RSM DOMESTIC APPLIANCES LIMITED
WOKING DYTCHLEY (HOLDINGS) LIMITED

Hellopages » Surrey » Woking » GU21 2PS

Company number 03645214
Status Active
Incorporation Date 6 October 1998
Company Type Private Limited Company
Address 1-2 ALBION PARADE, HIGH STREET KNAPHILL, WOKING, SURREY, GU21 2PS
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Previous accounting period shortened from 29 April 2016 to 28 April 2016; Previous accounting period shortened from 30 April 2016 to 29 April 2016; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of RSM DOMESTIC APPLIANCES LIMITED are www.rsmdomesticappliances.co.uk, and www.rsm-domestic-appliances.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Ash Vale Rail Station is 5.5 miles; to Camberley Rail Station is 5.6 miles; to Ash Rail Station is 6.3 miles; to Bracknell Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rsm Domestic Appliances Limited is a Private Limited Company. The company registration number is 03645214. Rsm Domestic Appliances Limited has been working since 06 October 1998. The present status of the company is Active. The registered address of Rsm Domestic Appliances Limited is 1 2 Albion Parade High Street Knaphill Woking Surrey Gu21 2ps. . HAYDON, Stephen Clive is a Director of the company. Secretary HAYDON, Kirsty Alexandra has been resigned. Secretary HAYDON, Nina Elizabeth has been resigned. Secretary 60 CS SECRETARIES LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


Current Directors

Director
HAYDON, Stephen Clive
Appointed Date: 06 October 1998
64 years old

Resigned Directors

Secretary
HAYDON, Kirsty Alexandra
Resigned: 24 January 2010
Appointed Date: 31 March 2007

Secretary
HAYDON, Nina Elizabeth
Resigned: 30 August 2003
Appointed Date: 06 October 1998

Secretary
60 CS SECRETARIES LTD
Resigned: 31 March 2007
Appointed Date: 30 August 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 October 1998
Appointed Date: 06 October 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 October 1998
Appointed Date: 06 October 1998

Persons With Significant Control

Mr Stephen Clive Haydon
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

RSM DOMESTIC APPLIANCES LIMITED Events

26 Apr 2017
Previous accounting period shortened from 29 April 2016 to 28 April 2016
30 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
07 Dec 2016
Confirmation statement made on 6 October 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
08 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300,000

...
... and 47 more events
09 Oct 1998
New secretary appointed
09 Oct 1998
New director appointed
09 Oct 1998
Director resigned
09 Oct 1998
Secretary resigned
06 Oct 1998
Incorporation

RSM DOMESTIC APPLIANCES LIMITED Charges

21 September 2007
Rent deposit deed
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: John Cedric Westhorp and Christine Mary Williams
Description: The interest in the rent deposit in the sum of £750…