Company NameRuby Gold Limited
DirectorsJayant Garara and Pravin Dhokia
Company StatusActive
Company Number03381624
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jayant Garara
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(10 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Mollison Way
Edgware
Middlesex
HA8 5QY
Director NamePravin Dhokia
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(26 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMr Dhanji Lalji Varsani
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address43 Churchfield Avenue
North Finchley
London
N12 0NS
Secretary NameMr Manjit Singh Chandhok
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Dallas Road
Ealing
London
W5 3BW
Secretary NameAruna Dhanji Varsani
NationalityBritish
StatusResigned
Appointed06 May 2003(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address43 Churchfield Avenue
North Finchley
London
N12 0NS
Secretary NamePravin Dhokia
NationalityBritish
StatusResigned
Appointed01 August 2007(10 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 10 April 2024)
RoleCompany Director
Correspondence Address38 Lambert Road
North Finchley
London
N12 9ES
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jayant Garara
50.00%
Ordinary
1 at £1Pravin Dhokia
50.00%
Ordinary

Financials

Year2014
Net Worth£680,855
Cash£216,786
Current Liabilities£66,712

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

15 May 2008Delivered on: 3 June 2008
Persons entitled: National Westminster 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: 672 high road and 1 woodhouse road london and 3 woodhouse road london; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 February 2005Delivered on: 5 March 2005
Persons entitled: Commercial First Mortgages 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.
Particulars: By way of fixed charge, all present and future, A. rights, title and interests in, to and under 672 high road, 1 and 3 woodhouse road. B. monies standing to the credit of any company accounts. C. goodwill of any business. See the mortgage charge document for full details.
Outstanding
6 May 2003Delivered on: 16 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 672 high road, finchley and 1 & 3 woodhouse road, finchley, greater london, barnet, t/n NGL726477 and NGL18828. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 May 2003Delivered on: 16 May 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
20 August 1998Delivered on: 27 August 1998
Satisfied on: 1 March 2005
Persons entitled: Midland 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.
Fully Satisfied
20 August 1998Delivered on: 27 August 1998
Satisfied on: 1 March 2005
Persons entitled: Midland 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: 672 high road and 3 woodhouse rd,london N12 9PY (f/hold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
6 July 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
23 November 2022Unaudited abridged accounts made up to 30 November 2021 (10 pages)
13 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
27 August 2021Unaudited abridged accounts made up to 30 November 2020 (10 pages)
14 July 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
19 September 2020Unaudited abridged accounts made up to 30 November 2019 (10 pages)
16 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
20 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
13 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
26 July 2017Notification of Jayant Garara as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Jayant Garara as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Jayant Garara as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
20 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-20
  • GBP 90
(6 pages)
20 August 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 90
(3 pages)
20 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-20
  • GBP 90
(6 pages)
20 August 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 90
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 August 2011Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 22 August 2011 (1 page)
22 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 22 August 2011 (1 page)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Jayant Garara on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Jayant Garara on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Jayant Garara on 5 June 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Return made up to 05/06/09; full list of members (3 pages)
23 June 2009Return made up to 05/06/09; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2008Return made up to 05/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2008Return made up to 05/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
14 January 2008Registered office changed on 14/01/08 from: 75 wembley park drive wembley middx HA9 8HB (1 page)
14 January 2008Registered office changed on 14/01/08 from: 75 wembley park drive wembley middx HA9 8HB (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
19 December 2007Return made up to 05/06/07; full list of members (7 pages)
19 December 2007Return made up to 05/06/07; full list of members (7 pages)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007New secretary appointed (1 page)
20 August 2007Return made up to 05/06/06; full list of members (6 pages)
20 August 2007Return made up to 05/06/06; full list of members (6 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
2 January 2007Compulsory strike-off action has been discontinued (1 page)
2 January 2007Compulsory strike-off action has been discontinued (1 page)
2 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 May 2006Registered office changed on 15/05/06 from: 72 wembley park drive wembley middlesex HA9 8HB (1 page)
15 May 2006Registered office changed on 15/05/06 from: 72 wembley park drive wembley middlesex HA9 8HB (1 page)
20 April 2006Return made up to 05/06/05; full list of members (6 pages)
20 April 2006Return made up to 05/06/05; full list of members (6 pages)
31 March 2006Registered office changed on 31/03/06 from: 43 churchfield avenue north finchley london N12 0NS (1 page)
31 March 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
31 March 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
31 March 2006Registered office changed on 31/03/06 from: 43 churchfield avenue north finchley london N12 0NS (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
26 October 2005Registered office changed on 26/10/05 from: talbot house 204-226 imperial drive rayners lane, harrow middlesex HA2 7HH (1 page)
26 October 2005Registered office changed on 26/10/05 from: talbot house 204-226 imperial drive rayners lane, harrow middlesex HA2 7HH (1 page)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 January 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 January 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
2 July 2004Return made up to 05/06/04; no change of members (6 pages)
2 July 2004Return made up to 05/06/04; no change of members (6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 September 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003Secretary resigned (1 page)
16 May 2003Declaration of assistance for shares acquisition (5 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (5 pages)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2003Declaration of assistance for shares acquisition (5 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (5 pages)
16 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 October 2002Memorandum and Articles of Association (9 pages)
11 October 2002S-div 27/09/02 (1 page)
11 October 2002Memorandum and Articles of Association (9 pages)
11 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2002S-div 27/09/02 (1 page)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
28 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(6 pages)
28 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
10 July 2001Return made up to 05/06/01; full list of members (6 pages)
10 July 2001Return made up to 05/06/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
6 July 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
(6 pages)
6 July 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
(6 pages)
6 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
6 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
21 July 1999Return made up to 05/06/99; full list of members (6 pages)
21 July 1999Return made up to 05/06/99; full list of members (6 pages)
14 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
31 July 1998Return made up to 05/06/98; full list of members (6 pages)
31 July 1998Return made up to 05/06/98; full list of members (6 pages)
9 October 1997Registered office changed on 09/10/97 from: 43 chanctonbury way north finchley london N12 7AA (1 page)
9 October 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
9 October 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
9 October 1997Registered office changed on 09/10/97 from: 43 chanctonbury way north finchley london N12 7AA (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
5 June 1997Incorporation (16 pages)
5 June 1997Incorporation (16 pages)