Company NameRuxley Financial Services Limited
DirectorsSimon Richard Smith and Kevin Paul Stapley
Company StatusActive
Company Number04350085
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Simon Richard Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Acacia Way
Sidcup
Kent
DA15 8WW
Director NameMr Kevin Paul Stapley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address73 Yorkland Avenue
Welling
Kent
DA16 2LG
Secretary NameMr Simon Richard Smith
NationalityBritish
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Acacia Way
Sidcup
Kent
DA15 8WW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address4 Mulberry Court
Bourne Industrial Park, Bourne Road Crayford
Dartford
Kent
DA1 4BF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£19,536
Cash£846
Current Liabilities£4,205

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

13 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (9 pages)
13 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
8 September 2019Micro company accounts made up to 31 January 2019 (7 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 January 2018 (8 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
17 September 2017Micro company accounts made up to 31 January 2017 (8 pages)
17 September 2017Micro company accounts made up to 31 January 2017 (8 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
24 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
24 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
2 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(5 pages)
2 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (11 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (11 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(5 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(5 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200
(5 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200
(5 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
24 January 2013Registered office address changed from 1 Stables Court High Street St Mary Cray Orpington Kent BR5 3NL on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 1 Stables Court High Street St Mary Cray Orpington Kent BR5 3NL on 24 January 2013 (1 page)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
5 March 2010Director's details changed for Simon Richard Smith on 9 January 2010 (2 pages)
5 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Simon Richard Smith on 9 January 2010 (2 pages)
5 March 2010Director's details changed for Kevin Paul Stapley on 9 January 2010 (2 pages)
5 March 2010Director's details changed for Kevin Paul Stapley on 9 January 2010 (2 pages)
5 March 2010Director's details changed for Simon Richard Smith on 9 January 2010 (2 pages)
5 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Kevin Paul Stapley on 9 January 2010 (2 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
30 January 2009Return made up to 09/01/09; full list of members (4 pages)
30 January 2009Return made up to 09/01/09; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
1 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
28 January 2008Return made up to 09/01/08; full list of members (2 pages)
28 January 2008Return made up to 09/01/08; full list of members (2 pages)
14 May 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
14 May 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
9 January 2007Return made up to 09/01/07; full list of members (2 pages)
9 January 2007Return made up to 09/01/07; full list of members (2 pages)
25 May 2006Full accounts made up to 31 January 2006 (12 pages)
25 May 2006Full accounts made up to 31 January 2006 (12 pages)
25 January 2006Return made up to 09/01/06; full list of members (7 pages)
25 January 2006Return made up to 09/01/06; full list of members (7 pages)
21 June 2005Full accounts made up to 31 January 2005 (10 pages)
21 June 2005Full accounts made up to 31 January 2005 (10 pages)
21 January 2005Return made up to 09/01/05; full list of members (7 pages)
21 January 2005Return made up to 09/01/05; full list of members (7 pages)
2 August 2004Full accounts made up to 31 January 2004 (11 pages)
2 August 2004Full accounts made up to 31 January 2004 (11 pages)
27 January 2004Return made up to 09/01/04; full list of members (7 pages)
27 January 2004Return made up to 09/01/04; full list of members (7 pages)
31 July 2003Full accounts made up to 31 January 2003 (10 pages)
31 July 2003Full accounts made up to 31 January 2003 (10 pages)
1 March 2003Return made up to 09/01/03; full list of members (7 pages)
1 March 2003Return made up to 09/01/03; full list of members (7 pages)
5 April 2002Registered office changed on 05/04/02 from: 37 acacia way sidcup kent DA15 8WW (1 page)
5 April 2002Registered office changed on 05/04/02 from: 37 acacia way sidcup kent DA15 8WW (1 page)
28 January 2002Ad 15/01/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 January 2002Ad 15/01/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Registered office changed on 26/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Registered office changed on 26/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002New secretary appointed (2 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002New director appointed (2 pages)
9 January 2002Incorporation (18 pages)
9 January 2002Incorporation (18 pages)