About

Registered Number: 01954575
Date of Incorporation: 05/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Third Floor, 24 Chiswell Street, London, EC1Y 4YX

 

Rashleigh House Ltd was registered on 05 November 1985 and are based in London, it has a status of "Active". We do not know the number of employees at the company. Fox, Michael Hamilton, Oliver, Richard Edmund, Professor, Sagoo, Pretty Jaspal Kaur, Dr, Baldwin, Elizabeth Sally, Barber, Kelvin William, Bennett, Sarah, Blagovic, John, Boyde, Susan Jennifer, Dawes, Christopher Philip, Dubey, Ram Ashara, Fahy, Eugene John, Gossington, Mark, Holt, Ena Jane, Josephs, Oliver Edward David, Maybee, Michael John, Oubey, Ram Ahara, Sagoo, Pretty Jaspal Kaur, Dr, Tozer, William Richard Eric, Whiting, Daniel Jon are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Michael Hamilton 21 June 2017 - 1
OLIVER, Richard Edmund, Professor 21 June 2017 - 1
SAGOO, Pretty Jaspal Kaur, Dr 21 June 2017 - 1
BALDWIN, Elizabeth Sally N/A 28 April 1993 1
BARBER, Kelvin William 28 April 1993 22 April 1996 1
BENNETT, Sarah 28 April 1993 14 December 1999 1
BLAGOVIC, John 20 April 1998 10 January 2010 1
BOYDE, Susan Jennifer N/A 21 May 2015 1
DAWES, Christopher Philip 26 May 2010 21 May 2015 1
DUBEY, Ram Ashara 21 June 2017 07 March 2019 1
FAHY, Eugene John N/A 11 May 1992 1
GOSSINGTON, Mark 30 July 1999 17 January 2001 1
HOLT, Ena Jane 22 April 1996 20 April 1998 1
JOSEPHS, Oliver Edward David 18 May 2005 20 March 2009 1
MAYBEE, Michael John N/A 28 April 1993 1
OUBEY, Ram Ahara N/A 21 April 1999 1
SAGOO, Pretty Jaspal Kaur, Dr 22 November 2010 19 May 2016 1
TOZER, William Richard Eric 14 May 2007 03 May 2012 1
WHITING, Daniel Jon 18 May 2005 24 April 2007 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 15 May 2020
AP01 - Appointment of director 26 July 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 07 May 2019
TM01 - Termination of appointment of director 14 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
CS01 - N/A 05 May 2017
TM01 - Termination of appointment of director 10 April 2017
CH01 - Change of particulars for director 24 March 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 26 May 2016
AR01 - Annual Return 25 May 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
AA - Annual Accounts 13 April 2016
RP04 - N/A 10 December 2015
SH01 - Return of Allotment of shares 27 November 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AD01 - Change of registered office address 22 December 2014
AA - Annual Accounts 15 December 2014
AA - Annual Accounts 16 July 2014
AP01 - Appointment of director 02 July 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 09 May 2013
SH01 - Return of Allotment of shares 29 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
TM01 - Termination of appointment of director 08 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 01 June 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 17 January 2011
CH01 - Change of particulars for director 11 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AA - Annual Accounts 28 June 2010
AP01 - Appointment of director 24 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM01 - Termination of appointment of director 10 February 2010
AP01 - Appointment of director 27 January 2010
TM01 - Termination of appointment of director 26 January 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
363a - Annual Return 18 June 2005
AA - Annual Accounts 18 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
AA - Annual Accounts 30 June 2004
363a - Annual Return 01 June 2004
AA - Annual Accounts 22 July 2003
363a - Annual Return 24 June 2003
363a - Annual Return 01 June 2002
AA - Annual Accounts 25 March 2002
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2001
AA - Annual Accounts 05 June 2001
363a - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
AA - Annual Accounts 30 June 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
363a - Annual Return 10 May 2000
288c - Notice of change of directors or secretaries or in their particulars 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 17 September 1999
363a - Annual Return 09 May 1999
AA - Annual Accounts 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
363a - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
AA - Annual Accounts 24 February 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
363a - Annual Return 03 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1997
AA - Annual Accounts 17 December 1996
288 - N/A 24 June 1996
AA - Annual Accounts 09 June 1996
288 - N/A 09 June 1996
363a - Annual Return 09 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1995
288 - N/A 22 May 1995
363x - Annual Return 11 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1995
AA - Annual Accounts 10 January 1995
363x - Annual Return 19 May 1994
AA - Annual Accounts 09 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1993
287 - Change in situation or address of Registered Office 30 August 1993
363x - Annual Return 26 May 1993
AA - Annual Accounts 20 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 31 May 1992
AA - Annual Accounts 28 May 1992
363x - Annual Return 01 May 1992
288 - N/A 23 September 1991
363x - Annual Return 09 May 1991
AA - Annual Accounts 03 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1991
288 - N/A 13 July 1990
288 - N/A 12 July 1990
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
288 - N/A 23 February 1990
288 - N/A 23 February 1990
288 - N/A 15 November 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
288 - N/A 27 February 1989
363 - Annual Return 23 August 1988
AA - Annual Accounts 23 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1987
AA - Annual Accounts 25 October 1987
288 - N/A 25 October 1987
288 - N/A 25 October 1987
288 - N/A 25 October 1987
287 - Change in situation or address of Registered Office 25 October 1987
363 - Annual Return 25 October 1987
288 - N/A 08 September 1986
MEM/ARTS - N/A 20 February 1986
RESOLUTIONS - N/A 12 February 1986
NEWINC - New incorporation documents 05 November 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.