Company NameJ.B. Rubens Charity Trustees Limited
Company StatusDissolved
Company Number01058082
CategoryPrivate Limited Company
Incorporation Date14 June 1972(51 years, 11 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Martin David Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1993(20 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 12 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Director NameMr Michael Lionel Phillips
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1993(20 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 12 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat F 19 Hyde Park Gardens
London
W2 2LY
Director NameMrs Ruth Phillips
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1993(20 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 12 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 19 Hyde Park Gardens
London
W2 2LY
Director NamePercy Robert Smith
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1993(20 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 12 September 2006)
RoleCompany Director
Correspondence AddressOakdown Dollis Green
Bramley
Tadley
Hamphshire
RG26 5AG
Director NameMr Gary Mark Phillips
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1998(25 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 12 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 The Lane
London
NW8 0PN
Director NameMr Paul Simon Phillips
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1998(25 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 12 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Marlborough Place
London
NW8 0PD
Secretary NameMr Jack Miller
NationalityBritish
StatusClosed
Appointed05 August 2002(30 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 12 September 2006)
RoleCompany Director
Correspondence Address4 Thrift Farm Lane
Borehamwood
Hertfordshire
WD6 1TR
Secretary NamePercy Robert Smith
NationalityBritish
StatusResigned
Appointed07 March 1993(20 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressOakdown Dollis Green
Bramley
Tadley
Hamphshire
RG26 5AG

Location

Registered AddressBerkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
10 April 2006Application for striking-off (2 pages)
6 December 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
24 March 2005Return made up to 07/03/05; full list of members (9 pages)
10 September 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
19 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
25 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 August 2002New secretary appointed (2 pages)
6 July 2002Accounts for a dormant company made up to 5 April 2002 (2 pages)
15 April 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(8 pages)
21 December 2001Accounts for a dormant company made up to 5 April 2001 (2 pages)
3 April 2001Return made up to 07/03/01; full list of members (8 pages)
3 August 2000Accounts for a dormant company made up to 5 April 2000 (2 pages)
20 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 November 1999Accounts for a dormant company made up to 5 April 1999 (2 pages)
16 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1999Return made up to 07/03/99; no change of members (11 pages)
28 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
14 August 1998Full accounts made up to 5 April 1998 (8 pages)
25 March 1998Return made up to 07/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 October 1997Full accounts made up to 5 April 1997 (8 pages)
6 May 1997Full accounts made up to 5 April 1996 (8 pages)
2 April 1996Return made up to 07/03/96; no change of members (7 pages)
11 September 1995Full accounts made up to 5 April 1995 (6 pages)
25 April 1995Return made up to 07/03/95; no change of members (12 pages)