4 Maguire Street
London
SE1 2NQ
Director Name | Mr Andrew Steven Fay |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Mr Alasdair James Vaughan Gillingham |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(21 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victory House 3 Churchill Court Manor Royal Crawley RH10 9LU |
Secretary Name | Gurmeet Singh Josen |
---|---|
Status | Current |
Appointed | 14 January 2022(21 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 2nd Floor The Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Mr Jonathan Garnier Ruffer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ugley Hall Ugley Bishops Stortford Hertfordshire CM22 6JB |
Director Name | Mr Russell Vincent Whitefoord |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | 2nd Floor The Clove Building 4 Maguire Street London SE1 2NQ |
Secretary Name | Nicholas Frederick John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Old Town Close Beaconsfield Buckinghamshire HP9 1LF |
Director Name | Mr Derek Leonard Berry |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | Broad Reed Farm Five Ashes Mayfield East Sussex TN20 6LG |
Secretary Name | Stefania Abbondanza |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 29 August 2002(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 April 2003) |
Role | Accountant |
Correspondence Address | 14 Bell Lane Twickenham Middlesex TW1 3NU |
Secretary Name | Stephen Graham Hoad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 51 Bartholomew Way Horsham West Sussex RH12 5JL |
Secretary Name | Mrs Emily Jane Roberta Saker |
---|---|
Status | Resigned |
Appointed | 01 August 2013(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 13th Floor 10 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Mr Gurmeet Singh Josen |
---|---|
Status | Resigned |
Appointed | 01 January 2020(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 2021) |
Role | Company Director |
Correspondence Address | 13th Floor 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Whitefoord Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2019(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2021) |
Correspondence Address | 10 Brock Street, Regent's Place London NW1 3FG |
Website | ruffer.co.uk |
---|
Registered Address | 2nd Floor The Clove Building 4 Maguire Street London SE1 2NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
96.6k at £1 | Russell Vincent Whitefoord 88.16% Ordinary |
---|---|
6.1k at £1 | Christopher Hugh Page 5.58% Ordinary |
4.6k at £1 | Allan James Macdonald 4.16% Ordinary |
2.3k at £1 | Pamela Graham 2.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £754,721 |
Cash | £98,940 |
Current Liabilities | £159,052 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
3 April 2023 | Delivered on: 11 April 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
6 September 2004 | Delivered on: 9 September 2004 Persons entitled: B & Q Properties Limited Classification: Rent deposit deed Secured details: £55,812.50 due or to become due from the company to the chargee. Particulars: Rent deposit of £55,812.50. Outstanding |
22 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
7 January 2020 | Termination of appointment of Emily Jane Roberta Saker as a secretary on 31 December 2019 (1 page) |
7 January 2020 | Appointment of Mr Gurmeet Singh Josen as a secretary on 1 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
10 December 2019 | Appointment of Whitefoord Nominees Limited as a director on 9 December 2019 (2 pages) |
4 December 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
18 November 2016 | Secretary's details changed for Miss Emily Jane Roberta Saker on 18 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Miss Emily Jane Roberta Thurlow on 18 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Miss Emily Jane Roberta Thurlow on 18 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Miss Emily Jane Roberta Saker on 18 November 2016 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2013 (17 pages) |
28 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2012 (16 pages) |
28 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2013 (17 pages) |
28 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2012 (16 pages) |
20 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 May 2014 | Director's details changed for Mr. Russell Vincent Whitefoord on 28 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr. Russell Vincent Whitefoord on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from , 8Th Floor International House, 66 Chiltern Street, London, W1U 4JT on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from , 8Th Floor International House, 66 Chiltern Street, London, W1U 4JT on 28 April 2014 (1 page) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
13 January 2014 | Termination of appointment of Stephen Hoad as a secretary (1 page) |
13 January 2014 | Termination of appointment of Stephen Hoad as a secretary (1 page) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 August 2013 | Appointment of Miss Emily Jane Roberta Thurlow as a secretary (1 page) |
5 August 2013 | Appointment of Miss Emily Jane Roberta Thurlow as a secretary (1 page) |
25 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders
|
25 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders
|
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (14 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (14 pages) |
29 December 2011 | Statement of capital on 29 December 2011
|
29 December 2011 | Resolutions
|
29 December 2011 | Statement by directors (1 page) |
29 December 2011 | Resolutions
|
29 December 2011 | Statement by directors (1 page) |
29 December 2011 | Solvency statement dated 23/12/11 (1 page) |
29 December 2011 | Statement of capital on 29 December 2011
|
29 December 2011 | Solvency statement dated 23/12/11 (1 page) |
1 December 2011 | Full accounts made up to 28 February 2011 (24 pages) |
1 December 2011 | Full accounts made up to 28 February 2011 (24 pages) |
27 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
27 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
9 November 2010 | Purchase of own shares. (3 pages) |
9 November 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
1 October 2010 | Change of name notice (1 page) |
1 October 2010 | Termination of appointment of Derek Berry as a director (1 page) |
1 October 2010 | Termination of appointment of Derek Berry as a director (1 page) |
1 October 2010 | Change of name notice (1 page) |
1 October 2010 | Company name changed whitefoord LIMITED\certificate issued on 01/10/10
|
1 October 2010 | Company name changed whitefoord LIMITED\certificate issued on 01/10/10
|
29 June 2010 | Group of companies' accounts made up to 28 February 2010 (22 pages) |
29 June 2010 | Group of companies' accounts made up to 28 February 2010 (22 pages) |
25 January 2010 | Annual return made up to 21 December 2009 (13 pages) |
25 January 2010 | Annual return made up to 21 December 2009 (13 pages) |
23 September 2009 | Group of companies' accounts made up to 28 February 2009 (22 pages) |
23 September 2009 | Group of companies' accounts made up to 28 February 2009 (22 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
31 October 2008 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
31 October 2008 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
8 February 2008 | Statement of affairs (1 page) |
8 February 2008 | Ad 01/02/08--------- £ si 4565@1=4565 £ ic 134978/139543 (2 pages) |
8 February 2008 | Statement of affairs (1 page) |
8 February 2008 | Ad 01/02/08--------- £ si 4565@1=4565 £ ic 134978/139543 (2 pages) |
16 January 2008 | Group of companies' accounts made up to 31 August 2007 (18 pages) |
16 January 2008 | Group of companies' accounts made up to 31 August 2007 (18 pages) |
16 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
28 December 2006 | Full accounts made up to 31 August 2006 (14 pages) |
28 December 2006 | Full accounts made up to 31 August 2006 (14 pages) |
23 June 2006 | Full accounts made up to 31 August 2005 (15 pages) |
23 June 2006 | Full accounts made up to 31 August 2005 (15 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
3 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
1 July 2005 | Company name changed whitefoord ruffer LIMITED\certificate issued on 01/07/05 (2 pages) |
1 July 2005 | Company name changed whitefoord ruffer LIMITED\certificate issued on 01/07/05 (2 pages) |
21 January 2005 | Full accounts made up to 31 August 2004 (15 pages) |
21 January 2005 | Full accounts made up to 31 August 2004 (15 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (8 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (8 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 103 wigmore street, london, wiu 1QS (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 103 wigmore street london wiu 1QS (1 page) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Full accounts made up to 31 August 2003 (15 pages) |
24 February 2004 | Full accounts made up to 31 August 2003 (15 pages) |
20 January 2004 | Return made up to 21/12/03; full list of members
|
20 January 2004 | Return made up to 21/12/03; full list of members
|
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 12 upper grosvenor street london W1K 2ND (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 12 upper grosvenor street, london, W1K 2ND (1 page) |
4 February 2003 | Full accounts made up to 31 August 2002 (15 pages) |
4 February 2003 | Full accounts made up to 31 August 2002 (15 pages) |
22 January 2003 | Return made up to 21/12/02; full list of members
|
22 January 2003 | Return made up to 21/12/02; full list of members
|
24 September 2002 | Memorandum and Articles of Association (15 pages) |
24 September 2002 | £ nc 250000/260000 29/08/02 (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | Memorandum and Articles of Association (15 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | £ nc 250000/260000 29/08/02 (1 page) |
13 September 2002 | Ad 29/08/02--------- £ si 9978@1=9978 £ ic 134978/144956 (2 pages) |
13 September 2002 | Ad 29/08/02--------- £ si 9978@1=9978 £ ic 134978/144956 (2 pages) |
10 September 2002 | Ad 29/08/02--------- £ si 9978@1=9978 £ ic 125000/134978 (2 pages) |
10 September 2002 | Ad 29/08/02--------- £ si 9978@1=9978 £ ic 125000/134978 (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
22 January 2002 | Return made up to 21/12/01; full list of members
|
22 January 2002 | Resolutions
|
22 January 2002 | Return made up to 21/12/01; full list of members
|
22 January 2002 | Resolutions
|
2 January 2002 | Full accounts made up to 31 August 2001 (13 pages) |
2 January 2002 | Full accounts made up to 31 August 2001 (13 pages) |
10 October 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
10 October 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
10 July 2001 | Company name changed whitefoord ruffer asset manageme nt LIMITED\certificate issued on 10/07/01 (3 pages) |
10 July 2001 | Company name changed whitefoord ruffer asset manageme nt LIMITED\certificate issued on 10/07/01 (3 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
2 April 2001 | Ad 20/03/01--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
2 April 2001 | Ad 20/03/01--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
21 December 2000 | Incorporation (29 pages) |
21 December 2000 | Incorporation (29 pages) |