Company NameRMB Lettings Limited
DirectorsPeter George Bush and Sally Elizabeth Bush
Company StatusActive
Company Number08305374
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NamePeter George Bush
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(same day as company formation)
RoleBuilder And Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Road
Bookham
Surrey
KT23 3PW
Director NameSally Elizabeth Bush
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Road
Bookham
Surrey
KT23 3PW
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28
Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Contact

Websitewww.rmblettingsltd.co.uk

Location

Registered Address18 Church Road
Bookham
Surrey
KT23 3PW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £0.5Peter Bush & Sally Bush
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,859
Cash£11,019
Current Liabilities£462

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 February 2023 (1 year, 2 months ago)
Next Return Due28 February 2024 (overdue)

Filing History

9 February 2021Compulsory strike-off action has been discontinued (1 page)
8 February 2021Micro company accounts made up to 30 November 2019 (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
30 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
25 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
19 April 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
24 January 2013Appointment of Sally Elizabeth Bush as a director (2 pages)
24 January 2013Termination of appointment of Ceri John as a director (2 pages)
24 January 2013Appointment of Sally Elizabeth Bush as a director (2 pages)
24 January 2013Appointment of Peter George Bush as a director (2 pages)
24 January 2013Termination of appointment of Ceri John as a director (2 pages)
24 January 2013Appointment of Peter George Bush as a director (2 pages)
23 November 2012Incorporation (26 pages)
23 November 2012Incorporation (26 pages)