UKBizDB.co.uk

RSH 200 LIMITED

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

This company is commonly known as Rsh 200 Limited. The company was founded 5 years ago and was given the registration number 12035987. The firm's registered office is in LONDON. You can find them at Pier House, 86-93 Strand On The Green, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RSH 200 LIMITED
Company Number:12035987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2019
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Pier House, 86-93 Strand On The Green, London, England, W4 3NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Secretary01 January 2021Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Director31 October 2019Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Director30 November 2021Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Director31 October 2019Active
Orchard House, Crab Apple Way, Vale Business Park, Evesham, England, WR11 6GP

Secretary06 June 2019Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Secretary31 October 2019Active
Orchard House, Crab Apple Way, Vale Business Park, Evesham, England, WR11 6GP

Director01 October 2019Active
Orchard House, Crab Apple Way, Vale Business Park, Evesham, England, WR11 6GP

Director01 October 2019Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Director31 October 2019Active
Orchard House, Crab Apple Way, Vale Business Park, Evesham, England, WR11 6GP

Director01 October 2019Active
Orchard House, Crab Apple Way, Vale Business Park, Evesham, England, WR11 6GP

Director06 June 2019Active
Orchard House, Crab Apple Way, Vale Business Park, Evesham, England, WR11 6GP

Director06 June 2019Active

People with Significant Control

Fuller, Smith & Turner P.L.C.
Notified on:31 October 2019
Status:Active
Country of residence:England
Address:Griffin Brewery, Chiswick Lane South, London, England, W4 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Pamela Jane Horton
Notified on:06 June 2019
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Orchard House, Crab Apple Way, Evesham, England, WR11 6GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Tombs Horton
Notified on:06 June 2019
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:Orchard House, Crab Apple Way, Evesham, England, WR11 6GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-03Accounts

Legacy.

Download
2024-01-03Other

Legacy.

Download
2024-01-03Other

Legacy.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-19Accounts

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-06-17Accounts

Change account reference date company previous shortened.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-25Accounts

Legacy.

Download
2022-03-25Other

Legacy.

Download
2022-03-25Other

Legacy.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-10Accounts

Legacy.

Download
2021-09-10Other

Legacy.

Download
2021-09-10Other

Legacy.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2021-01-04Officers

Appoint person secretary company with name date.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.