Company NameRushey Green Llp
Company StatusDissolved
Company NumberOC388263
CategoryLimited Liability Partnership
Incorporation Date3 October 2013(10 years, 6 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Directors

LLP Designated Member NameMr Stephen Paul Allan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2016(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
LLP Designated Member NameMs Margaret Osman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beaconsfield Road
Bromley
BR1 2BP
LLP Designated Member NameMr John Martin Nash
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 High Street
Hoddesdon
Herts
EN11 8EX
LLP Designated Member NameMr Jimmy Osman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR

Contact

Websitewebfronter.com
Telephone07 517276226
Telephone regionMobile

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£700,000
Cash£972
Current Liabilities£900

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 October

Charges

4 March 2016Delivered on: 23 March 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 93-95 rushey green catford london.
Outstanding
20 October 2015Delivered on: 10 November 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 93-95 rushey green catford london.
Outstanding
23 December 2013Delivered on: 31 December 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 October 2020Current accounting period shortened from 29 October 2019 to 28 October 2019 (1 page)
16 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
26 June 2020Member's details changed for Mr Jimmy Osman on 30 April 2019 (2 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
26 October 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
15 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
5 September 2018Change of details for Mr Stephen Paul Allan as a person with significant control on 1 August 2018 (2 pages)
5 September 2018Member's details changed for Mr Stephen Paul Allan on 1 August 2018 (2 pages)
26 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
9 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
25 October 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
14 August 2017Change of details for Mr Jimmy Osman as a person with significant control on 9 August 2017 (2 pages)
14 August 2017Change of details for Mr Jimmy Osman as a person with significant control on 9 August 2017 (2 pages)
14 August 2017Notification of Stephen Paul Allan as a person with significant control on 21 December 2016 (2 pages)
14 August 2017Cessation of John Martin Nash as a person with significant control on 21 December 2016 (1 page)
14 August 2017Notification of Stephen Paul Allan as a person with significant control on 21 December 2016 (2 pages)
14 August 2017Notification of Stephen Paul Allan as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Cessation of John Martin Nash as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of John Martin Nash as a person with significant control on 21 December 2016 (1 page)
27 July 2017Registered office address changed from 56 High Street Hoddesdon Herts EN11 8EX England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 56 High Street Hoddesdon Herts EN11 8EX England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 27 July 2017 (1 page)
25 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
25 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
16 February 2017Appointment of Mr Stephen Paul Allan as a member on 21 December 2016 (3 pages)
16 February 2017Appointment of Mr Stephen Paul Allan as a member on 21 December 2016 (3 pages)
10 February 2017Satisfaction of charge OC3882630001 in full (1 page)
10 February 2017Satisfaction of charge OC3882630001 in full (1 page)
26 January 2017Termination of appointment of John Martin Nash as a member on 21 December 2016 (1 page)
26 January 2017Termination of appointment of John Martin Nash as a member on 21 December 2016 (1 page)
21 January 2017Registered office address changed from 13 Lower Ground Floor Royal Parade Mews Blackheath Village London SE3 0TN to 56 High Street Hoddesdon Herts EN11 8EX on 21 January 2017 (1 page)
21 January 2017Registered office address changed from 13 Lower Ground Floor Royal Parade Mews Blackheath Village London SE3 0TN to 56 High Street Hoddesdon Herts EN11 8EX on 21 January 2017 (1 page)
18 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 March 2016Registration of charge OC3882630003, created on 4 March 2016 (14 pages)
23 March 2016Registration of charge OC3882630003, created on 4 March 2016 (14 pages)
10 November 2015Registration of charge OC3882630002, created on 20 October 2015 (8 pages)
10 November 2015Registration of charge OC3882630002, created on 20 October 2015 (8 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
5 November 2015Annual return made up to 3 October 2015 (3 pages)
5 November 2015Annual return made up to 3 October 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 October 2015Compulsory strike-off action has been suspended (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Registered office address changed from 15 Montpelier Vale London SE3 0TA to 13 Lower Ground Floor Royal Parade Mews Blackheath Village London SE3 0TN on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 15 Montpelier Vale London SE3 0TA to 13 Lower Ground Floor Royal Parade Mews Blackheath Village London SE3 0TN on 17 December 2014 (1 page)
22 October 2014Annual return made up to 3 October 2014 (3 pages)
22 October 2014Annual return made up to 3 October 2014 (3 pages)
22 October 2014Annual return made up to 3 October 2014 (3 pages)
22 October 2014Member's details changed for Mr John Nash on 22 October 2014 (2 pages)
22 October 2014Member's details changed for Mr John Nash on 22 October 2014 (2 pages)
31 December 2013Registration of charge 3882630001 (18 pages)
31 December 2013Registration of charge 3882630001 (18 pages)
9 October 2013Termination of appointment of Margaret Osman as a member (1 page)
9 October 2013Termination of appointment of Margaret Osman as a member (1 page)
3 October 2013Incorporation of a limited liability partnership (6 pages)
3 October 2013Incorporation of a limited liability partnership (6 pages)