Collinswood Road
Farnham Common
Buckinghamshire
SL2 3LJ
Director Name | John Edward Holden |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 April 2000) |
Role | Lithographic Platemaker |
Country of Residence | England |
Correspondence Address | La Haye 3 King Johns Close Wraysbury Staines Middlesex TW19 5EJ |
Director Name | Mr John Victor Rout |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 1995) |
Role | Printer |
Correspondence Address | Barnside Morrice Green Nuthampstead Royston Hertfordshire SG8 8LR |
Secretary Name | Mrs Lynn Ann Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 November 2000) |
Role | Secretry |
Correspondence Address | La Haye 3 King Johns Close Wraysbury Staines Middlesex TW19 5EJ |
Secretary Name | Louise Fiander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Springdale Collinswood Road Farnham Common Buckinghamshire SL2 3LJ |
Director Name | Colin Wiggins |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(7 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 September 2007) |
Role | Printer |
Correspondence Address | 7 Greystoke Court Crowthorne Berkshire RG45 7LS |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | ruthbond.co.uk |
---|
Registered Address | Lyndale House 24a High Street Addlestone KT15 1TN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
11 at £1 | Mark Fiander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£126 |
Cash | £100 |
Current Liabilities | £161,680 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 15 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
24 April 2009 | Delivered on: 28 April 2009 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heidelberg - SM74-5 - speedmaster printing press serial no: 623001. Outstanding |
---|---|
20 April 2007 | Delivered on: 21 April 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
8 September 2003 | Delivered on: 17 September 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 July 1994 | Delivered on: 28 July 1994 Satisfied on: 11 November 1994 Persons entitled: Modern Litho Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an asset transfer agreement of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
28 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
24 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 February 2014 | Termination of appointment of Louise Fiander as a secretary (1 page) |
4 February 2014 | Termination of appointment of Louise Fiander as a secretary (1 page) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 June 2011 | Secretary's details changed for Louise Fiander on 19 May 2011 (2 pages) |
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Secretary's details changed for Louise Fiander on 19 May 2011 (2 pages) |
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
12 June 2011 | Director's details changed for Mark Fiander on 19 May 2011 (2 pages) |
12 June 2011 | Director's details changed for Mark Fiander on 19 May 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 June 2010 | Annual return made up to 19 May 2010 (14 pages) |
14 June 2010 | Annual return made up to 19 May 2010 (14 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 November 2008 | Return made up to 19/05/08; no change of members (6 pages) |
1 November 2008 | Return made up to 19/05/08; no change of members (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
21 April 2007 | Particulars of mortgage/charge (5 pages) |
21 April 2007 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
6 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
10 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
6 July 2003 | Return made up to 19/05/03; no change of members
|
6 July 2003 | Director's particulars changed (1 page) |
6 July 2003 | Secretary's particulars changed (1 page) |
6 July 2003 | Return made up to 19/05/03; no change of members
|
6 July 2003 | Secretary's particulars changed (1 page) |
6 July 2003 | Director's particulars changed (1 page) |
7 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
7 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
29 April 2003 | Return made up to 19/05/02; change of members
|
29 April 2003 | Return made up to 19/05/02; change of members
|
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
25 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
25 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
26 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
12 May 2000 | £ ic 100/10 04/04/00 £ sr 90@1=90 (1 page) |
12 May 2000 | £ ic 100/10 04/04/00 £ sr 90@1=90 (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
1 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
1 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
28 June 1999 | Return made up to 19/05/99; full list of members (4 pages) |
28 June 1999 | Return made up to 19/05/99; full list of members (4 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
6 October 1998 | Return made up to 19/05/98; full list of members (5 pages) |
6 October 1998 | Return made up to 19/05/98; full list of members (5 pages) |
23 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
23 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
23 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
10 July 1996 | Return made up to 19/05/96; no change of members (7 pages) |
10 July 1996 | Return made up to 19/05/96; no change of members (7 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | New director appointed (2 pages) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (3 pages) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (3 pages) |
15 September 1995 | Return made up to 19/05/95; full list of members (16 pages) |
15 September 1995 | Return made up to 19/05/95; full list of members (16 pages) |
19 May 1994 | Incorporation (15 pages) |
19 May 1994 | Incorporation (15 pages) |