London
SW7 4SS
Director Name | Mr Christopher Alec Berry Pringle |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Gloucester Road London SW7 4SS |
Secretary Name | Mr Christopher Alec Berry Pringle |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Gloucester Road London SW7 4SS |
Director Name | Mr Alfred John Sherer Bovill |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 42 Leonard Court London W8 6NN |
Director Name | Elliot Charles Bovill |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | Flat 12 Kemble House 58 Dean Street London W1V 5HH |
Director Name | Mr Nicholas Mark Hamilton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Third Floor North 6 Raymond Buildings Gray's Inn London WC1R 5BN |
Director Name | Mr Sean David Morgan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Garth Younghusband |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(47 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 May 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 77 Gloucester Road London SW7 4SS |
Director Name | Miss Katarzyna Zofia Baniecka |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 17 March 2017(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Website | francesking.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78706533 |
Telephone region | London |
Registered Address | 77 Gloucester Road London SW7 4SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Rulebook LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,061,564 |
Gross Profit | £3,343,738 |
Net Worth | -£464,845 |
Cash | £4,245 |
Current Liabilities | £4,485,138 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
4 May 2018 | Delivered on: 4 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 September 2012 | Delivered on: 27 September 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 September 1991 | Delivered on: 2 October 1991 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 25/6/91. Particulars: The property and assets of the company. Outstanding |
25 June 1991 | Delivered on: 8 July 1991 Satisfied on: 24 July 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Total exemption full accounts made up to 30 December 2022 (13 pages) |
30 August 2023 | Satisfaction of charge 007370870004 in full (1 page) |
26 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 January 2023 | Total exemption full accounts made up to 30 December 2021 (13 pages) |
25 May 2022 | Termination of appointment of Garth Younghusband as a director on 25 May 2022 (1 page) |
18 May 2022 | Director's details changed for Ms Olwen Sharon Edwards on 18 May 2022 (2 pages) |
18 May 2022 | Director's details changed for Mr Christopher Alec Berry Pringle on 18 May 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 30 December 2020 (13 pages) |
12 July 2021 | Registered office address changed from 5 Grosvenor Gardens London SW1W 0BD England to 77 Gloucester Road London Uk SW7 4SS on 12 July 2021 (1 page) |
12 July 2021 | Registered office address changed from 77 Gloucester Road London Uk SW7 4SS United Kingdom to 77 Gloucester Road London SW7 4SS on 12 July 2021 (1 page) |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 30 December 2019 (12 pages) |
9 July 2020 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 5 Grosvenor Gardens London SW1W 0BD on 9 July 2020 (1 page) |
9 June 2020 | Satisfaction of charge 2 in full (1 page) |
9 June 2020 | Satisfaction of charge 3 in full (1 page) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 January 2020 | Change of details for Rulebook Limited as a person with significant control on 24 April 2019 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
25 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Katarzyna Zofia Baniecka as a director on 28 September 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 May 2018 | Registered office address changed from 62 Wilson Street London EC2A 2BU to Bridge House London Bridge London SE1 9QR on 14 May 2018 (1 page) |
4 May 2018 | Registration of charge 007370870004, created on 4 May 2018 (22 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
17 March 2017 | Appointment of Miss Katarzyna Zofia Baniecka as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Miss Katarzyna Zofia Baniecka as a director on 17 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
12 November 2015 | Full accounts made up to 31 December 2014 (26 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (26 pages) |
9 June 2015 | Termination of appointment of Sean David Morgan as a director on 29 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Sean David Morgan as a director on 29 May 2015 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
31 January 2014 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages) |
31 January 2014 | Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page) |
31 January 2014 | Director's details changed for Sean David Morgan on 1 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Sean David Morgan on 1 January 2014 (2 pages) |
31 January 2014 | Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page) |
31 January 2014 | Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Sean David Morgan on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Garth Younghusband on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Garth Younghusband on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Garth Younghusband on 1 January 2014 (2 pages) |
31 January 2014 | Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page) |
31 January 2014 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Amended full accounts made up to 31 December 2011 (22 pages) |
2 January 2013 | Amended full accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Termination of appointment of Nicholas Hamilton as a director (1 page) |
2 October 2012 | Termination of appointment of Nicholas Hamilton as a director (1 page) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 February 2010 | Appointment of Sean David Morgan as a director (3 pages) |
15 February 2010 | Appointment of Mr Nicholas Mark Hamilton as a director (3 pages) |
15 February 2010 | Appointment of Sean David Morgan as a director (3 pages) |
15 February 2010 | Appointment of Mr Nicholas Mark Hamilton as a director (3 pages) |
4 February 2010 | Appointment of Garth Younghusband as a director (3 pages) |
4 February 2010 | Appointment of Garth Younghusband as a director (3 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ms Olwen Sharon Edwards on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ms Olwen Sharon Edwards on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Ms Olwen Sharon Edwards on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 October 2009 (2 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
7 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Resolutions
|
18 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
18 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 December 1996 | Return made up to 31/12/96; full list of members (7 pages) |
20 December 1996 | Return made up to 31/12/96; full list of members (7 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
4 October 1962 | Incorporation (13 pages) |
4 October 1962 | Incorporation (13 pages) |