UKBizDB.co.uk

RUDALL BLANCHARD ASSOCIATES LIMITED

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

This company is commonly known as Rudall Blanchard Associates Limited. The company was founded 31 years ago and was given the registration number 02724606. 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 70229 - Management consultancy activities other than financial management.

Company Information

Name:RUDALL BLANCHARD ASSOCIATES LIMITED
Company Number:02724606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

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
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Director28 February 2023Active
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

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

Secretary09 May 2022Active
2 Hill Close, Purley, CR8 1JR

Secretary18 October 1993Active
75 Archway Street, Barnes, SW13 0AN

Secretary-Active
44 Merlin Grove, Beckenham, BR3 3HU

Secretary26 February 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary22 June 1992Active
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
2nd Floor 201 Haverstock Hill, Belsize Park, London, NW3 4QG

Corporate Secretary31 March 2001Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director09 May 2022Active
2 Hill Close, Purley, CR8 1JR

Director18 October 1993Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director-Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director22 June 1992Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director22 June 1992Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director30 April 2020Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

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

Director03 October 2016Active
Sunnyside, South Harting, Petersfield, GU31 5LD

Director01 March 1998Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director01 September 2017Active
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

People with Significant Control

Rudall Blanchard Associates Group Limited
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
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-03Dissolution

Dissolution application strike off company.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-10-09Officers

Appoint person secretary company with name date.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

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
2022-06-22Confirmation 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
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.