Romford
RM3 8UF
Director Name | Mr Kevin Sargent |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2019(8 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15, Ashton Gate Ashton Road Romford RM3 8UF |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2016(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Director Name | Mr Daniel O'Neill |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2018(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2019) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Director Name | Farsound Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Correspondence Address | 65 Grosvenor Street London W1K 3JH |
Website | bandgind.com |
---|
Registered Address | 15, Ashton Gate Ashton Road Romford RM3 8UF |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
840k at £1 | Rg Industries LLP 84.00% Ordinary A |
---|---|
160k at £1 | Rg Industries LLP 16.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,000,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2019 | Delivered on: 9 August 2019 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 July 2011 | Delivered on: 9 July 2011 Persons entitled: Investec Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See image for full details. Outstanding |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
---|---|
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Rg Industries Llp as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
6 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
11 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2014 (18 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 June 2014 | Director's details changed for Mr Alan Thomas Fletcher on 1 April 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Alan Thomas Fletcher on 1 April 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
Statement of capital on 2015-03-11
|
30 June 2014 | Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from , 2B C/O Rubicon Partners, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from , 2B C/O Rubicon Partners, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England on 3 April 2014 (1 page) |
6 January 2014 | Registered office address changed from , 65 Grosvenor Street, London, W1K 3JH, United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from , 65 Grosvenor Street, London, W1K 3JH, United Kingdom on 6 January 2014 (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
24 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Change of share class name or designation (2 pages) |
6 July 2012 | Resolutions
|
5 August 2011 | Appointment of Mr Alan Thomas Fletcher as a director (3 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
14 July 2011 | Resolutions
|
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
4 July 2011 | Termination of appointment of Farsound Group Limited as a director (2 pages) |
23 June 2011 | Incorporation
|