of Daniel Henry Eagles as a secretary on 4 December 2014 (3 pages)
5 March 2015Termination of appointment of Albert Francis Barrett as a director on 4 December 2014 (2 pages)
5 March 2015Termination of appointment of Albert Francis Barrett as a secretary on 4 December 2014 (2 pages)
5 March 2015Termination of appointment of Albert Francis Barrett as a secretary on 4 December 2014 (2 pages)
5 March 2015Registered office address changed from 37 Priests Lane Brentwood Essex CM15 8BU to 37 Rushey Green Catford London SE6 4AS on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Albert Francis Barrett as a director on 4 December 2014 (2 pages)
5 March 2015Registered office address changed from 37 Priests Lane Brentwood Essex CM15 8BU to 37 Rushey Green Catford London SE6 4AS on 5 March 2015 (2 pages)
5 November 2014Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(14 pages)
5 November 2014Accounts for a dormant company made up to 31 January 2012 (5 pages)
5 November 2014Accounts for a dormant company made up to 31 January 2011 (5 pages)
5 November 2014Annual return made up to 30 January 2009 (6 pages)
5 November 2014Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(14 pages)
5 November 2014Accounts for a dormant company made up to 31 January 2013 (5 pages)
5 November 2014Accounts for a dormant company made up to 31 January 2010 (5 pages)
5 November 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(14 pages)
5 November 2014Annual return made up to 30 January 2008 with a full list of shareholders (6 pages)
5 November 2014Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(14 pages)
5 November 2014Accounts for a dormant company made up to 31 January 2009 (5 pages)
5 November 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
5 November 2014Administrative restoration application (3 pages)
5 November 2014Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(14 pages)
14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2008Return made up to 20/05/06; no change of members (6 pages)
29 May 2008Return made up to 20/05/07; no change of members (6 pages)
28 April 2008Accounts for a dormant company made up to 31 January 2008 (9 pages)
9 January 2008Accounts for a dormant company made up to 31 January 2007 (9 pages)
23 July 2007New director appointed (1 page)
5 December 2006Accounts for a dormant company made up to 31 January 2005 (9 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (9 pages)
23 June 2006Amended accounts made up to 31 January 2004 (5 pages)
17 March 2006Return made up to 30/01/06; full list of members (7 pages)
18 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
28 December 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 July 2005Return made up to 13/01/04; full list of members (6 pages)
5 February 2004Return made up to 30/01/04; no change of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 October 2003Registered office changed on 16/10/03 from: 9 brentwood place, brentwood, essex CM15 9DN (1 page)
16 October 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
9 May 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Return made up to 13/01/01; full list of members (6 pages)
25 April 2001Full accounts made up to 31 January 2000 (10 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 7 livingstone road, tilgate, crawley, west sussex RH10 5NS (1 page)
29 February 2000Return made up to 13/01/00; full list of members (6 pages)
11 February 1999Registered office changed on 11/02/99 from: 33 greding walk, hutton, brentwood, essex CM13 2UF (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
13 January 1999Incorporation (20 pages)