Company NameRulestore Limited
DirectorsCraig Howard Gottlieb and Ian Barry Abrams
Company StatusActive
Company Number00603062
CategoryPrivate Limited Company
Incorporation Date18 April 1958(66 years ago)
Previous NamesLadbroke Mortgage & Finance Co. Limited and Ladbroke Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Howard Gottlieb
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1993(35 years, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Ian Barry Abrams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(65 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameKaren Pessa Rose Abrams
NationalityBritish
StatusResigned
Appointed06 March 1993(34 years, 11 months after company formation)
Appointment Duration8 months (resigned 03 November 1993)
RoleCompany Director
Correspondence Address33 Cedars Close
London
NW4 1TR
Secretary NameSonia Shifra Gottlieb
NationalityBritish
StatusResigned
Appointed03 November 1993(35 years, 6 months after company formation)
Appointment Duration29 years, 9 months (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Portland Court
101 Hendon Lane
London
N3 3SH
Director NameSonia Shifra Gottlieb
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1994(35 years, 11 months after company formation)
Appointment Duration29 years, 5 months (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Portland Court
101 Hendon Lane
London
N3 3SH

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Karen Abrams
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

15 July 1965Delivered on: 3 August 1965
Persons entitled: National Provincial Bank LTD

Classification: Sub-mortgage
Secured details: All monies due etc.
Particulars: All that the benefit of the company's mortgage registered and secured on the property at 6, ashmore road paddington land title number 245170.
Outstanding
25 May 1965Delivered on: 4 June 1965
Persons entitled: National Provincial Bank Limited

Classification: Sub-mortgage
Secured details: All monies due, etc.
Particulars: The benefit of the company's mortgage dated 26TH february '65 secured upon 37, oaklands road, hanwell, middlesex.
Outstanding

Filing History

17 October 2023Termination of appointment of Sonia Shifra Gottlieb as a secretary on 15 August 2023 (1 page)
17 October 2023Termination of appointment of Sonia Shifra Gottlieb as a director on 15 August 2023 (1 page)
11 August 2023Appointment of Mr Ian Barry Abrams as a director on 6 July 2023 (2 pages)
28 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 December 2021Satisfaction of charge 2 in full (1 page)
8 December 2021Satisfaction of charge 1 in full (1 page)
8 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 May 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 June 2019Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 28 June 2019 (1 page)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Change of details for Mr Craig Howard Gottlieb as a person with significant control on 15 March 2018 (2 pages)
27 March 2018Director's details changed for Mr Craig Howard Gottlieb on 15 March 2018 (2 pages)
27 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
7 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 March 2011Director's details changed for Craig Howard Gottlieb on 5 March 2011 (2 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Craig Howard Gottlieb on 5 March 2011 (2 pages)
15 March 2011Director's details changed for Craig Howard Gottlieb on 5 March 2011 (2 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
17 March 2010Director's details changed for Craig Howard Gottlieb on 5 March 2010 (2 pages)
17 March 2010Director's details changed for Sonia Shifra Gottlieb on 5 March 2010 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Sonia Shifra Gottlieb on 5 March 2010 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Craig Howard Gottlieb on 5 March 2010 (2 pages)
17 March 2010Director's details changed for Sonia Shifra Gottlieb on 5 March 2010 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Craig Howard Gottlieb on 5 March 2010 (2 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 06/03/09; full list of members (4 pages)
18 March 2009Return made up to 06/03/09; full list of members (4 pages)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
9 April 2008Return made up to 06/03/08; full list of members (4 pages)
9 April 2008Return made up to 06/03/08; full list of members (4 pages)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
19 April 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 06/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2006Return made up to 06/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 March 2005Return made up to 06/03/05; full list of members (7 pages)
29 March 2005Return made up to 06/03/05; full list of members (7 pages)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 April 2004Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page)
1 April 2004Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page)
9 March 2004Return made up to 06/03/04; full list of members (7 pages)
9 March 2004Return made up to 06/03/04; full list of members (7 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 October 2003Registered office changed on 09/10/03 from: 124-130 seymour place london W1H 1BG (1 page)
9 October 2003Registered office changed on 09/10/03 from: 124-130 seymour place london W1H 1BG (1 page)
18 May 2003Return made up to 06/03/03; full list of members (7 pages)
18 May 2003Return made up to 06/03/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 August 2002Return made up to 06/03/02; full list of members (6 pages)
17 August 2002Return made up to 06/03/02; full list of members (6 pages)
17 December 2001Full accounts made up to 31 March 2001 (7 pages)
17 December 2001Full accounts made up to 31 March 2001 (7 pages)
16 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 2000Full accounts made up to 31 March 2000 (5 pages)
27 November 2000Full accounts made up to 31 March 2000 (5 pages)
24 March 2000Return made up to 06/03/00; full list of members (6 pages)
24 March 2000Return made up to 06/03/00; full list of members (6 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
14 September 1999Full accounts made up to 31 March 1999 (5 pages)
14 September 1999Full accounts made up to 31 March 1999 (5 pages)
16 March 1999Return made up to 06/03/99; full list of members (6 pages)
16 March 1999Return made up to 06/03/99; full list of members (6 pages)
25 August 1998Full accounts made up to 31 March 1998 (5 pages)
25 August 1998Full accounts made up to 31 March 1998 (5 pages)
12 March 1998Return made up to 06/03/98; full list of members (6 pages)
12 March 1998Return made up to 06/03/98; full list of members (6 pages)
24 September 1997Full accounts made up to 31 March 1997 (5 pages)
24 September 1997Full accounts made up to 31 March 1997 (5 pages)
14 March 1997Return made up to 06/03/97; full list of members (6 pages)
14 March 1997Return made up to 06/03/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
12 March 1996Return made up to 06/03/96; full list of members (7 pages)
12 March 1996Return made up to 06/03/96; full list of members (7 pages)
2 January 1996Full accounts made up to 31 March 1995 (5 pages)
2 January 1996Full accounts made up to 31 March 1995 (5 pages)
14 March 1995Return made up to 06/03/95; full list of members (14 pages)
14 March 1995Return made up to 06/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 March 1990Company name changed ladbroke estates LIMITED\certificate issued on 22/03/90 (2 pages)
21 March 1990Company name changed ladbroke estates LIMITED\certificate issued on 22/03/90 (2 pages)
18 April 1958Incorporation (15 pages)
18 April 1958Incorporation (15 pages)