About

Registered Number: 04511618
Date of Incorporation: 15/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Griffin House The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL,

 

Established in 2002, Hares Rustington Ltd are based in Henfield in West Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Hares Rustington Ltd. The companies directors are Newman, Anne, Newman, Richard Norman, Rhoades, Nicholas John, Roberts, Alastair John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Richard Norman 15 August 2002 06 January 2005 1
RHOADES, Nicholas John 15 August 2002 29 November 2004 1
ROBERTS, Alastair John 15 August 2002 29 November 2004 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Anne 15 August 2002 06 January 2005 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 31 August 2016
AD01 - Change of registered office address 26 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 August 2015
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 02 September 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH03 - Change of particulars for secretary 09 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 September 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 05 October 2007
AA - Annual Accounts 01 November 2006
225 - Change of Accounting Reference Date 27 September 2006
363s - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 18 September 2006
395 - Particulars of a mortgage or charge 17 January 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 02 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
395 - Particulars of a mortgage or charge 10 February 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
225 - Change of Accounting Reference Date 10 December 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2006 Outstanding

N/A

Mortgage 07 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.