RICKHAM LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 4LW

Company number 05916225
Status Active
Incorporation Date 25 August 2006
Company Type Private Limited Company
Address UNIT 9B UPPER WINGBURY FARM, WINGRAVE, AYLESBURY, BUCKINGHAMSHIRE, HP22 4LW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 600 . The most likely internet sites of RICKHAM LIMITED are www.rickham.co.uk, and www.rickham.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and one months. The distance to to Wendover Rail Station is 7.8 miles; to Bletchley Rail Station is 8.4 miles; to Fenny Stratford Rail Station is 8.7 miles; to Bow Brickhill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rickham Limited is a Private Limited Company. The company registration number is 05916225. Rickham Limited has been working since 25 August 2006. The present status of the company is Active. The registered address of Rickham Limited is Unit 9b Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire Hp22 4lw. The company`s financial liabilities are £103.2k. It is £19.78k against last year. The cash in hand is £38.5k. It is £36.36k against last year. And the total assets are £390.88k, which is £123.12k against last year. ROBERTSON, Rachael Sarah is a Secretary of the company. ROBERTSON, James Mungo Ogilvie is a Director of the company. ROBERTSON, Rachael Sarah is a Director of the company. Secretary ROBERTSON, James Mungo Ogilvie has been resigned. Secretary WOOD, Rachael Sarah has been resigned. Secretary HARTROTT NOMINEES LTD has been resigned. The company operates in "Licensed restaurants".


rickham Key Finiance

LIABILITIES £103.2k
+23%
CASH £38.5k
+1702%
TOTAL ASSETS £390.88k
+45%
All Financial Figures

Current Directors

Secretary
ROBERTSON, Rachael Sarah
Appointed Date: 01 October 2009

Director
ROBERTSON, James Mungo Ogilvie
Appointed Date: 25 August 2006
49 years old

Director
ROBERTSON, Rachael Sarah
Appointed Date: 17 January 2008
54 years old

Resigned Directors

Secretary
ROBERTSON, James Mungo Ogilvie
Resigned: 12 June 2007
Appointed Date: 25 August 2006

Secretary
WOOD, Rachael Sarah
Resigned: 12 June 2007
Appointed Date: 25 August 2006

Secretary
HARTROTT NOMINEES LTD
Resigned: 01 October 2009
Appointed Date: 12 June 2007

Persons With Significant Control

Mr James Mungo Ogilvie Robertson
Notified on: 1 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachael Sarah Robertson
Notified on: 1 August 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICKHAM LIMITED Events

30 Aug 2016
Confirmation statement made on 25 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 600

19 Dec 2014
Total exemption small company accounts made up to 31 August 2014
09 Sep 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 600

...
... and 29 more events
02 Jul 2007
Registered office changed on 02/07/07 from: rickham house the high street bray SL6 2AH
02 Jul 2007
Director resigned
02 Jul 2007
Secretary resigned
02 Jul 2007
New secretary appointed
25 Aug 2006
Incorporation

RICKHAM LIMITED Charges

15 February 2008
Rent deposit deed
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Princesgate Ventures Limited
Description: £37,500,. see the mortgage charge document for full details.
24 January 2008
Legal charge over licensed premises
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Basement and ground floor 386 kings road london, by way of…
23 January 2008
Debenture
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…