Walton-On-Thames
KT12 4JY
Director Name | Mr Steven Michael Ratcliffe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames KT12 4JY |
Director Name | Mr Michael Kevin Bicknell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(5 days after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames KT12 4JY |
Secretary Name | Mr Paul Anthony Robinson |
---|---|
Status | Current |
Appointed | 25 January 2021(5 days after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames KT12 4JY |
Registered Address | 2 Esher Road Hersham Walton-On-Thames KT12 4JY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
26 March 2021 | Delivered on: 6 April 2021 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: (1) the freehold land being 53-57, 65-69 (odd) guildford road, frimley green, camberley, surrey, GU16 6PJ registered at hm land registry with title. Number SY784821.. (2) the freehold land forming part of 67 guildford road, frimley green, camberley, GU16 6NN registered at hm land registry with title number. SY790398, as is more particularly described in a transfer of part dated 26 march 2021, between ian christopher saunders and vanessa kristina saunders (1) and rushmon (frimley green) limited (2).. (3) the freehold land forming part of 69 guildford road, frimley green, camberley, GU16 6NN registered at hm land registry with title number SY790385, as is more particularly described in a transfer of part dated 26 march 2021, between ann marie saunders and christopher john caines saunders (1) and rushmon (frimley green) limited (2). Outstanding |
---|---|
26 March 2021 | Delivered on: 6 April 2021 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: (1) the freehold land being 53-57, 65-69 (odd) guildford road, frimley green, camberley, surrey, GU16 6PJ registered at hm land registry with title. Number SY784821.. (2) the freehold land forming part of 67 guildford road, frimley green, camberley, GU16 6NN registered at hm land registry with title number. SY790398, as is more particularly described in a transfer of part dated 26 march 2021, between ian christopher saunders and vanessa kristina saunders (1) and rushmon (frimley green) limited (2).. (3) the freehold land forming part of 69 guildford road, frimley green, camberley, GU16 6NN registered at hm land registry with title number SY790385, as is more particularly described in a transfer of part dated 26 march 2021, between ann marie saunders and christopher john caines saunders (1) and rushmon (frimley green) limited (2). Outstanding |
10 February 2024 | Company name changed rushmon (frimley green) LIMITED\certificate issued on 10/02/24
|
---|---|
19 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
18 May 2023 | Withdraw the company strike off application (1 page) |
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2023 | Application to strike the company off the register (1 page) |
27 January 2023 | Appointment of Mr Roy Alan Fisher as a director on 27 January 2023 (2 pages) |
27 January 2023 | Termination of appointment of Michael Kevin Bicknell as a director on 27 January 2023 (1 page) |
26 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
21 October 2022 | Satisfaction of charge 131459790001 in full (1 page) |
21 October 2022 | Satisfaction of charge 131459790002 in full (1 page) |
12 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
25 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
5 August 2021 | Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page) |
6 April 2021 | Registration of charge 131459790001, created on 26 March 2021 (31 pages) |
6 April 2021 | Registration of charge 131459790002, created on 26 March 2021 (20 pages) |
28 January 2021 | Appointment of Mr Paul Anthony Robinson as a secretary on 25 January 2021 (2 pages) |
25 January 2021 | Appointment of Mr Michael Kevin Bicknell as a director on 25 January 2021 (2 pages) |
20 January 2021 | Incorporation
Statement of capital on 2021-01-20
|