85 New Cavendish Street
London
W1W 6XD
Director Name | Mr Paul Rayden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Miss Georgina Faye Garrity |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Miss Georgina Faye Garrity |
---|---|
Status | Current |
Appointed | 20 June 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Mr Paul Rayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Elm Tree Road London NW8 9JX |
Secretary Name | Mr David Albert Blackledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Stoop Stanley Chippenham Wiltshire SN15 3RF |
Director Name | Mr David Albert Blackledge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
Website | countyestatepubs.co.uk |
---|---|
Telephone | 01373 828700 |
Telephone region | Frome |
Registered Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Clive Rayden 50.00% Ordinary |
---|---|
50 at £1 | Paul Rayden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£124,919 |
Cash | £48,161 |
Current Liabilities | £431,549 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 4 weeks from now) |
9 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 August 2022 | Termination of appointment of David Albert Blackledge as a director on 25 August 2022 (1 page) |
30 August 2022 | Termination of appointment of David Albert Blackledge as a secretary on 25 August 2022 (1 page) |
4 July 2022 | Appointment of Miss Georgina Faye Garrity as a secretary on 20 June 2022 (2 pages) |
4 July 2022 | Appointment of Miss Georgina Faye Garrity as a director on 20 June 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 May 2018 | Director's details changed for Mr Paul Rayden on 10 May 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 May 2017 | Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages) |
21 February 2017 | Second filing of Confirmation Statement dated 07/01/2017 (12 pages) |
21 February 2017 | Second filing of Confirmation Statement dated 07/01/2017 (12 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates
|
18 January 2017 | Confirmation statement made on 7 January 2017 with updates
|
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Director's details changed for Clive Rayden on 7 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Clive Rayden on 7 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Director's details changed for Clive Rayden on 7 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
21 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Company name changed rcp projects LIMITED\certificate issued on 11/11/10
|
11 November 2010 | Change of name notice (2 pages) |
11 November 2010 | Change of name notice (2 pages) |
11 November 2010 | Company name changed rcp projects LIMITED\certificate issued on 11/11/10
|
9 November 2010 | Appointment of Mr David Albert Blackledge as a director (2 pages) |
9 November 2010 | Appointment of Mr David Albert Blackledge as a director (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
8 June 2010 | Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 8 June 2010 (1 page) |
15 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Paul Rayden on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Rayden on 11 November 2009 (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
9 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
17 July 2009 | Return made up to 07/01/09; full list of members (4 pages) |
17 July 2009 | Return made up to 07/01/09; full list of members (4 pages) |
16 September 2008 | Appointment terminated secretary paul rayden (1 page) |
16 September 2008 | Secretary appointed mr david blackledge (1 page) |
16 September 2008 | Secretary appointed mr david blackledge (1 page) |
16 September 2008 | Appointment terminated secretary paul rayden (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 6 elm tree road london NW8 9JX (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 6 elm tree road london NW8 9JX (1 page) |
7 January 2008 | Incorporation (16 pages) |
7 January 2008 | Incorporation (16 pages) |