RHODEMOOR LIMITED
KENT

Hellopages » Greater London » Bromley » BR6 7RU

Company number 02842933
Status Active
Incorporation Date 6 August 1993
Company Type Private Limited Company
Address 45 CRAVEN ROAD, CHELSFIELD, KENT, BR6 7RU
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Margaret Ann Easterby as a secretary on 24 October 2016; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of RHODEMOOR LIMITED are www.rhodemoor.co.uk, and www.rhodemoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Rhodemoor Limited is a Private Limited Company. The company registration number is 02842933. Rhodemoor Limited has been working since 06 August 1993. The present status of the company is Active. The registered address of Rhodemoor Limited is 45 Craven Road Chelsfield Kent Br6 7ru. The company`s financial liabilities are £25.61k. It is £-3.32k against last year. The cash in hand is £30.5k. It is £10.17k against last year. And the total assets are £52.35k, which is £52.35k against last year. SOUTH, Janette Sonia is a Director of the company. Secretary EASTERBY, Margaret Ann has been resigned. Secretary SOUTH, Edward St Julian has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director SOUTH, Edward St Julian has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other reservation service activities n.e.c.".


rhodemoor Key Finiance

LIABILITIES £25.61k
-12%
CASH £30.5k
+49%
TOTAL ASSETS £52.35k
All Financial Figures

Current Directors

Director
SOUTH, Janette Sonia
Appointed Date: 29 September 1993
86 years old

Resigned Directors

Secretary
EASTERBY, Margaret Ann
Resigned: 24 October 2016
Appointed Date: 25 April 1994

Secretary
SOUTH, Edward St Julian
Resigned: 30 March 1994
Appointed Date: 29 September 1993

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 September 1993
Appointed Date: 06 August 1993

Director
SOUTH, Edward St Julian
Resigned: 30 March 1994
Appointed Date: 29 September 1993
89 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 29 September 1993
Appointed Date: 06 August 1993

Persons With Significant Control

Mrs Janette Sonia South
Notified on: 1 August 2016
86 years old
Nature of control: Ownership of shares – 75% or more

RHODEMOOR LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 August 2016
24 Oct 2016
Termination of appointment of Margaret Ann Easterby as a secretary on 24 October 2016
15 Aug 2016
Confirmation statement made on 6 August 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

...
... and 49 more events
04 Oct 1993
New secretary appointed

04 Oct 1993
New director appointed

04 Oct 1993
Secretary resigned;new secretary appointed;director resigned

04 Oct 1993
Registered office changed on 04/10/93 from: 31 corsham street london N1 6DR

06 Aug 1993
Incorporation