Company NameRubywelle Limited
Company StatusActive
Company Number02055698
CategoryPrivate Limited Company
Incorporation Date16 September 1986(37 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Shirish Pranlal Patel
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(10 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
CR4 3JT
Director NameMrs Anita Patel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(27 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address124 Northcote Road
London
SW11 6QU
Director NameMrs Tina Patel
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(33 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
CR4 3JT
Secretary NameMrs Anita Patel
StatusCurrent
Appointed14 May 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address124 Northcote Road
London
SW11 6QU
Director NameMr Vijay Thakore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address20 Buff Avenue
Banstead
Surrey
SM7 2DW
Secretary NameHarshad Manibhai Patel
NationalityBritish
StatusResigned
Appointed31 December 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressSandhills Outwood Lane
Bletchingley
Surrey
RH1 4LS
Secretary NameMr Vinodrai Manibhai Patel
NationalityBritish
StatusResigned
Appointed10 May 1996(9 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhills Outwood Lane
Bletchingley
Redhill
Surrey
RH1 4LS
Secretary NameChandrakant Chaturbhai Patel
NationalityBritish
StatusResigned
Appointed26 March 1997(10 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 14 May 2022)
RoleCompany Director
Correspondence Address22 Park Road
Kenley
Surrey
CR8 5AQ

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£593,070
Cash£148,251
Current Liabilities£27,243

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

5 October 1988Delivered on: 6 October 1988
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 property k/a mayfair cinema upper tooting road london SW17 t/n sgl 361782.
Outstanding

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Satisfaction of charge 1 in full (1 page)
8 September 2020Appointment of Mrs Tina Patel as a director on 1 September 2020 (2 pages)
5 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
1 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(8 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2015Register inspection address has been changed from Suite 18 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England to The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(8 pages)
14 January 2015Register inspection address has been changed from Suite 18 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England to The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(8 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(8 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(8 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Appointment of Mrs Anita Patel as a director (2 pages)
13 November 2013Appointment of Mrs Anita Patel as a director (2 pages)
21 October 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU England on 21 October 2013 (1 page)
9 August 2013Director's details changed for Mr Shirish Pranlal Patel on 9 August 2013 (2 pages)
9 August 2013Secretary's details changed for Chandrakant Chaturbhai Patel on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 9 August 2013 (1 page)
9 August 2013Secretary's details changed for Chandrakant Chaturbhai Patel on 9 August 2013 (2 pages)
9 August 2013Secretary's details changed for Chandrakant Chaturbhai Patel on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 9 August 2013 (1 page)
9 August 2013Director's details changed for Mr Shirish Pranlal Patel on 9 August 2013 (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 August 2012Amended accounts made up to 31 March 2012 (5 pages)
30 August 2012Amended accounts made up to 31 March 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 January 2011Register inspection address has been changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England (1 page)
25 January 2011Register inspection address has been changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Mr Shirish Pranlal Patel on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Director's details changed for Mr Shirish Pranlal Patel on 12 February 2010 (2 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Return made up to 31/12/08; full list of members (11 pages)
30 January 2009Return made up to 31/12/08; full list of members (11 pages)
30 January 2009Registered office changed on 30/01/2009 from 72 new cavendish street london W1M 8AU (1 page)
30 January 2009Registered office changed on 30/01/2009 from 72 new cavendish street london W1M 8AU (1 page)
30 January 2009Location of register of members (1 page)
30 January 2009Location of debenture register (1 page)
30 January 2009Location of debenture register (1 page)
30 January 2009Location of register of members (1 page)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Return made up to 31/12/07; full list of members (7 pages)
24 January 2008Return made up to 31/12/07; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (9 pages)
27 January 2007Return made up to 31/12/06; full list of members (9 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2006Return made up to 31/12/05; full list of members (9 pages)
31 January 2006Return made up to 31/12/05; full list of members (9 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (10 pages)
24 January 2005Return made up to 31/12/04; full list of members (10 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 February 2004Return made up to 31/12/03; no change of members (6 pages)
8 February 2004Return made up to 31/12/03; no change of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 February 2003Return made up to 31/12/02; full list of members (10 pages)
24 February 2003Return made up to 31/12/02; full list of members (10 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 March 2002Return made up to 31/12/01; full list of members (11 pages)
9 March 2002Return made up to 31/12/01; full list of members (11 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2001Return made up to 31/12/00; full list of members (9 pages)
1 February 2001Return made up to 31/12/00; full list of members (9 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 February 2000Return made up to 31/12/99; full list of members (9 pages)
10 February 2000Return made up to 31/12/99; full list of members (9 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 April 1999Return made up to 31/12/98; no change of members (4 pages)
7 April 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 July 1998Registered office changed on 13/07/98 from: c/o leigh carr 27/31 blandford street london W1H 3AD (1 page)
13 July 1998Registered office changed on 13/07/98 from: c/o leigh carr 27/31 blandford street london W1H 3AD (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (7 pages)
27 January 1998Return made up to 31/12/97; full list of members (7 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
10 February 1997Return made up to 31/12/96; full list of members (8 pages)
10 February 1997Return made up to 31/12/96; full list of members (8 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Secretary resigned (1 page)
23 February 1996Return made up to 31/12/95; no change of members (5 pages)
23 February 1996Return made up to 31/12/95; no change of members (5 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 December 1994Return made up to 31/12/94; change of members (5 pages)
22 December 1994Return made up to 31/12/94; change of members (5 pages)
21 December 1994Accounts for a small company made up to 31 March 1994 (6 pages)
21 December 1994Accounts for a small company made up to 31 March 1994 (6 pages)
9 February 1994Accounts for a small company made up to 31 March 1993 (6 pages)
9 February 1994Accounts for a small company made up to 31 March 1993 (6 pages)
9 January 1994Return made up to 31/12/93; full list of members (10 pages)
9 January 1994Return made up to 31/12/93; full list of members (10 pages)
28 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
28 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
21 January 1993Return made up to 31/12/92; full list of members (10 pages)
21 January 1993Return made up to 31/12/92; full list of members (10 pages)
28 January 1992Return made up to 31/12/91; full list of members (11 pages)
28 January 1992Return made up to 31/12/91; full list of members (11 pages)
19 December 1991Accounts for a small company made up to 31 March 1991 (11 pages)
19 December 1991Accounts for a small company made up to 31 March 1991 (11 pages)
25 November 1991Full accounts made up to 31 March 1990 (11 pages)
25 November 1991Full accounts made up to 31 March 1990 (11 pages)
16 June 1991Return made up to 18/12/90; full list of members (13 pages)
16 June 1991Return made up to 18/12/90; full list of members (13 pages)
4 September 1990Ad 23/07/90--------- £ si 998@1=998 £ ic 2/1000 (5 pages)
4 September 1990Ad 23/07/90--------- £ si 998@1=998 £ ic 2/1000 (5 pages)
13 July 1990Return made up to 31/12/89; full list of members (5 pages)
13 July 1990Return made up to 31/12/89; full list of members (5 pages)
8 February 1990Full accounts made up to 31 March 1989 (11 pages)
8 February 1990Full accounts made up to 31 March 1989 (11 pages)
7 March 1989Full accounts made up to 31 March 1988 (10 pages)
7 March 1989Full accounts made up to 31 March 1988 (10 pages)
3 March 1989Return made up to 30/09/88; full list of members (4 pages)
3 March 1989Return made up to 30/09/88; full list of members (4 pages)
6 October 1988Particulars of mortgage/charge (3 pages)
16 September 1986Certificate of Incorporation (1 page)
16 September 1986Certificate of Incorporation (1 page)