About

Registered Number: 04806487
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

 

Rectory House (Sompting) Ltd was registered on 20 June 2003 with its registered office in London. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 20 December 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 13 July 2016
CH04 - Change of particulars for corporate secretary 13 July 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 05 August 2015
AR01 - Annual Return 09 July 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
PARENT_ACC - N/A 06 October 2014
AGREEMENT1 - N/A 06 October 2014
GUARANTEE1 - N/A 06 October 2014
AR01 - Annual Return 17 July 2014
CH04 - Change of particulars for corporate secretary 16 July 2014
CH01 - Change of particulars for director 16 July 2014
AD01 - Change of registered office address 08 April 2014
AA01 - Change of accounting reference date 11 October 2013
AA - Annual Accounts 08 October 2013
AP04 - Appointment of corporate secretary 25 September 2013
AD01 - Change of registered office address 25 September 2013
RESOLUTIONS - N/A 24 September 2013
AP01 - Appointment of director 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
MR04 - N/A 19 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 13 July 2011
SH19 - Statement of capital 03 May 2011
RESOLUTIONS - N/A 06 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2011
CAP-SS - N/A 06 April 2011
AP01 - Appointment of director 19 January 2011
AA - Annual Accounts 16 December 2010
RESOLUTIONS - N/A 17 August 2010
SH01 - Return of Allotment of shares 17 August 2010
CC04 - Statement of companies objects 11 August 2010
RESOLUTIONS - N/A 10 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 28 June 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 27 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 11 January 2010
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 08 July 2009
225 - Change of Accounting Reference Date 15 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
RESOLUTIONS - N/A 28 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 11 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
225 - Change of Accounting Reference Date 28 March 2006
RESOLUTIONS - N/A 17 November 2005
MEM/ARTS - N/A 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2005
225 - Change of Accounting Reference Date 04 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 26 July 2004
225 - Change of Accounting Reference Date 19 November 2003
395 - Particulars of a mortgage or charge 14 November 2003
395 - Particulars of a mortgage or charge 12 November 2003
395 - Particulars of a mortgage or charge 12 November 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2010 Fully Satisfied

N/A

Debenture 16 November 2007 Fully Satisfied

N/A

Debenture 28 October 2005 Fully Satisfied

N/A

Legal charge 31 October 2003 Fully Satisfied

N/A

Debenture 31 October 2003 Fully Satisfied

N/A

Legal charge 31 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.