Company NameR.C.G. Global Networks Limited
Company StatusDissolved
Company Number04495713
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Julian James Miller
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(9 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameAnn Holton
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(9 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameJohn Edward Holton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(9 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Jonathan Levy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(9 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Secretary NameAnn Holton
NationalityBritish
StatusClosed
Appointed01 February 2012(9 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 06 July 2021)
RoleCompany Director
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Geoffrey Eccarius
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCabling Operator
Country of ResidenceEngland
Correspondence AddressCotleigh Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameRichard Goodwin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCabling Project Consultant
Correspondence Address24 Lavender Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9PS
Director NameMr Christopher Alexander King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCabling Operator
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Stammerham Business Centre
Capel Road, Rusper
Horsham
West Sussex
RH12 4PZ
Secretary NameMr Geoffrey Eccarius
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCabling Operator
Country of ResidenceEngland
Correspondence AddressCotleigh Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Secretary NameMrs Kim Mary King
NationalityBritish
StatusResigned
Appointed07 July 2005(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Stammerham Business Centre
Capel Road Rusper
Horsham
West Sussex
RH12 4PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rcg-global.net/
Email address[email protected]
Telephone01306 710372
Telephone regionDorking

Location

Registered AddressGround Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£1,113,985
Gross Profit£389,746
Net Worth£153,961
Cash£170,772
Current Liabilities£116,571

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

18 March 2008Delivered 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

Filing History

28 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
5 November 2019Director's details changed for Mr Julian James Miller on 9 August 2019 (2 pages)
5 November 2019Director's details changed for Ann Holton on 9 August 2019 (2 pages)
5 November 2019Secretary's details changed for Ann Holton on 9 August 2019 (1 page)
5 November 2019Director's details changed for Mr Jonathan Levy on 9 August 2019 (2 pages)
5 November 2019Director's details changed for John Edward Holton on 9 August 2019 (2 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 August 2019Registered 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 2019Change of details for Class Telecommunications Limited as a person with significant control on 9 August 2019 (2 pages)
29 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 August 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
6 August 2018Confirmation statement made on 26 June 2017 with updates (4 pages)
4 April 2018Director's details changed for John Edward Holton on 1 January 2018 (2 pages)
4 April 2018Director's details changed for Mr Jonathan Levy on 1 January 2018 (2 pages)
4 April 2018Director's details changed for Ann Holton on 1 January 2017 (2 pages)
4 April 2018Secretary's details changed for Ann Holton on 1 January 2017 (1 page)
4 April 2018Director's details changed for Mr Julian James Miller on 1 January 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 March 2016Director's details changed for Julian James Miller on 6 February 2016 (2 pages)
10 March 2016Director's details changed for Julian James Miller on 6 February 2016 (2 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(7 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(7 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(7 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(7 pages)
14 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
14 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
30 July 2013Director's details changed for Mr Jonathan Levy on 1 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Jonathan Levy on 1 July 2013 (2 pages)
30 July 2013Director's details changed for John Edward Holton on 1 July 2013 (2 pages)
30 July 2013Secretary's details changed for Ann Holton on 1 July 2013 (2 pages)
30 July 2013Secretary's details changed for Ann Holton on 1 July 2013 (2 pages)
30 July 2013Director's details changed for Julian James Miller on 1 July 2013 (2 pages)
30 July 2013Secretary's details changed for Ann Holton on 1 July 2013 (2 pages)
30 July 2013Director's details changed for Ann Holton on 1 July 2013 (2 pages)
30 July 2013Director's details changed for Ann Holton on 1 July 2013 (2 pages)
30 July 2013Director's details changed for Ann Holton on 1 July 2013 (2 pages)
30 July 2013Director's details changed for Julian James Miller on 1 July 2013 (2 pages)
30 July 2013Director's details changed for John Edward Holton on 1 July 2013 (2 pages)
18 December 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
18 December 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
3 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (16 pages)
3 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (16 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2012Appointment of Julian James Miller as a director (3 pages)
7 February 2012Termination of appointment of Kim King as a secretary (2 pages)
7 February 2012Appointment of Ann Holton as a director (3 pages)
7 February 2012Registered 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 2012Appointment of John Edward Holton as a director (3 pages)
7 February 2012Appointment of Ann Holton as a secretary (3 pages)
7 February 2012Appointment of Julian James Miller as a director (3 pages)
7 February 2012Appointment of Ann Holton as a director (3 pages)
7 February 2012Appointment of Mr Jonathan Levy as a director (3 pages)
7 February 2012Appointment of Mr Jonathan Levy as a director (3 pages)
7 February 2012Termination of appointment of Kim King as a secretary (2 pages)
7 February 2012Termination of appointment of Christopher King as a director (2 pages)
7 February 2012Registered 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 2012Appointment of John Edward Holton as a director (3 pages)
7 February 2012Appointment of Ann Holton as a secretary (3 pages)
7 February 2012Termination of appointment of Christopher King as a director (2 pages)
7 February 2012Registered 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 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Kim Mary King on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Christopher Alexander King on 1 July 2010 (2 pages)
27 July 2010Secretary's details changed for Kim Mary King on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Christopher Alexander King on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Christopher Alexander King on 1 July 2010 (2 pages)
27 July 2010Secretary's details changed for Kim Mary King on 1 July 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 July 2009Return made up to 26/07/09; full list of members (3 pages)
30 July 2009Return made up to 26/07/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 November 2008Return made up to 26/07/08; full list of members (3 pages)
19 November 2008Return made up to 26/07/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 September 2007Return made up to 26/07/07; full list of members (2 pages)
13 September 2007Return made up to 26/07/07; full list of members (2 pages)
12 September 2007Registered office changed on 12/09/07 from: bell walk house, high street uckfield east sussex TN22 5DQ (1 page)
12 September 2007Registered office changed on 12/09/07 from: bell walk house, high street uckfield east sussex TN22 5DQ (1 page)
2 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 December 2006Registered office changed on 06/12/06 from: 1 horsham gates, north street horsham west sussex RH13 5PJ (1 page)
6 December 2006Registered office changed on 06/12/06 from: 1 horsham gates, north street horsham west sussex RH13 5PJ (1 page)
13 September 2006Return made up to 26/07/06; full list of members (3 pages)
13 September 2006Return made up to 26/07/06; full list of members (3 pages)
1 September 2006Registered office changed on 01/09/06 from: courtyard house 30 worthing road horsham west sussex RH12 1SL (1 page)
1 September 2006Registered office changed on 01/09/06 from: courtyard house 30 worthing road horsham west sussex RH12 1SL (1 page)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
11 August 2005Return made up to 26/07/05; full list of members (8 pages)
11 August 2005Return made up to 26/07/05; full list of members (8 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
28 July 2005Secretary resigned;director resigned (1 page)
28 July 2005Secretary resigned;director resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
21 July 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
21 July 2004Registered office changed on 21/07/04 from: 42 london road horsham west sussex RH12 1AY (1 page)
21 July 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
21 July 2004Registered office changed on 21/07/04 from: 42 london road horsham west sussex RH12 1AY (1 page)
27 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
27 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
10 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
24 July 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: 10 stammerham business centre capel road rusper, horsham west sussex RH12 4PZ (1 page)
18 September 2002Registered office changed on 18/09/02 from: 10 stammerham business centre capel road rusper, horsham west sussex RH12 4PZ (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
26 July 2002Incorporation (17 pages)
26 July 2002Incorporation (17 pages)