Company NameRuthben Property Holding Co. Limited
DirectorsBenjamin Tobin and Joshua Tobin
Company StatusActive
Company Number00563716
CategoryPrivate Limited Company
Incorporation Date28 March 1956(68 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Benjamin Tobin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressCentral House 189-203 Hoe Street
London
E17 3SZ
Secretary NameJudith Ann Tobin
NationalityBritish
StatusCurrent
Appointed21 December 2000(44 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleMedical Practitioner
Correspondence AddressCentral House 189-203 Hoe Street
London
E17 3SZ
Director NameJoshua Tobin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(61 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Secretary NameMrs Maisie Tobin
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address8 Bancroft Avenue
London
N2 0AS
Director NameHannah Tobin
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(53 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 April 2017)
RoleManager Of Marketing & Sales
Country of ResidenceUnited States
Correspondence AddressCentral House 189-203 Hoe Street
London
E17 3SZ

Location

Registered AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

36 at £1Mr Benjamin Tobin
36.00%
Ordinary A
36 at £1Mr Judith Ann Tobin
36.00%
Ordinary B
14 at £1Benjamin Tobin Discretionary Settlement
14.00%
Ordinary C
14 at £1Dr Judith Ann Tobin Discretionary Settlement
14.00%
Ordinary C

Financials

Year2014
Turnover£195,073
Gross Profit£175,879
Net Worth£1,232,624
Cash£312,085
Current Liabilities£39,424

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

5 November 2001Delivered on: 16 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 754 high road finchley in the london borough of barnet t/n NGL220524. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 November 1991Delivered on: 13 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mountgrove property limited to the chargee on any account whatsoever.
Particulars: 124 fore street enfield title no. Mx 57455 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 October 1991Delivered on: 1 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mountgrove property limited to the chargee on any account whatsoever.
Particulars: 369 high road E10 london borough of waltham forest t/no: ngl 123584 the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 October 1991Delivered on: 1 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mountgrove property limited to the chargee on any account whatsoever.
Particulars: 607 lea bridge road E10 london borough of waltham forest t/no: egl 67284 the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
19 November 2020Satisfaction of charge 4 in full (2 pages)
19 November 2020Satisfaction of charge 3 in full (1 page)
19 November 2020Satisfaction of charge 1 in full (1 page)
19 November 2020Satisfaction of charge 2 in full (1 page)
3 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 August 2019Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ United Kingdom to Waltham House 11 Kirkdale Road Leytonstone London E11 1HP on 28 August 2019 (1 page)
18 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 June 2018Registered office address changed from Central House 189-203 Hoe Street London E17 3AP to 29-30 Fitzroy Square London W1T 6LQ on 4 June 2018 (1 page)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
22 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
11 April 2017Appointment of Joshua Tobin as a director on 10 April 2017 (2 pages)
11 April 2017Appointment of Joshua Tobin as a director on 10 April 2017 (2 pages)
11 April 2017Termination of appointment of Hannah Tobin as a director on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Hannah Tobin as a director on 10 April 2017 (1 page)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
23 February 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
23 February 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
23 December 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
23 December 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
4 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
25 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
11 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
11 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Appointment of Hannah Tobin as a director (2 pages)
17 January 2011Appointment of Hannah Tobin as a director (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
9 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
20 October 2009Director's details changed for Mr Benjamin Tobin on 13 October 2009 (2 pages)
20 October 2009Secretary's details changed for Judith Ann Tobin on 13 October 2009 (1 page)
20 October 2009Director's details changed for Mr Benjamin Tobin on 13 October 2009 (2 pages)
20 October 2009Secretary's details changed for Judith Ann Tobin on 13 October 2009 (1 page)
19 February 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
19 February 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
20 December 2007Return made up to 31/12/07; full list of members (3 pages)
20 December 2007Return made up to 31/12/07; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 December 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
15 December 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
24 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
24 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
29 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
11 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
16 October 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
14 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
14 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
27 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 February 2002Location of register of members (1 page)
27 February 2002Location of register of members (1 page)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
21 June 2001Memorandum and Articles of Association (20 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2001Memorandum and Articles of Association (20 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 1999Full accounts made up to 30 June 1998 (12 pages)
18 January 1999Full accounts made up to 30 June 1998 (12 pages)
22 December 1998Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1998Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 January 1998Full accounts made up to 30 June 1997 (9 pages)
25 January 1998Full accounts made up to 30 June 1997 (9 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
11 March 1997Full accounts made up to 30 June 1996 (12 pages)
11 March 1997Full accounts made up to 30 June 1996 (12 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 February 1996Full accounts made up to 30 June 1995 (11 pages)
25 February 1996Full accounts made up to 30 June 1995 (11 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 April 1995Full accounts made up to 30 June 1994 (10 pages)
4 April 1995Full accounts made up to 30 June 1994 (10 pages)