Company NameL.I.Rubin & Company Limited
Company StatusActive
Company Number00557516
CategoryPrivate Limited Company
Incorporation Date19 November 1955(68 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Michele Ormonde
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(64 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMrs Sharon Freilich
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(66 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Halkin House 1 Downage
Hendon
London
NW4 1AR
Director NameMrs Natasha Toledano
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(66 years after company formation)
Appointment Duration2 years, 5 months
RoleDentist
Country of ResidenceEngland
Correspondence Address6 Queens Gardens Hendon
London
NW4 2TR
Director NameMr Leslie Isaac Rubin
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 1 month after company formation)
Appointment Duration29 years, 8 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Bury Old Road
Salford
Lancashire
M7 4PZ
Director NameRene Rubin
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 1 month after company formation)
Appointment Duration29 years, 8 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Bury Old Road
Salford
Lancashire
M7 4PZ
Secretary NameMargery Amy Stirling
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address14 Hatfield Road
Ainsdale
Merseyside
PR8 2PE
Secretary NameRene Rubin
NationalityBritish
StatusResigned
Appointed06 April 1994(38 years, 4 months after company formation)
Appointment Duration26 years, 5 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Bury Old Road
Salford
Lancashire
M7 4PZ

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60 at £1Leslie Isaac Rubin
60.00%
Ordinary
40 at £1Rene Rubin
40.00%
Ordinary

Financials

Year2014
Net Worth£79,834
Cash£15,371
Current Liabilities£130,537

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 April 1996Delivered on: 12 April 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
1 March 2022Confirmation statement made on 31 December 2021 with updates (11 pages)
1 March 2022Change of details for Sharon Freilich as Trustee of the Sharon Freilich Trust as a person with significant control on 24 November 2021 (2 pages)
1 March 2022Cessation of Leslie Isaac Rubin as a person with significant control on 24 November 2021 (1 page)
28 February 2022Change of details for Michele Ormonde as Trustee of the Ml Ormonde Trust as a person with significant control on 24 November 2021 (2 pages)
28 February 2022Change of details for Eitan Freilich as Trustee of the Sharon Freilich Trust as a person with significant control on 24 November 2021 (2 pages)
28 February 2022Change of details for Leonard Ormonde as Trustee of the Ml Ormonde Trust as a person with significant control on 24 November 2021 (2 pages)
22 February 2022Registered office address changed from C/O Guest & Co 91 Princess Street Manchester M1 4HT to First Floor, Winston House 349 Regents Park Road London N3 1DH on 22 February 2022 (1 page)
21 December 2021Resolutions
  • RES13 ‐ Re-sub division 23/11/2021
(3 pages)
16 December 2021Sub-division of shares on 23 November 2021 (4 pages)
14 December 2021Appointment of Mrs Natasha Toledano as a director on 24 November 2021 (2 pages)
14 December 2021Notification of Sharon Freilich as Trustee of the Sharon Freilich Trust as a person with significant control on 24 November 2021 (2 pages)
14 December 2021Change of details for Sharon Freilich as Trustee of the Sharon Freilich Trust as a person with significant control on 24 November 2021 (2 pages)
14 December 2021Appointment of Mrs Sharon Freilich as a director on 24 November 2021 (2 pages)
14 December 2021Notification of Leonard Ormonde as Trustee of the Ml Ormonde Trust as a person with significant control on 24 November 2021 (2 pages)
14 December 2021Notification of Eitan Freilich as Trustee of the Sharon Freilich Trust as a person with significant control on 24 November 2021 (2 pages)
14 December 2021Notification of Michele Ormonde as Trustee of the Ml Ormonde Trust as a person with significant control on 24 November 2021 (2 pages)
9 December 2021Memorandum and Articles of Association (21 pages)
9 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2021Change of share class name or designation (2 pages)
29 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 August 2021Satisfaction of charge 1 in full (1 page)
19 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 September 2020Termination of appointment of Rene Rubin as a secretary on 15 September 2020 (1 page)
15 September 2020Termination of appointment of Leslie Isaac Rubin as a director on 15 September 2020 (1 page)
15 September 2020Termination of appointment of Rene Rubin as a director on 15 September 2020 (1 page)
15 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
4 May 2020Appointment of Mrs Michele Ormonde as a director on 1 May 2020 (2 pages)
5 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
21 December 2016Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
20 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 February 2009Return made up to 31/12/08; full list of members (6 pages)
8 February 2009Return made up to 31/12/08; full list of members (6 pages)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
25 October 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
15 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (2 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (2 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 January 1998 (2 pages)
5 November 1998Accounts for a small company made up to 31 January 1998 (2 pages)
30 January 1998Return made up to 31/12/97; full list of members (4 pages)
30 January 1998Return made up to 31/12/97; full list of members (4 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (2 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (2 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 31 January 1996 (2 pages)
22 November 1996Accounts for a small company made up to 31 January 1996 (2 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 January 1995 (2 pages)
1 November 1995Accounts for a small company made up to 31 January 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)