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 | 18 March 2021(same day as company formation) |
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 | 08 April 2021(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames KT12 4JY |
Director Name | Mr Roy Alan Fisher |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
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 | Resigned |
Appointed | 08 April 2021(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2023) |
Role | Company Director |
Country of Residence | England |
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 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
19 May 2021 | Delivered on: 21 May 2021 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: All that freehold land known as 136 brighton road. Burgh heath, tadworth KT20 6AQ as registered at hm land registry with title absolute under title number SY222524, all that freehold land known as 138 brighton road, burgh heath, tadworth KT20 6AQ as registered at hm land registry with title absolute under title number SY93743 and all that freehold land known as 140 brighton road. Burgh heath, tadworth KT20 6AQ forming part of the land. Registered at hm land registry under title number SY210528 as transferred in a transfer deed dated 19 may 2021 between geoffrey kenneth elbrow and jane margaret elbrow (1) and rushmon (brighton road) limited (2). Outstanding |
---|---|
19 May 2021 | Delivered on: 21 May 2021 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: All that freehold land known as 136 brighton road, burgh heath, tadworth KT20 6AQ as registered at hm land registry with title absolute under title number SY222524, all that freehold land known as 138 brighton road, burgh heath, tadworth KT20 6AQ as registered at hm land registry with title absolute under title number SY93743 and all that freehold land known as 140 brighton road, burgh heath, tadworth KT20 6AQ forming part of the land. Registered at hm land registry under title number SY210528 as transferred in a transfer deed dated 19 may 2021 between geoffrey kenneth elbrow and jane margaret elbrow (1) and rushmon (brighton road) limited (2). Outstanding |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 November 2023 | Satisfaction of charge 132751680001 in full (1 page) |
14 November 2023 | Satisfaction of charge 132751680002 in full (1 page) |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
27 January 2023 | Termination of appointment of Michael Kevin Bicknell as a director on 27 January 2023 (1 page) |
27 January 2023 | Appointment of Mr Roy Alan Fisher as a director on 27 January 2023 (2 pages) |
16 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
21 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
21 February 2022 | Change of details for Rushmon Limited as a person with significant control on 18 March 2021 (2 pages) |
10 January 2022 | Notification of Rushmon Ltd as a person with significant control on 18 March 2021 (2 pages) |
10 January 2022 | Cessation of Rushmon Ltd as a person with significant control on 18 March 2021 (1 page) |
13 June 2021 | Resolutions
|
21 May 2021 | Registration of charge 132751680001, created on 19 May 2021 (41 pages) |
21 May 2021 | Registration of charge 132751680002, created on 19 May 2021 (38 pages) |
14 April 2021 | Appointment of Mr Paul Anthony Robinson as a secretary on 8 April 2021 (2 pages) |
8 April 2021 | Appointment of Mr Michael Kevin Bicknell as a director on 8 April 2021 (2 pages) |
18 March 2021 | Incorporation
Statement of capital on 2021-03-18
|