Based in Surrey, Rusper Leisure Ltd was founded on 10 June 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 7 directors listed as Blunden, Sara, Hems, Graham, Thornhill, Jill, Blunden, Anthony William Charles, Blunden, Clive, Blunden, Margaret Rhoda, Blunden, Richard for Rusper Leisure Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLUNDEN, Anthony William Charles | 10 June 1999 | 19 March 2016 | 1 |
BLUNDEN, Clive | 10 June 1999 | 21 June 1999 | 1 |
BLUNDEN, Margaret Rhoda | 10 June 1999 | 21 June 1999 | 1 |
BLUNDEN, Richard | 10 June 1999 | 21 June 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLUNDEN, Sara | 12 January 2017 | - | 1 |
HEMS, Graham | 10 June 1999 | 22 July 2002 | 1 |
THORNHILL, Jill | 22 July 2002 | 11 January 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CH01 - Change of particulars for director | 28 August 2019 | |
CH01 - Change of particulars for director | 27 August 2019 | |
PSC04 - N/A | 27 August 2019 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
AA01 - Change of accounting reference date | 21 March 2018 | |
CS01 - N/A | 21 June 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 June 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 June 2017 | |
AA - Annual Accounts | 28 March 2017 | |
AP03 - Appointment of secretary | 12 January 2017 | |
TM02 - Termination of appointment of secretary | 12 January 2017 | |
AP01 - Appointment of director | 04 October 2016 | |
AR01 - Annual Return | 24 June 2016 | |
CH01 - Change of particulars for director | 23 June 2016 | |
TM01 - Termination of appointment of director | 23 June 2016 | |
AA - Annual Accounts | 16 February 2016 | |
MR01 - N/A | 12 February 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR05 - N/A | 05 January 2016 | |
MR05 - N/A | 05 January 2016 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AP01 - Appointment of director | 18 April 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 07 March 2012 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 29 March 2010 | |
363a - Annual Return | 08 July 2009 | |
363a - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 04 April 2008 | |
363a - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363a - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 15 June 2006 | |
363s - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 09 May 2005 | |
395 - Particulars of a mortgage or charge | 06 April 2005 | |
363s - Annual Return | 21 June 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363s - Annual Return | 31 July 2003 | |
AA - Annual Accounts | 17 May 2003 | |
395 - Particulars of a mortgage or charge | 30 April 2003 | |
288a - Notice of appointment of directors or secretaries | 12 September 2002 | |
288b - Notice of resignation of directors or secretaries | 12 September 2002 | |
363s - Annual Return | 21 June 2002 | |
AA - Annual Accounts | 11 April 2002 | |
363s - Annual Return | 28 June 2001 | |
AA - Annual Accounts | 13 April 2001 | |
363s - Annual Return | 07 August 2000 | |
395 - Particulars of a mortgage or charge | 10 August 1999 | |
288b - Notice of resignation of directors or secretaries | 29 June 1999 | |
288b - Notice of resignation of directors or secretaries | 29 June 1999 | |
288b - Notice of resignation of directors or secretaries | 29 June 1999 | |
NEWINC - New incorporation documents | 10 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 February 2016 | Outstanding |
N/A |
Debenture | 04 April 2005 | Outstanding |
N/A |
Legal and general charge | 09 April 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 29 July 1999 | Fully Satisfied |
N/A |