UKBizDB.co.uk

RUDALL BLANCHARD ASSOCIATES GROUP LIMITED

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

This company is commonly known as Rudall Blanchard Associates Group Limited. The company was founded 23 years ago and was given the registration number 04155029. The firm's registered office is in ABINGDON. You can find them at 20 Western Avenue, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RUDALL BLANCHARD ASSOCIATES GROUP LIMITED
Company Number:04155029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary06 October 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary09 May 2022Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary04 December 2018Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Secretary28 February 2023Active
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP

Secretary28 March 2008Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary25 September 2008Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary07 February 2001Active
2nd Floor 201 Haverstock Hill, Belsize Park, London, NW3 4QG

Corporate Secretary07 February 2001Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director09 May 2022Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director07 February 2001Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director07 February 2001Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Director28 February 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director30 April 2020Active
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

Director28 February 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director04 December 2018Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director03 October 2016Active
Flat 2 20 New Globe Walk, London, SE1 9DX

Director05 August 2003Active
Sunnyside, South Harting, Petersfield, GU31 5LD

Director07 February 2001Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director01 September 2017Active
West Pitt Farm, Whitnage, Tiverton, EX16 7DU

Director20 September 2004Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director28 March 2008Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director28 March 2008Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director07 February 2001Active

People with Significant Control

Rps Energy Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Western Avenue, Abingdon, England, OX14 4SH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Capital

Capital statement capital company with date currency figure.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person secretary company with name date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-08-04Capital

Capital statement capital company with date currency figure.

Download
2023-08-04Capital

Legacy.

Download
2023-08-04Resolution

Resolution.

Download
2023-08-04Insolvency

Legacy.

Download
2023-06-12Accounts

Change account reference date company current shortened.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.