Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUSHMERE SPORTS CLUB LIMITED
Company Information for

RUSHMERE SPORTS CLUB LIMITED

RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
03269360
Private Limited Company
Liquidation

Company Overview

About Rushmere Sports Club Ltd
RUSHMERE SPORTS CLUB LIMITED was founded on 1996-10-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Rushmere Sports Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RUSHMERE SPORTS CLUB LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in IP33
 
Filing Information
Company Number 03269360
Company ID Number 03269360
Date formed 1996-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/04/2018
Account next due 31/01/2020
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
Last Datalog update: 2020-02-09 11:22:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSHMERE SPORTS CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUSHMERE SPORTS CLUB LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANNE KESWICK
Company Secretary 2005-07-06
RICHARD SMOTHERS
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK DYSON DAVIS
Director 2015-03-26 2018-01-31
DAVID ANTHONY BROWN
Director 2014-09-25 2015-03-26
MATTHEW ROBIN CYPRIAN FEARN
Director 2011-09-09 2014-09-29
PETER JOHN ELSOM
Director 1996-10-25 2012-07-31
IAN ALAN BULL
Director 2006-01-09 2011-06-30
MICHAEL ST JOHN SHALLOW
Director 2005-07-06 2006-01-09
ROBERT WALES
Company Secretary 1996-12-19 2005-07-04
ROBERT WALES
Director 1996-12-19 2005-07-04
PETER JOHN ELSOM
Company Secretary 1996-10-25 1996-12-18
ANTHONY DAVID EDWARD ELSOM
Director 1996-10-25 1996-12-18
VERA PEARL ELSOM
Director 1996-10-25 1996-12-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-25 1996-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY ANNE KESWICK BELHAVEN GROUP PROPERTIES LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Liquidation
LINDSAY ANNE KESWICK PREMIUM DINING RESTAURANTS AND PUBS LIMITED Company Secretary 2007-08-07 CURRENT 1997-12-30 Active
LINDSAY ANNE KESWICK LFR GROUP LIMITED Company Secretary 2007-08-07 CURRENT 1999-12-23 Active
LINDSAY ANNE KESWICK PREMIUM CASUAL DINING LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Liquidation
LINDSAY ANNE KESWICK HARDYS & HANSONS LIMITED Company Secretary 2006-09-05 CURRENT 1897-05-06 Active
LINDSAY ANNE KESWICK GREENE KING ACQUISITIONS (NO.3) LIMITED Company Secretary 2006-06-13 CURRENT 2006-04-11 Liquidation
LINDSAY ANNE KESWICK BELHAVEN PUBS LIMITED Company Secretary 2005-12-13 CURRENT 1993-10-13 Active
LINDSAY ANNE KESWICK BELHAVEN BREWERY COMPANY LIMITED Company Secretary 2005-10-03 CURRENT 1944-07-04 Active
LINDSAY ANNE KESWICK BELHAVEN FINANCE LIMITED Company Secretary 2005-10-03 CURRENT 1993-12-15 Liquidation
LINDSAY ANNE KESWICK GREENE KING ACQUISITIONS NO.2 LIMITED Company Secretary 2005-08-15 CURRENT 2005-05-25 Active
LINDSAY ANNE KESWICK GREENE KING RETAILING LIMITED Company Secretary 2004-12-16 CURRENT 2004-10-20 Active
LINDSAY ANNE KESWICK GREENE KING RETAILING PARENT LIMITED Company Secretary 2004-12-16 CURRENT 2004-10-20 Active
LINDSAY ANNE KESWICK SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Active
LINDSAY ANNE KESWICK SAPPHIRE RURAL DESTINATION NO. 5 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Company Secretary 2004-08-06 CURRENT 2004-03-15 Active
LINDSAY ANNE KESWICK BEARDS OF SUSSEX LIMITED Company Secretary 2003-09-12 CURRENT 1936-06-26 Liquidation
LINDSAY ANNE KESWICK GREENE KING LEASING NO.2 LIMITED Company Secretary 2003-09-12 CURRENT 1987-11-10 Active
LINDSAY ANNE KESWICK GREENE KING BREWING AND RETAILING LIMITED Company Secretary 2003-09-12 CURRENT 1997-01-06 Active
LINDSAY ANNE KESWICK GREENE KING SERVICES LIMITED Company Secretary 2003-09-12 CURRENT 1997-02-26 Active
LINDSAY ANNE KESWICK GREENE KING RETAIL SERVICES LIMITED Company Secretary 2003-09-12 CURRENT 1997-02-26 Active
LINDSAY ANNE KESWICK OLD ENGLISH INNS LIMITED Company Secretary 2003-09-12 CURRENT 1999-10-25 Active
LINDSAY ANNE KESWICK GREENE KING LIMITED Company Secretary 2003-09-12 CURRENT 1887-06-01 Active
LINDSAY ANNE KESWICK GREENE KING LEASING NO.1 LIMITED Company Secretary 2003-09-12 CURRENT 1887-10-01 Active
LINDSAY ANNE KESWICK GREENE KING PENSION SCHEME LIMITED Company Secretary 2003-09-12 CURRENT 1967-09-22 Active
LINDSAY ANNE KESWICK GREENE KING GP LIMITED Company Secretary 2003-09-12 CURRENT 1974-01-30 Active
LINDSAY ANNE KESWICK MORRELLS OF OXFORD LIMITED Company Secretary 2003-09-12 CURRENT 1997-12-02 Liquidation
RICHARD SMOTHERS ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2018-05-21 CURRENT 2009-05-07 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL PENSIONS LIMITED Director 2018-04-27 CURRENT 1993-10-15 Liquidation
RICHARD SMOTHERS SPIRIT GROUP PENSION TRUSTEE LIMITED Director 2018-04-10 CURRENT 1999-12-06 Liquidation
RICHARD SMOTHERS HOLYOAKES LANE MANAGEMENT COMPANY LIMITED Director 2018-02-01 CURRENT 1996-01-19 Active
RICHARD SMOTHERS GREENE KING LIMITED Director 2018-02-01 CURRENT 1887-06-01 Active
RICHARD SMOTHERS SPIRIT INTERMEDIATE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Active
RICHARD SMOTHERS MOUNTLOOP LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS SPIRIT ACQUISITIONS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Liquidation
RICHARD SMOTHERS SPIRIT ACQUISITIONS GUARANTEE LIMITED Director 2018-01-31 CURRENT 2003-10-29 Liquidation
RICHARD SMOTHERS PREMIUM CASUAL DINING LIMITED Director 2018-01-31 CURRENT 2007-07-24 Liquidation
RICHARD SMOTHERS GREENE KING DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-01 Active
RICHARD SMOTHERS GREENE KING INVESTMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS AVL (PUBS) NO.2 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS AVL (PUBS) NO.1 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS GREENE KING RETAILING LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS NO.2 LIMITED Director 2018-01-31 CURRENT 2005-05-25 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (TRENT) LIMITED Director 2018-01-31 CURRENT 2006-03-16 Active
RICHARD SMOTHERS G.K. HOLDINGS NO.1 LIMITED Director 2018-01-31 CURRENT 2009-08-20 Active
RICHARD SMOTHERS GREENE KING PUBS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS CAPITAL PUB COMPANY TRADING LIMITED Director 2018-01-31 CURRENT 2011-02-14 Liquidation
RICHARD SMOTHERS GREENE KING PROPERTIES LIMITED Director 2018-01-31 CURRENT 2011-02-25 Active
RICHARD SMOTHERS SPIRIT (FAITH) LIMITED Director 2018-01-31 CURRENT 1999-03-02 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL LIMITED Director 2018-01-31 CURRENT 1999-06-24 Active
RICHARD SMOTHERS SPIRIT (PSC) LIMITED Director 2018-01-31 CURRENT 2000-03-13 Liquidation
RICHARD SMOTHERS SPIRIT (SGL) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS TOM COBLEIGH HOLDINGS LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS TOM COBLEIGH GROUP LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS THE CAPITAL PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2000-12-04 Active
RICHARD SMOTHERS SPIRIT PARENT LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT GROUP EQUITY LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT MANAGED HOLDINGS LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SUPPLY) LIMITED Director 2018-01-31 CURRENT 2001-12-18 Active
RICHARD SMOTHERS SPIRIT ACQUISITION PROPERTIES LIMITED Director 2018-01-31 CURRENT 2002-06-12 Liquidation
RICHARD SMOTHERS SPRINGTARN LIMITED Director 2018-01-31 CURRENT 2003-02-12 Liquidation
RICHARD SMOTHERS SPIRIT RETAIL BIDCO LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT GROUP PARENT LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT PUBS DEBENTURE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUBS PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-22 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (MANAGED) LIMITED Director 2018-01-31 CURRENT 2004-10-25 Active
RICHARD SMOTHERS SPIRIT (REDWOOD BIDCO) LIMITED Director 2018-01-31 CURRENT 2005-11-15 Liquidation
RICHARD SMOTHERS SPIRIT PUB COMPANY (LEASED) LIMITED Director 2018-01-31 CURRENT 2006-02-06 Active
RICHARD SMOTHERS REALPUBS DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS REALPUBS II LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (INVESTMENTS) LIMITED Director 2018-01-31 CURRENT 2009-09-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (HOLDCO) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SGE) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (DERWENT) LIMITED Director 2018-01-31 CURRENT 2013-12-20 Active
RICHARD SMOTHERS BELHAVEN BREWERY COMPANY LIMITED Director 2018-01-31 CURRENT 1944-07-04 Active
RICHARD SMOTHERS BELHAVEN PUBS LIMITED Director 2018-01-31 CURRENT 1993-10-13 Active
RICHARD SMOTHERS OPEN HOUSE LIMITED Director 2018-01-31 CURRENT 1958-10-17 Liquidation
RICHARD SMOTHERS ASPECT VENTURES LIMITED Director 2018-01-31 CURRENT 1990-02-08 Liquidation
RICHARD SMOTHERS GREENE KING LEASING NO.2 LIMITED Director 2018-01-31 CURRENT 1987-11-10 Active
RICHARD SMOTHERS ALLIED KUNICK ENTERTAINMENTS LIMITED Director 2018-01-31 CURRENT 1994-03-23 Active
RICHARD SMOTHERS GREENE KING BREWING AND RETAILING LIMITED Director 2018-01-31 CURRENT 1997-01-06 Active
RICHARD SMOTHERS GREENE KING SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS GREENE KING RETAIL SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS OLD ENGLISH INNS LIMITED Director 2018-01-31 CURRENT 1999-10-25 Active
RICHARD SMOTHERS FRESHWILD LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS CLOVERLEAF RESTAURANTS LIMITED Director 2018-01-31 CURRENT 2003-01-24 Liquidation
RICHARD SMOTHERS DEARG LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS CPH PALLADIUM LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS NARNAIN Director 2018-01-31 CURRENT 2003-03-18 Active
RICHARD SMOTHERS GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Director 2018-01-31 CURRENT 2004-03-15 Active
RICHARD SMOTHERS GREENE KING RETAILING PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS BELHAVEN FINANCE LIMITED Director 2018-01-31 CURRENT 1993-12-15 Liquidation
RICHARD SMOTHERS PREMIUM DINING RESTAURANTS AND PUBS LIMITED Director 2018-01-31 CURRENT 1997-12-30 Active
RICHARD SMOTHERS LFR GROUP LIMITED Director 2018-01-31 CURRENT 1999-12-23 Active
RICHARD SMOTHERS THE NICE PUB COMPANY LIMITED Director 2018-01-31 CURRENT 1991-03-04 Liquidation
RICHARD SMOTHERS TOM COBLEIGH LIMITED Director 2018-01-31 CURRENT 1991-12-20 Active
RICHARD SMOTHERS R.V. GOODHEW LIMITED Director 2018-01-31 CURRENT 1968-11-01 Active
RICHARD SMOTHERS WHITEGATE TAVERNS LIMITED Director 2018-01-31 CURRENT 1984-08-03 Liquidation
RICHARD SMOTHERS THE CHEF & BREWER GROUP LIMITED Director 2018-01-31 CURRENT 1948-06-04 Active
RICHARD SMOTHERS HUGGINS AND COMPANY,LIMITED Director 2018-01-31 CURRENT 1898-03-26 Active
RICHARD SMOTHERS HARDYS & HANSONS LIMITED Director 2018-01-31 CURRENT 1897-05-06 Active
RICHARD SMOTHERS GREENE KING LEASING NO.1 LIMITED Director 2018-01-31 CURRENT 1887-10-01 Active
RICHARD SMOTHERS GREENE KING GP LIMITED Director 2018-01-31 CURRENT 1974-01-30 Active
RICHARD SMOTHERS CLEVELAND PLACE HOLDINGS LIMITED Director 2018-01-31 CURRENT 1898-06-29 Active
RICHARD SMOTHERS CITY LIMITS LIMITED Director 2018-01-31 CURRENT 1938-10-27 Liquidation
RICHARD SMOTHERS CHEF & BREWER LIMITED Director 2018-01-31 CURRENT 1943-04-16 Liquidation
RICHARD SMOTHERS SPIRIT GROUP RETAIL (SOUTH) LIMITED Director 2018-01-31 CURRENT 1985-04-12 Liquidation
RICHARD SMOTHERS SPIRIT (AKE HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED Director 2018-01-31 CURRENT 2000-10-13 Active
RICHARD SMOTHERS REALPUBS LIMITED Director 2018-01-31 CURRENT 2002-03-30 Liquidation
RICHARD SMOTHERS SPIRIT GROUP HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT MANAGED FUNDING LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SERVICES) LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT MANAGED INNS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS (NO.3) LIMITED Director 2018-01-31 CURRENT 2006-04-11 Liquidation
RICHARD SMOTHERS THE NATIONAL CHILDBIRTH TRUST Director 2016-02-05 CURRENT 1989-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-25Voluntary liquidation. Notice of members return of final meeting
2021-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-15
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom
2020-01-27600Appointment of a voluntary liquidator
2020-01-27LIQ01Voluntary liquidation declaration of solvency
2020-01-27LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-16
2019-12-30SH19Statement of capital on 2019-12-30 GBP 1
2019-12-15SH20Statement by Directors
2019-12-15CAP-SSSolvency Statement dated 09/12/19
2019-12-15RES13Resolutions passed:
  • Ordinary shares of £1 each in the capital of the company be cancelled and extinguished 09/12/2019
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2018-10-26AAFULL ACCOUNTS MADE UP TO 29/04/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2018-01-31AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 30/04/17
2016-11-24AAFULL ACCOUNTS MADE UP TO 01/05/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM Westgate Brewery Westgate Street Bury St Edmunds IP33 1QT
2016-02-02AAFULL ACCOUNTS MADE UP TO 03/05/15
2015-12-04AR0125/10/15 ANNUAL RETURN FULL LIST
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2015-03-27AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2015-02-05AAFULL ACCOUNTS MADE UP TO 04/05/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-27AR0125/10/14 ANNUAL RETURN FULL LIST
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBIN CYPRIAN FEARN
2014-09-25AP01DIRECTOR APPOINTED MR DAVID BROWN
2014-01-30AAFULL ACCOUNTS MADE UP TO 28/04/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-28AR0125/10/13 FULL LIST
2013-01-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-29AR0125/10/12 FULL LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBIN CYPRIAN FEARN / 09/09/2011
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELSOM
2012-01-31AA30/04/11 TOTAL EXEMPTION FULL
2011-11-11AR0125/10/11 FULL LIST
2011-09-23AP01DIRECTOR APPOINTED MR MATTHEW ROBIN CYPRIAN FEARN
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN BULL
2011-02-15AA01CURREXT FROM 25/04/2011 TO 30/04/2011
2011-01-26AA30/04/10 TOTAL EXEMPTION FULL
2010-11-10AR0125/10/10 FULL LIST
2010-02-26AA30/04/09 TOTAL EXEMPTION FULL
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE KESWICK / 30/11/2009
2009-11-11AR0125/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ELSOM / 25/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 26/10/2009
2009-04-23AA30/04/08 TOTAL EXEMPTION FULL
2008-12-08363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-04-25AA30/04/07 TOTAL EXEMPTION FULL
2007-10-31363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-11-09363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/04/05
2006-02-08363(288)SECRETARY RESIGNED
2006-02-08363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: T D RIDLEY & SONS LTD HARTFORD END BREWERY HARTFORD END CHELMSFORD ESSEX CM3 1JZ
2005-08-09288aNEW DIRECTOR APPOINTED
2005-07-20288aNEW SECRETARY APPOINTED
2005-07-19288bDIRECTOR RESIGNED
2005-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/04/04
2004-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/04
2004-11-29363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/04/03
2003-11-06363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2002-11-04363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/02
2002-07-10AUDAUDITOR'S RESIGNATION
2001-11-06363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/01
2000-11-08363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/04/00
1999-11-09363sRETURN MADE UP TO 25/10/99; NO CHANGE OF MEMBERS
1999-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/99
1999-04-06225ACC. REF. DATE EXTENDED FROM 19/04/99 TO 25/04/99
1998-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-30363sRETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/04/98
1997-11-03363sRETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS
1997-08-27225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 19/04/98
1997-01-02288bSECRETARY RESIGNED
1997-01-02123NC INC ALREADY ADJUSTED 20/12/96
1997-01-02SRES04£ NC 1000/100000 20/12
1997-01-02288bDIRECTOR RESIGNED
1997-01-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-02288bDIRECTOR RESIGNED
1997-01-0288(2)RAD 21/12/96--------- £ SI 9998@1=9998 £ IC 2/10000
1996-10-31288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RUSHMERE SPORTS CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUSHMERE SPORTS CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUSHMERE SPORTS CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of RUSHMERE SPORTS CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUSHMERE SPORTS CLUB LIMITED
Trademarks
We have not found any records of RUSHMERE SPORTS CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSHMERE SPORTS CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RUSHMERE SPORTS CLUB LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RUSHMERE SPORTS CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUSHMERE SPORTS CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUSHMERE SPORTS CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.