1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director Name | James Ian Reynolds |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 1995) |
Role | Co Director |
Correspondence Address | 106 Acorn Drive Stannington Sheffield South Yorkshire S6 6EJ |
Director Name | Paul Ruppenthal |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 November 1992) |
Role | Co Director |
Correspondence Address | Postfach 1680 Mainzer Strasse 104 6580 Idar-Oberstein W Germ |
Director Name | Mr Roger Douglas Wood |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Secretary Name | Mr Roger Douglas Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hayes Garden Hayes Bromley Kent BR2 7DQ |
Director Name | Albert Ruppenthal |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 December 1992(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Postfach 1680 Mainzer 6580 Idar Oberstein West Germany |
Director Name | Michael Ruppenthal |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 December 1992(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Postfach 1680 Mainzer 6580 Strasse 104 West Germany |
Secretary Name | Mrs Elisabeth Fay Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(29 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Craig Robertson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 August 2007) |
Role | Sales Respresentative |
Correspondence Address | 19 Avery Way Allhallows Kent ME3 9PX |
Director Name | Craig Robertson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(36 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2009) |
Role | Salesman |
Correspondence Address | 19 Avery Way Allhallows Kent ME3 9PX |
Director Name | Mrs Elisabeth Fay Wood |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(45 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hayes Garden Hayes Bromley Kent BR2 7DQ |
Website | ruppenthal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87774443 |
Telephone region | London |
Registered Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Mr Roger Douglas Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,121 |
Cash | £1,818 |
Current Liabilities | £62,102 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
4 May 2002 | Delivered 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 |
---|
24 October 2023 | Confirmation statement made on 24 October 2023 with updates (5 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with updates (5 pages) |
10 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with updates (5 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
22 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
24 October 2017 | Notification of Albert Willi Ruppenthal as a person with significant control on 1 October 2017 (2 pages) |
24 October 2017 | Cessation of Roger Douglas Wood as a person with significant control on 30 September 2017 (1 page) |
24 October 2017 | Cessation of Elisabeth Fay Wood as a person with significant control on 30 September 2017 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
24 October 2017 | Cessation of Elisabeth Fay Wood as a person with significant control on 30 September 2017 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
24 October 2017 | Cessation of Roger Douglas Wood as a person with significant control on 30 September 2017 (1 page) |
24 October 2017 | Notification of Albert Willi Ruppenthal as a person with significant control on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Elisabeth Fay Wood as a secretary on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Elisabeth Fay Wood as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Roger Douglas Wood as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Roger Douglas Wood as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Elisabeth Fay Wood as a secretary on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Elisabeth Fay Wood as a director on 30 September 2017 (1 page) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
7 July 2017 | Appointment of Mr Albert Willi Ruppenthal as a director on 7 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Albert Willi Ruppenthal as a director on 7 July 2017 (2 pages) |
3 July 2017 | Notification of Roger Douglas Wood as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Elisabeth Fay Wood as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Roger Douglas Wood as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Elisabeth Fay Wood as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Elisabeth Fay Wood as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Roger Douglas Wood as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 February 2016 | Appointment of Mrs Elisabeth Fay Wood as a director on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mrs Elisabeth Fay Wood as a director on 26 February 2016 (2 pages) |
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2013 | Director's details changed for Mr. Roger Douglas Wood on 1 January 2013 (2 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Director's details changed for Mr. Roger Douglas Wood on 1 January 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr. Roger Douglas Wood on 1 January 2013 (2 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 June 2012 | Secretary's details changed for Mrs. Elisabeth Fay Wood on 1 June 2012 (1 page) |
27 June 2012 | Secretary's details changed for Mrs. Elisabeth Fay Wood on 1 June 2012 (1 page) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Secretary's details changed for Mrs. Elisabeth Fay Wood on 1 June 2012 (1 page) |
7 April 2012 | Director's details changed for Mr. Roger Douglas Wood on 2 April 2012 (2 pages) |
7 April 2012 | Secretary's details changed for Mrs. Elisabeth Fay Wood on 2 April 2012 (2 pages) |
7 April 2012 | Director's details changed for Mr. Roger Douglas Wood on 2 April 2012 (2 pages) |
7 April 2012 | Secretary's details changed for Mrs. Elisabeth Fay Wood on 2 April 2012 (2 pages) |
7 April 2012 | Secretary's details changed for Mrs. Elisabeth Fay Wood on 2 April 2012 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 June 2011 | Secretary's details changed for Elisabeth Fay Wood on 1 June 2011 (1 page) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Director's details changed for Roger Douglas Wood on 1 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Roger Douglas Wood on 1 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Secretary's details changed for Elisabeth Fay Wood on 1 June 2011 (1 page) |
27 June 2011 | Director's details changed for Roger Douglas Wood on 1 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Elisabeth Fay Wood on 1 June 2011 (1 page) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2010 | Director's details changed for Roger Douglas Wood on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Roger Douglas Wood on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Roger Douglas Wood on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 January 2009 | Appointment terminated director craig robertson (1 page) |
14 January 2009 | Appointment terminated director craig robertson (1 page) |
24 November 2008 | Return made up to 27/06/08; full list of members (3 pages) |
24 November 2008 | Return made up to 27/06/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 June 2005 | Return made up to 27/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 27/06/05; full list of members (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 June 2004 | Return made up to 27/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 27/06/04; full list of members (7 pages) |
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
7 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
5 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
5 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
4 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
15 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
15 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
18 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 July 2000 | Return made up to 27/06/00; full list of members
|
21 July 2000 | Return made up to 27/06/00; full list of members
|
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | Ad 05/05/00--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | Ad 05/05/00--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
12 May 2000 | Resolutions
|
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 April 2000 | Director resigned (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
28 June 1999 | Auditor's resignation (1 page) |
28 June 1999 | Auditor's resignation (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: crane & partners rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: crane & partners rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: gable house 239 regents park road london N3 3LF (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: gable house 239 regents park road london N3 3LF (1 page) |
10 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
10 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
18 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
16 January 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 August 1995 | Return made up to 27/06/95; full list of members (12 pages) |
25 August 1995 | Return made up to 27/06/95; full list of members (12 pages) |
15 February 1971 | Incorporation (13 pages) |
15 February 1971 | Incorporation (13 pages) |