London
W1W 5AB
Director Name | John Richard Larkey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(8 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Secretary Name | Mrs Anne Marie Larkey |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 31 December 1990(8 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Ruane Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £285,394 |
Cash | £521 |
Current Liabilities | £4,768 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
4 September 1986 | Delivered on: 24 September 1986 Satisfied on: 7 November 2014 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: 10 and 11 moulsham street and 2/2A baddon road, chelmsford, essex. Fully Satisfied |
---|---|
28 August 1984 | Delivered on: 10 September 1984 Satisfied on: 7 November 2014 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: F/H - 74 london rd, apsley, nr. Hemel hempstead, hertfordshire. Fully Satisfied |
28 August 1984 | Delivered on: 10 September 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: F/H - 42 clapham rd, kensington, SW9 l/b of lambeth. Title no:- 133944. Fully Satisfied |
20 December 2023 | Confirmation statement made on 17 December 2023 with updates (4 pages) |
---|---|
11 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
20 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
21 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 January 2021 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
14 January 2021 | Director's details changed for Mrs Anne Marie Larkey on 17 December 2020 (2 pages) |
14 January 2021 | Director's details changed for John Larkey on 17 December 2020 (2 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 March 2020 | Secretary's details changed for Anne Marie Larkey on 6 March 2020 (1 page) |
6 March 2020 | Director's details changed for John Larkey on 6 March 2020 (2 pages) |
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
6 March 2020 | Director's details changed for Mrs Anne Marie Larkey on 6 March 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 January 2019 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
21 December 2018 | Change of details for Ruane Securities Limited as a person with significant control on 21 December 2017 (2 pages) |
21 December 2018 | Change of details for Ruane Securities Limited as a person with significant control on 18 December 2017 (2 pages) |
19 December 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 19 December 2018 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 January 2018 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
22 December 2017 | Change of details for Ruane Securities Limited as a person with significant control on 16 October 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 October 2017 | Director's details changed for Mrs Anne Marie Larkey on 16 October 2017 (2 pages) |
17 October 2017 | Director's details changed for John Larkey on 16 October 2017 (2 pages) |
17 October 2017 | Change of details for Ruane Securities Limited as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Secretary's details changed for Anne Marie Larkey on 16 October 2017 (1 page) |
17 October 2017 | Secretary's details changed for Anne Marie Larkey on 16 October 2017 (1 page) |
17 October 2017 | Director's details changed for John Larkey on 16 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mrs Anne Marie Larkey on 16 October 2017 (2 pages) |
17 October 2017 | Change of details for Ruane Securities Limited as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Satisfaction of charge 2 in full (1 page) |
7 November 2014 | Satisfaction of charge 3 in full (1 page) |
7 November 2014 | Satisfaction of charge 2 in full (1 page) |
7 November 2014 | Satisfaction of charge 3 in full (1 page) |
6 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
6 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
6 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
6 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
11 August 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page) |
24 January 2014 | Director's details changed for John Larkey on 10 May 2013 (2 pages) |
24 January 2014 | Director's details changed for Mrs Anne Marie Larkey on 10 May 2013 (2 pages) |
24 January 2014 | Secretary's details changed for Anne Marie Larkey on 10 May 2013 (1 page) |
24 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mrs Anne Marie Larkey on 10 May 2013 (2 pages) |
24 January 2014 | Secretary's details changed for Anne Marie Larkey on 10 May 2013 (1 page) |
24 January 2014 | Director's details changed for John Larkey on 10 May 2013 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Secretary's details changed for Anne Marie Larkey on 17 December 2009 (1 page) |
8 January 2010 | Director's details changed for John Larkey on 17 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Anne Marie Larkey on 17 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Secretary's details changed for Anne Marie Larkey on 17 December 2009 (1 page) |
8 January 2010 | Director's details changed for John Larkey on 17 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Anne Marie Larkey on 17 December 2009 (2 pages) |
24 September 2009 | Return made up to 17/12/08; full list of members (3 pages) |
24 September 2009 | Return made up to 17/12/08; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 February 2008 | Return made up to 17/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 17/12/07; full list of members (2 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 December 2005 | Return made up to 17/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 17/12/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
11 January 2002 | Return made up to 17/12/01; full list of members
|
11 January 2002 | Return made up to 17/12/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
11 March 1999 | Return made up to 17/12/98; full list of members
|
11 March 1999 | Return made up to 17/12/98; full list of members
|
5 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
13 March 1998 | Return made up to 17/12/97; no change of members (4 pages) |
13 March 1998 | Return made up to 17/12/97; no change of members (4 pages) |
12 February 1997 | Return made up to 17/12/96; no change of members (4 pages) |
12 February 1997 | Return made up to 17/12/96; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
18 January 1996 | Return made up to 17/12/95; full list of members
|
18 January 1996 | Return made up to 17/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |