Weybridge
Surrey
KT13 8AL
Director Name | Ann Holton |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | John Edward Holton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Jonathan Levy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Secretary Name | Ann Holton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 July 2021) |
Role | Company Director |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Geoffrey Eccarius |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Cabling Operator |
Country of Residence | England |
Correspondence Address | Cotleigh Great Lime Kilns Southwater Horsham West Sussex RH13 9JL |
Director Name | Richard Goodwin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Cabling Project Consultant |
Correspondence Address | 24 Lavender Avenue Pilgrims Hatch Brentwood Essex CM15 9PS |
Director Name | Mr Christopher Alexander King |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Cabling Operator |
Country of Residence | United Kingdom |
Correspondence Address | Global House Stammerham Business Centre Capel Road, Rusper Horsham West Sussex RH12 4PZ |
Secretary Name | Mr Geoffrey Eccarius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Cabling Operator |
Country of Residence | England |
Correspondence Address | Cotleigh Great Lime Kilns Southwater Horsham West Sussex RH13 9JL |
Secretary Name | Mrs Kim Mary King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House Stammerham Business Centre Capel Road Rusper Horsham West Sussex RH12 4PZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rcg-global.net/ |
---|---|
Email address | [email protected] |
Telephone | 01306 710372 |
Telephone region | Dorking |
Registered Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,113,985 |
Gross Profit | £389,746 |
Net Worth | £153,961 |
Cash | £170,772 |
Current Liabilities | £116,571 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 March 2008 | Delivered on: 2 April 2008 Satisfied on: 4 February 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
28 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
5 November 2019 | Director's details changed for Mr Julian James Miller on 9 August 2019 (2 pages) |
5 November 2019 | Director's details changed for Ann Holton on 9 August 2019 (2 pages) |
5 November 2019 | Secretary's details changed for Ann Holton on 9 August 2019 (1 page) |
5 November 2019 | Director's details changed for Mr Jonathan Levy on 9 August 2019 (2 pages) |
5 November 2019 | Director's details changed for John Edward Holton on 9 August 2019 (2 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 August 2019 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page) |
12 August 2019 | Change of details for Class Telecommunications Limited as a person with significant control on 9 August 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 August 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
6 August 2018 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
4 April 2018 | Director's details changed for John Edward Holton on 1 January 2018 (2 pages) |
4 April 2018 | Director's details changed for Mr Jonathan Levy on 1 January 2018 (2 pages) |
4 April 2018 | Director's details changed for Ann Holton on 1 January 2017 (2 pages) |
4 April 2018 | Secretary's details changed for Ann Holton on 1 January 2017 (1 page) |
4 April 2018 | Director's details changed for Mr Julian James Miller on 1 January 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
10 March 2016 | Director's details changed for Julian James Miller on 6 February 2016 (2 pages) |
10 March 2016 | Director's details changed for Julian James Miller on 6 February 2016 (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
14 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
14 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Mr Jonathan Levy on 1 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Jonathan Levy on 1 July 2013 (2 pages) |
30 July 2013 | Director's details changed for John Edward Holton on 1 July 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Ann Holton on 1 July 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Ann Holton on 1 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Julian James Miller on 1 July 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Ann Holton on 1 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Ann Holton on 1 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Ann Holton on 1 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Ann Holton on 1 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Julian James Miller on 1 July 2013 (2 pages) |
30 July 2013 | Director's details changed for John Edward Holton on 1 July 2013 (2 pages) |
18 December 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
18 December 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
3 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (16 pages) |
3 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (16 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2012 | Appointment of Julian James Miller as a director (3 pages) |
7 February 2012 | Termination of appointment of Kim King as a secretary (2 pages) |
7 February 2012 | Appointment of Ann Holton as a director (3 pages) |
7 February 2012 | Registered office address changed from Global House Stammerham Business Centre Capel Road, Rusper, Horsham West Sussex RH12 4PZ on 7 February 2012 (2 pages) |
7 February 2012 | Appointment of John Edward Holton as a director (3 pages) |
7 February 2012 | Appointment of Ann Holton as a secretary (3 pages) |
7 February 2012 | Appointment of Julian James Miller as a director (3 pages) |
7 February 2012 | Appointment of Ann Holton as a director (3 pages) |
7 February 2012 | Appointment of Mr Jonathan Levy as a director (3 pages) |
7 February 2012 | Appointment of Mr Jonathan Levy as a director (3 pages) |
7 February 2012 | Termination of appointment of Kim King as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Christopher King as a director (2 pages) |
7 February 2012 | Registered office address changed from Global House Stammerham Business Centre Capel Road, Rusper, Horsham West Sussex RH12 4PZ on 7 February 2012 (2 pages) |
7 February 2012 | Appointment of John Edward Holton as a director (3 pages) |
7 February 2012 | Appointment of Ann Holton as a secretary (3 pages) |
7 February 2012 | Termination of appointment of Christopher King as a director (2 pages) |
7 February 2012 | Registered office address changed from Global House Stammerham Business Centre Capel Road, Rusper, Horsham West Sussex RH12 4PZ on 7 February 2012 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Kim Mary King on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Christopher Alexander King on 1 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Kim Mary King on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Christopher Alexander King on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Christopher Alexander King on 1 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Kim Mary King on 1 July 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 November 2008 | Return made up to 26/07/08; full list of members (3 pages) |
19 November 2008 | Return made up to 26/07/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
13 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: bell walk house, high street uckfield east sussex TN22 5DQ (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: bell walk house, high street uckfield east sussex TN22 5DQ (1 page) |
2 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 1 horsham gates, north street horsham west sussex RH13 5PJ (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 1 horsham gates, north street horsham west sussex RH13 5PJ (1 page) |
13 September 2006 | Return made up to 26/07/06; full list of members (3 pages) |
13 September 2006 | Return made up to 26/07/06; full list of members (3 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: courtyard house 30 worthing road horsham west sussex RH12 1SL (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: courtyard house 30 worthing road horsham west sussex RH12 1SL (1 page) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
11 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
28 July 2005 | Secretary resigned;director resigned (1 page) |
28 July 2005 | Secretary resigned;director resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
21 July 2004 | Return made up to 26/07/04; full list of members
|
21 July 2004 | Registered office changed on 21/07/04 from: 42 london road horsham west sussex RH12 1AY (1 page) |
21 July 2004 | Return made up to 26/07/04; full list of members
|
21 July 2004 | Registered office changed on 21/07/04 from: 42 london road horsham west sussex RH12 1AY (1 page) |
27 May 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
10 August 2003 | Return made up to 26/07/03; full list of members
|
10 August 2003 | Return made up to 26/07/03; full list of members
|
24 July 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
24 July 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 10 stammerham business centre capel road rusper, horsham west sussex RH12 4PZ (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 10 stammerham business centre capel road rusper, horsham west sussex RH12 4PZ (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
26 July 2002 | Incorporation (17 pages) |
26 July 2002 | Incorporation (17 pages) |