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

RUSHMOOR GARAGE LIMITED

WINCHESTER STABLES, 18 WINCHESTER WALK, LONDON, SE1 9AG,
Company Registration Number
00822107
Private Limited Company
Active

Company Overview

About Rushmoor Garage Ltd
RUSHMOOR GARAGE LIMITED was founded on 1964-10-07 and has its registered office in London. The organisation's status is listed as "Active". Rushmoor Garage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RUSHMOOR GARAGE LIMITED
 
Legal Registered Office
WINCHESTER STABLES
18 WINCHESTER WALK
LONDON
SE1 9AG
Other companies in W1W
 
Filing Information
Company Number 00822107
Company ID Number 00822107
Date formed 1964-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 12:02:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSHMOOR GARAGE 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 RUSHMOOR GARAGE LIMITED

Current Directors
Officer Role Date Appointed
SARAH MONTAGUE-WILSON
Director 2013-09-10
ANTHONY ASHLEY WILSON
Director 2010-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANN BROWN BELL
Company Secretary 2015-11-16 2017-12-14
MELISSA JANE KINGSTON CANNON
Director 2010-05-13 2013-09-10
WARREN RUSSELL HARROCKS
Director 2010-05-13 2010-11-08
MARTIN COAKLEY
Company Secretary 2008-07-18 2010-05-13
GILLIAN LOUISE MCDERMOTT
Director 2008-07-18 2010-05-13
GILLIAN LOUISE MCDERMOTT
Company Secretary 2004-10-19 2008-07-18
BRIAN JAMES MCDERMOTT
Director 1991-12-31 2008-04-08
LESLIE ERNEST BUTLER
Company Secretary 1994-11-23 2004-10-19
WENDY ELKINS
Company Secretary 1991-12-31 1994-11-18
WENDY ELKINS
Director 1991-12-31 1994-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH MONTAGUE-WILSON GREEN TURTLE PROPERTIES LIMITED Director 2013-09-09 CURRENT 2010-05-05 Active
ANTHONY ASHLEY WILSON MONTAGUE WILSON MUSIC LIMITED Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2018-06-19
ANTHONY ASHLEY WILSON GREEN TURTLE PROPERTIES LIMITED Director 2013-09-09 CURRENT 2010-05-05 Active
ANTHONY ASHLEY WILSON WW MANAGEMENT LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2015-01-06
ANTHONY ASHLEY WILSON BROAD QUAY MANAGEMENT COMPANY LIMITED Director 2012-11-26 CURRENT 2006-05-18 Active
ANTHONY ASHLEY WILSON BROAD QUAY NORTH BLOCK FREEHOLD LIMITED Director 2012-09-11 CURRENT 2012-09-11 Liquidation
ANTHONY ASHLEY WILSON 91 KIRKSTALL ROAD FREEHOLD COMPANY LIMITED Director 2008-04-05 CURRENT 2008-04-05 Active
ANTHONY ASHLEY WILSON BATTERSEA PARK DEVELOPMENTS LIMITED Director 2002-04-05 CURRENT 2002-04-05 Active
ANTHONY ASHLEY WILSON GREYHOUND PROPERTIES LIMITED Director 1996-11-19 CURRENT 1996-11-18 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
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-08-12Compulsory strike-off action has been discontinued
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2023-01-24Compulsory strike-off action has been discontinued
2023-01-24DISS40Compulsory strike-off action has been discontinued
2023-01-23CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2023-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-22AP01DIRECTOR APPOINTED MR JOE NICHOLAS WILSON
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MONTAGUE-WILSON
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM 5 Flat 30 Elm Park Gardens London SW10 9QQ England
2020-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM C/O Ashley Wilson Solicitors Llp 18 Winchester Walk London SE1 9AG England
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 26 C/O Ashley Wilson Solicitors Llp 26 Ives Street London SW3 2nd England
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/19 FROM Windsor House 40-41 Great Castle Street London W1W 8LU
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-14TM02Termination of appointment of Ann Brown Bell on 2017-12-14
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-16AP03Appointment of Mrs Ann Brown Bell as company secretary on 2015-11-16
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-02DISS40Compulsory strike-off action has been discontinued
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-01AR0131/12/14 ANNUAL RETURN FULL LIST
2015-04-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AP01DIRECTOR APPOINTED MRS SARAH MONTAGUE-WILSON
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA CANNON
2013-03-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30DISS40Compulsory strike-off action has been discontinued
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-16AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/12 FROM Savoy House Savoy Circus London England W3 7DA United Kingdom
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 57 BUCKINGHAM GATE ST JAMES'S PARK LONDON SW1E 6AJ
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WARREN HARROCKS
2011-01-06AR0131/12/10 FULL LIST
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCDERMOTT
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY MARTIN COAKLEY
2010-06-18AP01DIRECTOR APPOINTED MR ANTHONY ASHLEY WILSON
2010-06-18AP01DIRECTOR APPOINTED MR WARREN RUSSELL HARROCKS
2010-06-18AP01DIRECTOR APPOINTED MRS MELISSA JANE KINGSTON CANNON
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 22 GREAT MARLOW HOOK HAMPSHIRE RG27 9UA
2010-01-25AR0131/12/09 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-01-21288bAPPOINTMENT TERMINATE, DIRECTOR BRIAN JAMES MCDERMOTT LOGGED FORM
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR BRIAN MCDERMOTT
2008-11-26AA31/12/07 TOTAL EXEMPTION FULL
2008-08-15363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY GILLIAN MCDERMOTT
2008-08-01288aSECRETARY APPOINTED MARTIN COAKLEY
2008-08-01288aDIRECTOR APPOINTED GILLIAN LOUISE MCDERMOTT
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS
2006-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-18363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-11288bSECRETARY RESIGNED
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 2 HARESTONE VALLEY ROAD CATERHAM SURREY CR3 6HB
2004-11-11288aNEW SECRETARY APPOINTED
2004-11-11288cDIRECTOR'S PARTICULARS CHANGED
2004-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-23363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-25363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-01-17287REGISTERED OFFICE CHANGED ON 17/01/97 FROM: RUSHMOOR GARAGE TILFORD FARNHAM SURREY, GU10 2EP
1995-10-26AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RUSHMOOR GARAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against RUSHMOOR GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 308,286
Creditors Due After One Year 2011-01-01 £ 330,053
Creditors Due Within One Year 2012-01-01 £ 36,912
Creditors Due Within One Year 2011-01-01 £ 31,868

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUSHMOOR GARAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 200
Called Up Share Capital 2011-01-01 £ 200
Cash Bank In Hand 2012-01-01 £ 7,419
Cash Bank In Hand 2011-01-01 £ 16,748
Current Assets 2012-01-01 £ 312,458
Current Assets 2011-01-01 £ 341,787
Debtors 2012-01-01 £ 305,039
Debtors 2011-01-01 £ 325,039
Fixed Assets 2012-01-01 £ 650,100
Fixed Assets 2011-01-01 £ 650,100
Shareholder Funds 2012-01-01 £ 617,360
Shareholder Funds 2011-01-01 £ 629,966
Tangible Fixed Assets 2012-01-01 £ 650,000
Tangible Fixed Assets 2011-01-01 £ 650,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUSHMOOR GARAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUSHMOOR GARAGE LIMITED
Trademarks
We have not found any records of RUSHMOOR GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSHMOOR GARAGE 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 (68209 - Other letting and operating of own or leased real estate) as RUSHMOOR GARAGE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RUSHMOOR GARAGE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRUSHMOOR GARAGE LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUSHMOOR GARAGE 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 RUSHMOOR GARAGE 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.