Company NameRural Connection Limited
DirectorRobert Shelley Barker
Company StatusActive
Company Number06847104
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Robert Shelley Barker
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(1 week, 3 days after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Horsell Road
London
N5 1XL
Secretary NameMr Robert Shelley Barker
NationalityBritish
StatusCurrent
Appointed26 March 2009(1 week, 3 days after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Horsell Road
London
N5 1XL
Director NameMiss Tamsin Elinor Quayle
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address61, Aberdeen Road
London
N5 2XB

Location

Registered AddressUnit 29 Uplands B Business Park
Blackhorse Road
London
E17 5QN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London

Shareholders

2 at £1Robert Shelley Barker
100.00%
Ordinary

Financials

Year2014
Net Worth£23,436
Cash£15,477
Current Liabilities£34,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

30 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
27 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
29 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
28 June 2021Micro company accounts made up to 31 March 2020 (5 pages)
5 May 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
4 January 2021Registered office address changed from Units 15-16 the High Cross Centre Fountayne Road London N15 4QN to Unit 29 Uplands B Business Park Blackhorse Road London E17 5QN on 4 January 2021 (1 page)
21 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Register inspection address has been changed from Cabin 1, Clarendon Buildings 25 Horsell Rd London London London N5 1XL United Kingdom to 1 Horsell Road London N5 1XL (1 page)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Register inspection address has been changed from Cabin 1, Clarendon Buildings 25 Horsell Rd London London London N5 1XL United Kingdom to 1 Horsell Road London N5 1XL (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Registered office address changed from Cabin 1 Clarendon Buildings 25 Horsell Road London N5 1XL to Units 15-16 the High Cross Centre Fountayne Road London N15 4QN on 30 October 2014 (1 page)
30 October 2014Registered office address changed from Cabin 1 Clarendon Buildings 25 Horsell Road London N5 1XL to Units 15-16 the High Cross Centre Fountayne Road London N15 4QN on 30 October 2014 (1 page)
14 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
5 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
29 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Robert Shelley Barker on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Robert Shelley Barker on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Robert Shelley Barker on 1 October 2009 (2 pages)
5 May 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 5 May 2010 (2 pages)
19 May 2009Appointment terminated director tamsin quayle (1 page)
19 May 2009Appointment terminated director tamsin quayle (1 page)
26 March 2009Director and secretary appointed robert shelley barker (1 page)
26 March 2009Director and secretary appointed robert shelley barker (1 page)
16 March 2009Incorporation (13 pages)
16 March 2009Incorporation (13 pages)