Company NameRushmon (Brooklands Road) Limited
Company StatusActive
Company Number13145979
CategoryPrivate Limited Company
Incorporation Date20 January 2021(3 years, 2 months ago)
Previous NameRushmon (Frimley Green) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Arthur Ratcliffe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road Hersham
Walton-On-Thames
KT12 4JY
Director NameMr Steven Michael Ratcliffe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road Hersham
Walton-On-Thames
KT12 4JY
Director NameMr Michael Kevin Bicknell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(5 days after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Road Hersham
Walton-On-Thames
KT12 4JY
Secretary NameMr Paul Anthony Robinson
StatusCurrent
Appointed25 January 2021(5 days after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address2 Esher Road Hersham
Walton-On-Thames
KT12 4JY

Location

Registered Address2 Esher Road
Hersham
Walton-On-Thames
KT12 4JY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

26 March 2021Delivered 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 2021Delivered 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

Filing History

10 February 2024Company name changed rushmon (frimley green) LIMITED\certificate issued on 10/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-06
(3 pages)
19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 May 2023Withdraw the company strike off application (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
21 March 2023Application to strike the company off the register (1 page)
27 January 2023Appointment of Mr Roy Alan Fisher as a director on 27 January 2023 (2 pages)
27 January 2023Termination of appointment of Michael Kevin Bicknell as a director on 27 January 2023 (1 page)
26 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
21 October 2022Satisfaction of charge 131459790001 in full (1 page)
21 October 2022Satisfaction of charge 131459790002 in full (1 page)
12 October 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
25 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
5 August 2021Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
6 April 2021Registration of charge 131459790001, created on 26 March 2021 (31 pages)
6 April 2021Registration of charge 131459790002, created on 26 March 2021 (20 pages)
28 January 2021Appointment of Mr Paul Anthony Robinson as a secretary on 25 January 2021 (2 pages)
25 January 2021Appointment of Mr Michael Kevin Bicknell as a director on 25 January 2021 (2 pages)
20 January 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-20
  • GBP 1
(24 pages)