This company is commonly known as Rgh Ascot Ltd. The company was founded 13 years ago and was given the registration number 07503385. The firm's registered office is in ASCOT. You can find them at 61 High Street, , Ascot, Berkshire. This company's SIC code is 47782 - Retail sale by opticians.
Name | : | RGH ASCOT LTD |
---|---|---|
Company Number | : | 07503385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2011 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 High Street, Ascot, Berkshire, SL5 7HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, High Street, Ascot, SL5 7HP | Director | 01 February 2022 | Active |
26, Bellever Hill, Camberley, United Kingdom, GU15 2HD | Secretary | 24 January 2011 | Active |
61, High Street, Ascot, United Kingdom, SL5 7HP | Secretary | 26 November 2012 | Active |
61, High Street, Ascot, United Kingdom, SL5 7HP | Director | 24 January 2011 | Active |
26, Bellever Hill, Camberley, United Kingdom, GU15 2HD | Director | 24 January 2011 | Active |
Mrs Kavita Gadhavi | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61, High Street, Ascot, United Kingdom, SL5 7HP |
Nature of control | : |
|
K&T Vision Limited | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Office 9, Dalton House, London, United Kingdom, SW19 2RR |
Nature of control | : |
|
Mrs Ghada Hameed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61, High Street, Ascot, United Kingdom, SL5 7HP |
Nature of control | : |
|
Dr Rafid Hameed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61, High Street, Ascot, United Kingdom, SL5 7HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Gazette | Gazette filings brought up to date. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-21 | Incorporation | Memorandum articles. | Download |
2023-12-21 | Resolution | Resolution. | Download |
2023-12-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-10-11 | Gazette | Gazette filings brought up to date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement. | Download |
2023-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-18 | Gazette | Gazette notice compulsory. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Termination secretary company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.