Company NameRughaven Limited
Company StatusActive
Company Number02246756
CategoryPrivate Limited Company
Incorporation Date21 April 1988(36 years ago)

Business Activity

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

Directors

Secretary NameMiss Tracy Rose Shaw
NationalityBritish
StatusCurrent
Appointed04 February 1994(5 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bristol Mews
London
W9 2JF
Director NameMiss Tracy Rose Shaw
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(14 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bristol Mews
London
W9 2JF
Director NameMr Edward Gerald Shirman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2004(16 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleCo Director
Country of ResidenceEdgware
Correspondence Address16 Northolm
Edgware
Middlesex
HA8 9RL
Director NameMiss Rita Bernard Shaw
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address335 City Road
London
EC1V 1LJ
Director NameRita Shaw
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1993)
RoleSecretary
Correspondence Address6 Robert Close
London
W9 1BY
Secretary NameMr Thomas Eugen Shaw
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 1994)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address6 Robert Close
Maida Vale
London
W9 1BY
Director NameMr Thomas Eugen Shaw
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(5 years, 9 months after company formation)
Appointment Duration25 years, 8 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address6 Robert Close
Maida Vale
London
W9 1BY
Secretary NameNigel Keith Ross
NationalityBritish
StatusResigned
Appointed07 September 1995(7 years, 4 months after company formation)
Appointment Duration1 month (resigned 07 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7.5k at £1Mr Thomas Eugen Shaw
60.00%
Ordinary A
2.5k at £1Mr Adam Gideon Shaw
20.00%
Ordinary B
2.5k at £1Rock (Nominees) LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth£1,065,538
Cash£240,338
Current Liabilities£27,248

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
16 June 2022Cessation of Thomas Eugen Shaw as a person with significant control on 3 December 2019 (1 page)
16 June 2022Notification of Tracy Shaw as a person with significant control on 16 June 2022 (2 pages)
16 June 2022Notification of Adam Gideon Shaw as a person with significant control on 16 June 2022 (2 pages)
24 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
9 May 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
7 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 May 2019 (3 pages)
20 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
2 October 2019Appointment of Miss Rita Bernard Shaw as a director on 1 October 2019 (2 pages)
2 October 2019Termination of appointment of Thomas Eugen Shaw as a director on 1 October 2019 (1 page)
20 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
18 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12,500
(7 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12,500
(7 pages)
19 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 12,500
(7 pages)
19 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 12,500
(7 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 12,500
(7 pages)
25 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 12,500
(7 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 July 2012Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 26 July 2012 (1 page)
26 July 2012Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 26 July 2012 (1 page)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
15 December 2010Register(s) moved to registered office address (1 page)
15 December 2010Register(s) moved to registered office address (1 page)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
9 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Mr Edward Gerald Shirman on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Thomas Eugen Shaw on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Edward Gerald Shirman on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Thomas Eugen Shaw on 17 December 2009 (2 pages)
26 January 2009Return made up to 14/12/08; full list of members (4 pages)
26 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 January 2008Return made up to 14/12/07; full list of members (3 pages)
29 January 2008Return made up to 14/12/07; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 January 2007Return made up to 14/12/06; full list of members (7 pages)
24 January 2007Return made up to 14/12/06; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 January 2006Return made up to 14/12/05; full list of members (7 pages)
31 January 2006Return made up to 14/12/05; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
25 January 2004Return made up to 14/12/03; full list of members (7 pages)
25 January 2004Return made up to 14/12/03; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 January 2003Return made up to 14/12/02; full list of members (6 pages)
22 January 2003Return made up to 14/12/02; full list of members (6 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
7 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 January 2002Return made up to 14/12/01; full list of members (6 pages)
26 January 2002Return made up to 14/12/01; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
22 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
2 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 February 2000Return made up to 14/12/99; full list of members (6 pages)
7 February 2000Return made up to 14/12/99; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
6 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
27 January 1999Return made up to 14/12/98; full list of members (7 pages)
27 January 1999Return made up to 14/12/98; full list of members (7 pages)
24 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
24 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
20 January 1998Accounts for a small company made up to 31 May 1997 (9 pages)
20 January 1998Accounts for a small company made up to 31 May 1997 (9 pages)
11 January 1998Return made up to 14/12/97; no change of members (7 pages)
11 January 1998Return made up to 14/12/97; no change of members (7 pages)
20 December 1996Return made up to 14/12/96; full list of members (7 pages)
20 December 1996Return made up to 14/12/96; full list of members (7 pages)
3 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
3 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
11 January 1996Return made up to 14/12/95; no change of members (5 pages)
11 January 1996Return made up to 14/12/95; no change of members (5 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Secretary resigned (2 pages)
15 September 1995New secretary appointed (2 pages)
15 September 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
21 April 1988Incorporation (15 pages)
21 April 1988Incorporation (15 pages)