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 | 04 May 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 | 04 May 2021(same day as company formation) |
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, 8 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 | 04 May 2021(same day as company formation) |
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 | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (4 weeks from now) |
10 May 2022 | Delivered on: 12 May 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold land being land on the south side of walton road, west molesey currently forming part of the land registered at the land registry with title number SY189668 as more particularly described by the transfer dated 10 may 2022 and made between (1) john reginald william chambers and frank pigden and (2) rushmon (molesey) LTD. Outstanding |
---|---|
10 May 2022 | Delivered on: 12 May 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold land being land on the south side of walton road, west molesey currently forming part of the land registered at the land registry with title number SY189668 as more particularly described by the transfer dated 10 may 2022 and made between (1) john reginald william chambers and frank pigden and (2) rushmon (molesey) LTD. Outstanding |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
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) |
16 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
12 July 2022 | Change of details for Rushmon Limited as a person with significant control on 4 May 2021 (2 pages) |
26 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
12 May 2022 | Registration of charge 133736200002, created on 10 May 2022 (25 pages) |
12 May 2022 | Registration of charge 133736200001, created on 10 May 2022 (23 pages) |
21 September 2021 | Current accounting period shortened from 31 May 2022 to 31 March 2022 (1 page) |
5 May 2021 | Appointment of Mr Paul Anthony Robinson as a secretary on 4 May 2021 (2 pages) |
4 May 2021 | Incorporation
Statement of capital on 2021-05-04
|
4 May 2021 | Appointment of Mr Michael Kevin Bicknell as a director on 4 May 2021 (2 pages) |