Company NameMOIR Ruffy Properties Limited
DirectorMario Ruffy
Company StatusActive
Company Number03896521
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mario Ruffy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(1 month after company formation)
Appointment Duration24 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Chigwell Road
London
E18 1LR
Secretary NameJane Margaret Moir
NationalityBritish
StatusCurrent
Appointed20 January 2000(1 month after company formation)
Appointment Duration24 years, 3 months
RoleManager
Correspondence Address5 Chigwell Road
London
E18 1LR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Jane Margaret Moir
50.00%
Ordinary
50 at £1Mario Robert Ruffy
50.00%
Ordinary

Financials

Year2014
Net Worth-£235,775
Cash£9,332
Current Liabilities£1,278,474

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

8 February 2016Delivered on: 8 February 2017
Persons entitled:
James Patrick Tye
Nss Trustees Limited

Classification: A registered charge
Particulars: 38 grove hill south woodford london t/n NGL199825.
Outstanding
3 March 2005Delivered on: 5 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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 charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 November 2004Delivered on: 14 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a grove hill hotel, south woodford, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 June 2002Delivered on: 26 June 2002
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h premises k/a basement and ground floor shop at 159 dawes road fulham in the london borough of hammersmith & fulham t/n NGL592607 and by way of floating security all moveable plant machinery implements furniture and equipment furniture and equipment at the property.
Outstanding
19 June 2002Delivered on: 21 June 2002
Persons entitled: Commercial Acceptances Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The share certificate int he share capital of delmanor limited with all interest dividends bonuses rights and benefits.
Outstanding
19 June 2002Delivered on: 21 June 2002
Persons entitled: Commercial Acceptances Limited

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
14 December 2001Delivered on: 21 December 2001
Persons entitled: Peaceline Limited

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: First charge on f/h property situate at 722 lea bridge road leyton london E10 6AW t/n NGL78158.
Outstanding
27 June 2001Delivered on: 12 July 2001
Persons entitled: William Barrett and Ronald James Butcher

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: F/H land with buildings erected thereon k/a clematis sparham norwich in the county of norfolk and chapel house church lane sparham norwich norfolk.
Outstanding
3 August 2020Delivered on: 6 August 2020
Persons entitled:
James Patrick Tye
Nss Trustees Limited
Nss Trustees Limited
James Patrick Tye

Classification: A registered charge
Particulars: 38 grove hill south woodford london. T/no NGL199825.
Outstanding
27 June 2019Delivered on: 29 June 2019
Persons entitled:
James Patrick Tye
Nss Trustees Limited
Nss Trustees Limited
James Patrick Tye
Nss Trustees Limited
James Patrick Tye

Classification: A registered charge
Particulars: Freehold 38 grove hill south woodford london title no NGL199825.
Outstanding
9 April 2018Delivered on: 21 April 2018
Persons entitled:
James Patrick Tye
Nss Trustees Limited
Nss Trustees Limited
James Patrick Tye
Nss Trustees Limited
James Patrick Tye
James Patrick Tye
Nss Trustees Limited

Classification: A registered charge
Particulars: F/H 38 grove hill south woodford london t/no: NGL199825.
Outstanding
2 May 2001Delivered on: 23 May 2001
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: £54,000 due or to become due from the company to the chargee.
Particulars: Property k/a 9 gordon road south woodford E18.
Outstanding

Filing History

13 February 2024Confirmation statement made on 17 December 2023 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
18 January 2023Total exemption full accounts made up to 31 December 2021 (6 pages)
23 December 2022Compulsory strike-off action has been discontinued (1 page)
22 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
24 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
11 May 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
6 August 2020Registration of charge 038965210012, created on 3 August 2020 (20 pages)
29 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 February 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
29 June 2019Registration of charge 038965210011, created on 27 June 2019 (20 pages)
21 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
21 April 2018Registration of charge 038965210010, created on 9 April 2018 (20 pages)
16 January 2018Confirmation statement made on 17 December 2017 with updates (5 pages)
15 January 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
21 February 2017Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
21 February 2017Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 February 2017Registered office address changed from 395 Hoe Street London E17 9AP to PO Box E18 1LR 5 Chigwell Road London E18 1LR on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 395 Hoe Street London E17 9AP to PO Box E18 1LR 5 Chigwell Road London E18 1LR on 15 February 2017 (1 page)
8 February 2017Registration of a charge with Charles court order to extend. Charge code 038965210009, created on 8 February 2016 (9 pages)
8 February 2017Registration of a charge with Charles court order to extend. Charge code 038965210009, created on 8 February 2016 (9 pages)
24 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
24 January 2012Director's details changed for Mario Ruffy on 17 December 2011 (2 pages)
24 January 2012Director's details changed for Mario Ruffy on 17 December 2011 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 December 2010Secretary's details changed for Jane Margaret Moir on 13 November 2010 (1 page)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
21 December 2010Secretary's details changed for Jane Margaret Moir on 13 November 2010 (1 page)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 January 2010Director's details changed for Mario Ruffy on 16 December 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mario Ruffy on 16 December 2009 (2 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
8 April 2009Total exemption full accounts made up to 31 December 2006 (12 pages)
8 April 2009Total exemption full accounts made up to 31 December 2006 (12 pages)
9 January 2009Return made up to 17/12/08; full list of members (3 pages)
9 January 2009Return made up to 17/12/08; full list of members (3 pages)
21 January 2008Return made up to 17/12/07; full list of members (2 pages)
21 January 2008Return made up to 17/12/07; full list of members (2 pages)
8 May 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
8 May 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
9 January 2007Return made up to 17/12/06; full list of members (2 pages)
9 January 2007Return made up to 17/12/06; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
1 November 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Return made up to 17/12/05; full list of members (2 pages)
16 February 2006Return made up to 17/12/05; full list of members (2 pages)
16 February 2006Secretary's particulars changed (1 page)
14 December 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
8 November 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
5 March 2005Particulars of mortgage/charge (7 pages)
5 March 2005Particulars of mortgage/charge (7 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
6 April 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
6 April 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
27 March 2004Total exemption full accounts made up to 31 December 2001 (11 pages)
27 March 2004Total exemption full accounts made up to 31 December 2001 (11 pages)
5 February 2004Return made up to 17/12/03; full list of members (6 pages)
5 February 2004Return made up to 17/12/03; full list of members (6 pages)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
12 August 2003Return made up to 17/12/02; full list of members (6 pages)
12 August 2003Return made up to 17/12/02; full list of members (6 pages)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
8 July 2003First Gazette notice for compulsory strike-off (1 page)
8 July 2003First Gazette notice for compulsory strike-off (1 page)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (4 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (4 pages)
19 June 2002Return made up to 17/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2002Return made up to 17/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
27 April 2001Return made up to 17/12/00; full list of members (6 pages)
27 April 2001Return made up to 17/12/00; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 August 2000Ad 20/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 August 2000Ad 20/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 May 2000New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999Director resigned (1 page)
17 December 1999Incorporation (18 pages)
17 December 1999Incorporation (18 pages)