THE RUSHMORE GROUP LIMITED
ILFORD SOHO STUFF LIMITED

Hellopages » Greater London » Redbridge » IG6 3UT
Company number 04442835
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address RADIANT HOUSE, 28-30 FOWLER ROAD, ILFORD, ESSEX, ENGLAND, IG6 3UT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from 61 Poland Street London W1F 7NU to Radiant House 28-30 Fowler Road Ilford Essex IG6 3UT on 28 November 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE RUSHMORE GROUP LIMITED are www.therushmoregroup.co.uk, and www.the-rushmore-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The Rushmore Group Limited is a Private Limited Company. The company registration number is 04442835. The Rushmore Group Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of The Rushmore Group Limited is Radiant House 28 30 Fowler Road Ilford Essex England Ig6 3ut. . DOWNEY, Jonathan David James is a Director of the company. Secretary DOWNEY, Jonathan David James has been resigned. Secretary FOSBURY, Kirsten Naomi has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ENRIGHT, Jaqueline has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DOWNEY, Jonathan David James
Appointed Date: 20 May 2002
60 years old

Resigned Directors

Secretary
DOWNEY, Jonathan David James
Resigned: 01 January 2004
Appointed Date: 20 May 2002

Secretary
FOSBURY, Kirsten Naomi
Resigned: 02 April 2009
Appointed Date: 01 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Director
ENRIGHT, Jaqueline
Resigned: 01 January 2004
Appointed Date: 20 May 2002
59 years old

Persons With Significant Control

Mr Jonathan David James Downey
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE RUSHMORE GROUP LIMITED Events

28 Nov 2016
Registered office address changed from 61 Poland Street London W1F 7NU to Radiant House 28-30 Fowler Road Ilford Essex IG6 3UT on 28 November 2016
11 Nov 2016
Confirmation statement made on 15 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 167,640

...
... and 50 more events
14 Feb 2003
Accounting reference date shortened from 31/05/03 to 31/12/02
30 Oct 2002
Registered office changed on 30/10/02 from: 57A weymouth street london W1G 8NW
25 Jul 2002
Particulars of mortgage/charge
22 May 2002
Secretary resigned
20 May 2002
Incorporation

THE RUSHMORE GROUP LIMITED Charges

30 April 2012
Account charge
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Simon Hipperson
Description: By way of first fixed charge all of its rights title and…
23 October 2007
Debenture
Delivered: 30 October 2007
Status: Satisfied on 10 May 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2002
Debenture
Delivered: 25 July 2002
Status: Satisfied on 1 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…