UKBizDB.co.uk

RAMBLER METALS AND MINING PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rambler Metals And Mining Plc. The company was founded 20 years ago and was given the registration number 05101822. The firm's registered office is in RICHMOND UPON THAMES. You can find them at 3 Sheen Road, , Richmond Upon Thames, Surrey. This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:RAMBLER METALS AND MINING PLC
Company Number:05101822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:3 Sheen Road, Richmond Upon Thames, Surrey, England, TW9 1AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Red House, Binfield, RG42 5PH

Secretary14 April 2004Active
9, Grange Close, Godalming, GU7 1XT

Secretary07 April 2006Active
Salatin House, 19 Cedar Road, Sutton, SM2 5DA

Secretary31 December 2010Active
C/O Begbies Traynor 31st Floor 40, Bank Street, London, E14 5NR

Secretary19 April 2019Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 April 2004Active
C/O Begbies Traynor 31st Floor 40, Bank Street, London, E14 5NR

Director02 June 2016Active
209 Waterford Bridge Road, St Johns, Canada,

Director20 March 2005Active
3, Sheen Road, Richmond Upon Thames, England, TW9 1AD

Director01 April 2019Active
C/O Begbies Traynor 31st Floor 40, Bank Street, London, E14 5NR

Director09 April 2020Active
Salatin House, 19 Cedar Road, Sutton, SM2 5DA

Director28 March 2012Active
3, Sheen Road, Richmond Upon Thames, England, TW9 1AD

Director24 September 2012Active
33 Portugal Cove Road, St Johns, Canada, ALB 3A8

Director20 March 2005Active
Le Prince Des Galles, Apt 1102 10 Avenue Grande Bretagne, Monte Carlo, Monaco,

Director20 March 2005Active
19 Tideswell Road, Putney, London, SW15 6LJ

Director14 April 2004Active
62 Flint Avenue, Larchmont, Usa,

Director30 June 2005Active
3, Sheen Road, Richmond Upon Thames, England, TW9 1AD

Director02 June 2016Active
C/O Begbies Traynor 31st Floor 40, Bank Street, London, E14 5NR

Director02 June 2016Active
44 Whistler Road, Manhasset, New York, United States,

Director20 March 2005Active
9, Veitch Crescent, St. John's, Canada, A1A 0B8

Director03 March 2008Active
3, Sheen Road, Richmond Upon Thames, England, TW9 1AD

Director22 February 2021Active
3, Sheen Road, Richmond Upon Thames, England, TW9 1AD

Director04 December 2014Active
Four Farrundells House, Boughton Hall Avenue Send, Woking, GU23 7DD

Director14 April 2004Active
3, Sheen Road, Richmond Upon Thames, England, TW9 1AD

Director15 February 2021Active
C/O Begbies Traynor 31st Floor 40, Bank Street, London, E14 5NR

Director02 June 2016Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 April 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Director14 April 2004Active
Millhill House, Millhill, Inchture, PH14 9SN

Director20 October 2008Active
Salatin House, 19 Cedar Road, Sutton, SM2 5DA

Director19 February 2014Active

People with Significant Control

Mr Bradford Alan Mills
Notified on:27 July 2017
Status:Active
Date of birth:September 1954
Nationality:American
Country of residence:England
Address:3, Sheen Road, Richmond Upon Thames, England, TW9 1AD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination secretary company with name termination date.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2023-09-28Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-09-06Auditors

Auditors resignation company.

Download
2023-08-19Insolvency

Liquidation compulsory winding up order.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Capital

Capital allotment shares.

Download
2022-07-29Capital

Capital allotment shares.

Download
2022-07-29Capital

Capital allotment shares.

Download
2022-07-29Capital

Capital allotment shares.

Download
2022-07-29Capital

Capital allotment shares.

Download
2022-07-29Capital

Capital allotment shares.

Download
2022-06-15Accounts

Accounts with accounts type group.

Download
2022-06-15Resolution

Resolution.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Capital

Second filing capital allotment shares.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-02-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.