Company NameRuthill Investments Limited
Company StatusActive
Company Number01149210
CategoryPrivate Limited Company
Incorporation Date4 December 1973(50 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ruth Hillel
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(17 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Secretary NameMrs Eleanor Lipman
StatusCurrent
Appointed26 July 2014(40 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMrs Tessa Ann Isenberg
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(48 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMrs Eleanor Lipman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(48 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameMr Adolf Hillel
NationalityBritish
StatusResigned
Appointed23 May 1991(17 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 26 July 2014)
RoleCompany Director
Correspondence Address4 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Secretary NameMrs Ruth Hillel
StatusResigned
Appointed26 July 2014(40 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 26 July 2014)
RoleCompany Director
Correspondence Address4 London House
Cannons Corner
Edgware
Middlesex
HA8 8AX

Contact

Telephone020 82021881
Telephone regionLondon

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£150,593
Cash£24
Current Liabilities£25,170

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

9 January 1987Delivered on: 14 January 1987
Persons entitled: Allied Dunbar Assurance PLC.

Classification: Further legal charge
Secured details: £30,000 and all monies due or to become due from the company to the chargee under the terms of the charge or otherwise and/or the principal sum & other moneys secured by a legal charge dated 7.6.79 (as defined).
Particulars: L/H property k/a 18 great portland street london W1 t/n- ngl 236593.
Outstanding
1 August 1984Delivered on: 10 August 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 18, great portland street W1, l/b of city of westminster. Title no:- ngl 236593.
Outstanding
7 June 1979Delivered on: 18 June 1979
Persons entitled: Hambro Life Assurance Limited

Classification: Legal charge
Secured details: £50,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 great portland street london W1. Title number ngl 236593.
Outstanding
26 March 1974Delivered on: 16 April 1974
Persons entitled: Fidelity Life Assurance Limited

Classification: Mortgage
Secured details: For securing £50,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 great portland street, london W.1.
Outstanding

Filing History

7 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
2 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
22 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
20 June 2018Satisfaction of charge 1 in full (1 page)
20 June 2018Satisfaction of charge 4 in full (1 page)
20 June 2018Satisfaction of charge 3 in full (1 page)
20 June 2018Satisfaction of charge 2 in full (1 page)
7 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
22 April 2015Appointment of Mrs Eleanor Lipman as a secretary on 26 July 2014 (2 pages)
22 April 2015Termination of appointment of Ruth Hillel as a secretary on 26 July 2014 (1 page)
22 April 2015Appointment of Mrs Eleanor Lipman as a secretary on 26 July 2014 (2 pages)
22 April 2015Termination of appointment of Ruth Hillel as a secretary on 26 July 2014 (1 page)
1 April 2015Termination of appointment of Adolf Hillel as a secretary on 26 July 2014 (1 page)
1 April 2015Appointment of Mrs Ruth Hillel as a secretary on 26 July 2014 (2 pages)
1 April 2015Termination of appointment of Adolf Hillel as a secretary on 26 July 2014 (1 page)
1 April 2015Appointment of Mrs Ruth Hillel as a secretary on 26 July 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Return made up to 23/05/09; full list of members (4 pages)
10 June 2009Return made up to 23/05/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 October 2008Return made up to 23/05/08; full list of members (4 pages)
31 October 2008Return made up to 23/05/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Return made up to 23/05/07; full list of members (3 pages)
6 September 2007Return made up to 23/05/07; full list of members (3 pages)
4 September 2007Registered office changed on 04/09/07 from: 115 craven park road london N15 6BL (1 page)
4 September 2007Registered office changed on 04/09/07 from: 115 craven park road london N15 6BL (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 July 2006Return made up to 23/05/06; full list of members (7 pages)
20 July 2006Return made up to 23/05/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Return made up to 23/05/05; full list of members (3 pages)
18 August 2005Return made up to 23/05/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 July 2004Return made up to 23/05/04; full list of members (7 pages)
5 July 2004Return made up to 23/05/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 June 2003Return made up to 23/05/03; full list of members (7 pages)
19 June 2003Return made up to 23/05/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 June 2002Return made up to 23/05/02; full list of members (7 pages)
28 June 2002Return made up to 23/05/02; full list of members (7 pages)
25 April 2002Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2002Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 June 2000Return made up to 23/05/00; full list of members (7 pages)
29 June 2000Return made up to 23/05/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 July 1999Return made up to 23/05/99; no change of members (4 pages)
21 July 1999Return made up to 23/05/99; no change of members (4 pages)
23 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 May 1999Registered office changed on 19/05/99 from: 189 regent st london W1R 8AT (1 page)
19 May 1999Registered office changed on 19/05/99 from: 189 regent st london W1R 8AT (1 page)
26 October 1998Return made up to 23/05/98; full list of members (6 pages)
26 October 1998Return made up to 23/05/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 June 1997Return made up to 23/05/97; no change of members (4 pages)
10 June 1997Return made up to 23/05/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 May 1996Return made up to 23/05/96; no change of members (4 pages)
19 May 1996Return made up to 23/05/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 March 1975Annual return made up to 20/05/75 (4 pages)
30 March 1975Annual return made up to 20/05/75 (4 pages)
4 December 1973Incorporation (11 pages)
4 December 1973Incorporation (11 pages)