Company NameRubeck International Limited
DirectorAriel Henry Cohanim
Company StatusActive
Company Number03853284
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ariel Henry Cohanim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1999(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address28 Greville Street
London
EC1N 8SU
Secretary NameMr Ghodratollah Cohanim
NationalityBritish
StatusCurrent
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 Bryanston Court One
George Street
London
W1H 7HB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 74053996
Telephone regionLondon

Location

Registered Address28 Greville Street
London
EC1N 8SU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth-£67,183
Cash£2,385
Current Liabilities£218,799

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

27 July 2000Delivered on: 1 August 2000
Persons entitled: Hsbc 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

Filing History

7 November 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
20 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
17 June 2022Unaudited abridged accounts made up to 30 September 2021 (12 pages)
8 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
8 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
13 October 2020Withdrawal of a person with significant control statement on 13 October 2020 (2 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
16 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
28 May 2019Unaudited abridged accounts made up to 30 September 2018 (13 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
3 April 2018Notification of Ariel Cohanim as a person with significant control on 3 April 2018 (2 pages)
6 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2
(4 pages)
12 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2
(4 pages)
12 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
13 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
15 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
12 October 2009Director's details changed for Mr Ariel Henry Cohanim on 5 October 2009 (2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mr Ariel Henry Cohanim on 5 October 2009 (2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mr Ariel Henry Cohanim on 5 October 2009 (2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
15 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
15 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
7 October 2008Return made up to 05/10/08; full list of members (3 pages)
7 October 2008Return made up to 05/10/08; full list of members (3 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
28 November 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
28 November 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
21 November 2007Return made up to 05/10/07; no change of members
  • 363(287) ‐ Registered office changed on 21/11/07
(6 pages)
21 November 2007Return made up to 05/10/07; no change of members
  • 363(287) ‐ Registered office changed on 21/11/07
(6 pages)
3 April 2007Return made up to 05/10/06; full list of members (2 pages)
3 April 2007Return made up to 05/10/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 October 2005Return made up to 05/10/05; full list of members (5 pages)
11 October 2005Return made up to 05/10/05; full list of members (5 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 December 2004Return made up to 05/10/04; full list of members (5 pages)
7 December 2004Return made up to 05/10/04; full list of members (5 pages)
23 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 November 2003Return made up to 05/10/03; full list of members (5 pages)
18 November 2003Return made up to 05/10/03; full list of members (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 October 2002Return made up to 05/10/02; full list of members (5 pages)
6 October 2002Return made up to 05/10/02; full list of members (5 pages)
16 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 October 2001Return made up to 05/10/01; full list of members (5 pages)
16 October 2001Return made up to 05/10/01; full list of members (5 pages)
19 September 2001Secretary's particulars changed (1 page)
19 September 2001Secretary's particulars changed (1 page)
21 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
15 January 2001Return made up to 05/10/00; full list of members (5 pages)
15 January 2001Return made up to 05/10/00; full list of members (5 pages)
4 August 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
4 August 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 October 1999Registered office changed on 27/10/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
5 October 1999Incorporation (12 pages)
5 October 1999Incorporation (12 pages)