Company NameRuppenthal(U.K.)Limited
DirectorAlbert Willi Ruppenthal
Company StatusActive
Company Number01002462
CategoryPrivate Limited Company
Incorporation Date15 February 1971(53 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Albert Willi Ruppenthal
Date of BirthAugust 1947 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed07 July 2017(46 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameJames Ian Reynolds
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 1995)
RoleCo Director
Correspondence Address106 Acorn Drive
Stannington
Sheffield
South Yorkshire
S6 6EJ
Director NamePaul Ruppenthal
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(21 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 November 1992)
RoleCo Director
Correspondence AddressPostfach 1680 Mainzer Strasse 104
6580 Idar-Oberstein
W Germ
Director NameMr Roger Douglas Wood
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(21 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Secretary NameMr Roger Douglas Wood
NationalityBritish
StatusResigned
Appointed27 June 1992(21 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hayes Garden
Hayes
Bromley
Kent
BR2 7DQ
Director NameAlbert Ruppenthal
Date of BirthAugust 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed02 December 1992(21 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressPostfach 1680
Mainzer 6580
Idar Oberstein
West Germany
Director NameMichael Ruppenthal
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed02 December 1992(21 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressPostfach 1680
Mainzer 6580
Strasse 104
West Germany
Secretary NameMrs Elisabeth Fay Wood
NationalityBritish
StatusResigned
Appointed25 February 2000(29 years after company formation)
Appointment Duration17 years, 7 months (resigned 30 September 2017)
RoleCompany Director
Correspondence AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameCraig Robertson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(31 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 August 2007)
RoleSales Respresentative
Correspondence Address19 Avery Way
Allhallows
Kent
ME3 9PX
Director NameCraig Robertson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(36 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2009)
RoleSalesman
Correspondence Address19 Avery Way
Allhallows
Kent
ME3 9PX
Director NameMrs Elisabeth Fay Wood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(45 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address35 Hayes Garden Hayes
Bromley
Kent
BR2 7DQ

Contact

Websiteruppenthal.co.uk
Email address[email protected]
Telephone020 87774443
Telephone regionLondon

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Mr Roger Douglas Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£9,121
Cash£1,818
Current Liabilities£62,102

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

4 May 2002Delivered on: 14 May 2002
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 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

24 October 2023Confirmation statement made on 24 October 2023 with updates (5 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
24 October 2022Confirmation statement made on 24 October 2022 with updates (5 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
25 October 2021Confirmation statement made on 24 October 2021 with updates (5 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
22 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 October 2017Notification of Albert Willi Ruppenthal as a person with significant control on 1 October 2017 (2 pages)
24 October 2017Cessation of Roger Douglas Wood as a person with significant control on 30 September 2017 (1 page)
24 October 2017Cessation of Elisabeth Fay Wood as a person with significant control on 30 September 2017 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
24 October 2017Cessation of Elisabeth Fay Wood as a person with significant control on 30 September 2017 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
24 October 2017Cessation of Roger Douglas Wood as a person with significant control on 30 September 2017 (1 page)
24 October 2017Notification of Albert Willi Ruppenthal as a person with significant control on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Elisabeth Fay Wood as a secretary on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Elisabeth Fay Wood as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Roger Douglas Wood as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Roger Douglas Wood as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Elisabeth Fay Wood as a secretary on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Elisabeth Fay Wood as a director on 30 September 2017 (1 page)
21 August 2017Micro company accounts made up to 31 December 2016 (7 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (7 pages)
7 July 2017Appointment of Mr Albert Willi Ruppenthal as a director on 7 July 2017 (2 pages)
7 July 2017Appointment of Mr Albert Willi Ruppenthal as a director on 7 July 2017 (2 pages)
3 July 2017Notification of Roger Douglas Wood as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Elisabeth Fay Wood as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Roger Douglas Wood as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Elisabeth Fay Wood as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Elisabeth Fay Wood as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
3 July 2017Notification of Roger Douglas Wood as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 25,000
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 25,000
(5 pages)
29 February 2016Appointment of Mrs Elisabeth Fay Wood as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Mrs Elisabeth Fay Wood as a director on 26 February 2016 (2 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 25,000
(4 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 25,000
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 25,000
(3 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 25,000
(3 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2013Director's details changed for Mr. Roger Douglas Wood on 1 January 2013 (2 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
2 July 2013Director's details changed for Mr. Roger Douglas Wood on 1 January 2013 (2 pages)
2 July 2013Director's details changed for Mr. Roger Douglas Wood on 1 January 2013 (2 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 June 2012Secretary's details changed for Mrs. Elisabeth Fay Wood on 1 June 2012 (1 page)
27 June 2012Secretary's details changed for Mrs. Elisabeth Fay Wood on 1 June 2012 (1 page)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
27 June 2012Secretary's details changed for Mrs. Elisabeth Fay Wood on 1 June 2012 (1 page)
7 April 2012Director's details changed for Mr. Roger Douglas Wood on 2 April 2012 (2 pages)
7 April 2012Secretary's details changed for Mrs. Elisabeth Fay Wood on 2 April 2012 (2 pages)
7 April 2012Director's details changed for Mr. Roger Douglas Wood on 2 April 2012 (2 pages)
7 April 2012Secretary's details changed for Mrs. Elisabeth Fay Wood on 2 April 2012 (2 pages)
7 April 2012Secretary's details changed for Mrs. Elisabeth Fay Wood on 2 April 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2011Secretary's details changed for Elisabeth Fay Wood on 1 June 2011 (1 page)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
27 June 2011Director's details changed for Roger Douglas Wood on 1 June 2011 (2 pages)
27 June 2011Director's details changed for Roger Douglas Wood on 1 June 2011 (2 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
27 June 2011Secretary's details changed for Elisabeth Fay Wood on 1 June 2011 (1 page)
27 June 2011Director's details changed for Roger Douglas Wood on 1 June 2011 (2 pages)
27 June 2011Secretary's details changed for Elisabeth Fay Wood on 1 June 2011 (1 page)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2010Director's details changed for Roger Douglas Wood on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Roger Douglas Wood on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Roger Douglas Wood on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 July 2009Return made up to 27/06/09; full list of members (3 pages)
23 July 2009Return made up to 27/06/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2009Appointment terminated director craig robertson (1 page)
14 January 2009Appointment terminated director craig robertson (1 page)
24 November 2008Return made up to 27/06/08; full list of members (3 pages)
24 November 2008Return made up to 27/06/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
8 January 2008Registered office changed on 08/01/08 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
8 January 2008Registered office changed on 08/01/08 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
17 July 2007Return made up to 27/06/07; no change of members (7 pages)
17 July 2007Return made up to 27/06/07; no change of members (7 pages)
18 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 July 2006Return made up to 27/06/06; full list of members (7 pages)
28 July 2006Return made up to 27/06/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2005Return made up to 27/06/05; full list of members (7 pages)
29 June 2005Return made up to 27/06/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 June 2004Return made up to 27/06/04; full list of members (7 pages)
24 June 2004Return made up to 27/06/04; full list of members (7 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
7 July 2003Return made up to 27/06/03; full list of members (7 pages)
7 July 2003Return made up to 27/06/03; full list of members (7 pages)
5 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
5 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
4 July 2002Return made up to 27/06/02; full list of members (6 pages)
4 July 2002Return made up to 27/06/02; full list of members (6 pages)
15 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
15 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
18 July 2001Return made up to 27/06/01; full list of members (6 pages)
18 July 2001Return made up to 27/06/01; full list of members (6 pages)
6 April 2001Full accounts made up to 31 December 2000 (10 pages)
6 April 2001Full accounts made up to 31 December 2000 (10 pages)
21 July 2000Return made up to 27/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2000Return made up to 27/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
12 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 May 2000Ad 05/05/00--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
12 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 2000Ad 05/05/00--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
12 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000Full accounts made up to 31 December 1999 (12 pages)
3 April 2000Full accounts made up to 31 December 1999 (12 pages)
3 April 2000Director resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (10 pages)
14 October 1999Full accounts made up to 31 December 1998 (10 pages)
1 July 1999Return made up to 27/06/99; no change of members (4 pages)
1 July 1999Return made up to 27/06/99; no change of members (4 pages)
28 June 1999Auditor's resignation (1 page)
28 June 1999Auditor's resignation (1 page)
16 June 1999Registered office changed on 16/06/99 from: crane & partners rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
16 June 1999Registered office changed on 16/06/99 from: crane & partners rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
24 May 1999Registered office changed on 24/05/99 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page)
24 May 1999Registered office changed on 24/05/99 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page)
27 January 1999Registered office changed on 27/01/99 from: gable house 239 regents park road london N3 3LF (1 page)
27 January 1999Registered office changed on 27/01/99 from: gable house 239 regents park road london N3 3LF (1 page)
10 July 1998Return made up to 27/06/98; full list of members (6 pages)
10 July 1998Return made up to 27/06/98; full list of members (6 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 July 1996Return made up to 26/06/96; full list of members (6 pages)
18 July 1996Return made up to 26/06/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 December 1994 (9 pages)
16 January 1996Accounts for a small company made up to 31 December 1994 (9 pages)
25 August 1995Return made up to 27/06/95; full list of members (12 pages)
25 August 1995Return made up to 27/06/95; full list of members (12 pages)
15 February 1971Incorporation (13 pages)
15 February 1971Incorporation (13 pages)