UKBizDB.co.uk

RETHYMNIS & KULUKUNDIS LIMITED

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

This company is commonly known as Rethymnis & Kulukundis Limited. The company was founded 102 years ago and was given the registration number 00180516. The firm's registered office is in REDHILL. You can find them at Chevron House 26a High Street, Merstham, Redhill, Surrey. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:RETHYMNIS & KULUKUNDIS LIMITED
Company Number:00180516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1922
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Chevron House 26a High Street, Merstham, Redhill, Surrey, England, RH1 3EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chevron House, 26a High Street, Merstham, Redhill, England, RH1 3EA

Secretary30 September 2018Active
Chevron House, 26a High Street, Merstham, Redhill, England, RH1 3EA

Director11 December 2018Active
Chevron House, 26a High Street, Merstham, Redhill, England, RH1 3EA

Director28 December 2023Active
Chevron House, 26a High Street, Merstham, Redhill, England, RH1 3EA

Director30 December 2023Active
Chevron House, 26a High Street, Merstham, Redhill, England, RH1 3EA

Director-Active
Chevron House, 26a High Street, Merstham, Redhill, England, RH1 3EA

Director02 December 2004Active
Chevron House, 26a High Street, Merstham, Redhill, England, RH1 3EA

Director02 December 2004Active
Chevron House, 26a High Street, Merstham, Redhill, England, RH1 3EA

Director15 December 2023Active
146 Middleton Avenue, Chingford, London, E4 8EE

Secretary31 July 2001Active
Tuition House, 27-37 St George's Road, London, SW19 4EU

Secretary21 March 2013Active
7 The Pines, Hatfield Peverel, Chelmsford, CM3 2DB

Secretary-Active
Winchmore House 15 Fetter Lane, London, EC4A 1JJ

Director-Active
Tuition House, 27-37 St George's Road, London, SW19 4EU

Director16 February 1995Active
Tuition House, 27-37 St George's Road, London, SW19 4EU

Director-Active
Tuition House, 27-37 St George's Road, London, SW19 4EU

Director-Active
12 Burnham Hill, Westport, Usa,

Director-Active
Apr 4e, 396 Bleeker Street, New York, Usa, NY 10014

Director-Active
5 Devonshire Place, Kensington Green, London, W8 5UD

Director-Active
Chevron House, 26a High Street, Merstham, Redhill, England, RH1 3EA

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Officers

Change person director company with change date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Address

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

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Officers

Appoint person secretary company with name date.

Download
2018-09-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.