Warning: file_put_contents(c/1113d764f7054c63f3ebd327e8a9d8b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rushmore Holdings Kent Ltd, BR7 5AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUSHMORE HOLDINGS KENT LTD

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

This company is commonly known as Rushmore Holdings Kent Ltd. The company was founded 7 years ago and was given the registration number 10562599. The firm's registered office is in CHISLEHURST. You can find them at Applegate House, 33c High Street, Chislehurst, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:RUSHMORE HOLDINGS KENT LTD
Company Number:10562599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 January 2017
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Applegate House, 33c High Street, Chislehurst, England, BR7 5AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus

Director29 October 2018Active
Lavender Cottage, Deerleap Lane, Knockholt, Sevenoaks, England, TN14 7NP

Secretary13 January 2017Active
The Cock Inn, Shoreham Lane, Halstead, Sevenoaks, England, TN14 7DD

Director03 February 2017Active
Beacon House, South Road, Weybridge, England, KT13 9DZ

Director30 January 2018Active
The Cock Inn, Shoreham Lane, Halstead, Sevenoaks, England, TN14 7DD

Director01 August 2018Active
Lavender Cottage, Deerleap Lane, Knockholt, Sevenoaks, England, TN14 7NP

Director13 January 2017Active

People with Significant Control

Danny Spencer Chappell
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:Applegate House, 33c High Street, Chislehurst, England, BR7 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ernest Thomas Griffiths
Notified on:01 August 2018
Status:Active
Date of birth:October 1952
Nationality:English
Country of residence:England
Address:The Cock Inn, Shoreham Lane, Sevenoaks, England, TN14 7DD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Kevin David Filkins
Notified on:20 October 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Lavender Cottage, Deerleap Lane, Sevenoaks, England, TN14 7NP
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Clarissa Ann Whitehead
Notified on:13 January 2017
Status:Active
Date of birth:December 1975
Nationality:English
Country of residence:England
Address:Lavender Cottage, Deerleap Lane, Knockholt, Sevenoaks, England, TN14 7NP
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.