London
EC4M 7RD
Director Name | Mrs June Rubens |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Mr Norman Schuman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 April 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Hadley Close Elstree Hertfordshire WD6 3LB |
Secretary Name | Mr Richard John Schuman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Connaught Drive London NW11 6BJ |
Director Name | Jonathan Floyd Schuman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 October 1995) |
Role | Surveyor |
Correspondence Address | 6 Littleton Crescent Harrow Middlesex HA1 3SX |
Director Name | Simon Paul Rubens |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 3 months (resigned 25 July 2016) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 63 Blomfield Road London W9 2PA |
Secretary Name | Simon Paul Rubens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 October 1995) |
Role | Property Consultant |
Correspondence Address | Flat D 18 Fitzjohns Avenue London NW3 5NA |
Secretary Name | Elzbieta Pryzgodzka-Rubens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 April 2006) |
Role | Company Director |
Correspondence Address | Flat D 18 Fitzjohns Avenue London NW3 5NA |
Secretary Name | Samuel Balcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2006(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | 103 Fellows Road Swiss Cottage London NW3 3JS |
Director Name | Mr Paul Marks |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
59 at £1 | S. Rubens 53.64% Ordinary |
---|---|
51 at £1 | Scarpfort LTD 46.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £451,743 |
Current Liabilities | £27,526 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
23 May 1996 | Delivered on: 31 May 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 150 high street penge london borough of bromley t/no SGL402289 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
26 March 1996 | Delivered on: 2 April 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 32 selsdon road, south croydon, surrey t/no. SY309417 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 April 1995 | Delivered on: 12 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 171 blackstock road london borough of hackney.t/no.LN224809 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
24 April 2017 | Confirmation statement made on 27 January 2017 with updates (8 pages) |
13 April 2017 | Termination of appointment of Simon Paul Rubens as a director on 25 July 2016 (1 page) |
3 March 2017 | Appointment of Mrs Sara Jankowski as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Paul Marks as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Mrs June Rubens as a director on 3 March 2017 (2 pages) |
18 April 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
20 July 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
20 May 2015 | Registered office address changed from C/O Norman Stanley Norman Stanley Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 September 2013 | Termination of appointment of Samuel Balcombe as a secretary (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 5 September 2011 (1 page) |
8 February 2011 | Registered office address changed from Suire 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Suire 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Director's details changed for Simon Paul Rubens on 27 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
14 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
5 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
4 January 2007 | Director's particulars changed (1 page) |
27 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
7 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 February 2002 | Return made up to 27/01/02; full list of members (8 pages) |
5 October 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
6 February 2001 | Return made up to 27/01/01; full list of members (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 February 2000 | Return made up to 27/01/00; full list of members (8 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 February 1999 | Return made up to 27/01/99; full list of members (5 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
13 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
2 February 1997 | Return made up to 27/01/97; no change of members
|
2 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Ad 01/05/95--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
20 April 1995 | Secretary resigned;new director appointed (2 pages) |
20 April 1995 | Ad 10/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |