Company NameRushmon (Brighton Road) Limited
Company StatusActive
Company Number13275168
CategoryPrivate Limited Company
Incorporation Date18 March 2021(3 years, 1 month ago)

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
Appointed18 March 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
Appointed18 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Road Hersham
Walton-On-Thames
KT12 4JY
Secretary NameMr Paul Anthony Robinson
StatusCurrent
Appointed08 April 2021(2 weeks, 6 days after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address2 Esher Road Hersham
Walton-On-Thames
KT12 4JY
Director NameMr Roy Alan Fisher
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Road Hersham
Walton-On-Thames
KT12 4JY
Director NameMr Michael Kevin Bicknell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2021(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceEngland
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 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

19 May 2021Delivered 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 2021Delivered 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

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 November 2023Satisfaction of charge 132751680001 in full (1 page)
14 November 2023Satisfaction of charge 132751680002 in full (1 page)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
27 January 2023Termination of appointment of Michael Kevin Bicknell as a director on 27 January 2023 (1 page)
27 January 2023Appointment of Mr Roy Alan Fisher as a director on 27 January 2023 (2 pages)
16 November 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
21 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
21 February 2022Change of details for Rushmon Limited as a person with significant control on 18 March 2021 (2 pages)
10 January 2022Notification of Rushmon Ltd as a person with significant control on 18 March 2021 (2 pages)
10 January 2022Cessation of Rushmon Ltd as a person with significant control on 18 March 2021 (1 page)
13 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 May 2021Registration of charge 132751680001, created on 19 May 2021 (41 pages)
21 May 2021Registration of charge 132751680002, created on 19 May 2021 (38 pages)
14 April 2021Appointment of Mr Paul Anthony Robinson as a secretary on 8 April 2021 (2 pages)
8 April 2021Appointment of Mr Michael Kevin Bicknell as a director on 8 April 2021 (2 pages)
18 March 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-18
  • GBP 1
(24 pages)