Company NameRuby Properties (Enfield) Limited
Company StatusDissolved
Company Number04716390
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Dissolution Date27 August 2019 (4 years, 7 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 NameAmanda Mellor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(6 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 27 August 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Director NameMr Steven John Bennett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NamePatricia Howell
StatusClosed
Appointed08 February 2018(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 27 August 2019)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAlistair James Willey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2018(15 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 27 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAlison Clare Reed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
West Drayton
UB7 0GB
Director NameMr Christopher Michael Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Spinney
Parsonage Close Oakley
Bedford
Bedfordshire
MK43 7TH
Secretary NameMr Robert John Ivens
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMs Eileen Mary Haughey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2009)
RoleHead Of Tax And Corporate Fina
Country of ResidenceEngland
Correspondence Address5 Elton Drive
Maidenhead
Berkshire
SL6 7NA
Director NameMr Clem Charalambos Constantine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(5 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Alan James Harris Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(11 years, 2 months after company formation)
Appointment Duration1 month (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Hugo James Adams
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Hamish Platt
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(12 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameScilla Grimble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NameMs Verity Chase
StatusResigned
Appointed06 October 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2018)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarksandspencer.com

Location

Registered AddressWaterside House
35 North Wharf Road
London
W2 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Marks & Spencer PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£15,266,000

Accounts

Latest Accounts1 April 2017 (6 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
18 February 2019Application to strike the company off the register (1 page)
14 September 2018Appointment of Alistair James Willey as a director on 14 September 2018 (2 pages)
14 September 2018Termination of appointment of Scilla Grimble as a director on 14 September 2018 (1 page)
10 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
13 February 2018Appointment of Patricia Howell as a secretary on 8 February 2018 (2 pages)
13 February 2018Termination of appointment of Verity Chase as a secretary on 8 February 2018 (1 page)
2 January 2018Full accounts made up to 1 April 2017 (17 pages)
2 January 2018Full accounts made up to 1 April 2017 (17 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 January 2017Full accounts made up to 2 April 2016 (17 pages)
7 January 2017Full accounts made up to 2 April 2016 (17 pages)
1 December 2016Appointment of Mr Steven John Bennett as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Hugo James Adams as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Hugo James Adams as a director on 30 November 2016 (1 page)
1 December 2016Appointment of Mr Steven John Bennett as a director on 1 December 2016 (2 pages)
10 October 2016Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page)
10 October 2016Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages)
10 October 2016Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages)
10 October 2016Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page)
14 April 2016Termination of appointment of Hamish Platt as a director on 4 April 2016 (1 page)
14 April 2016Appointment of Scilla Grimble as a director on 4 April 2016 (2 pages)
14 April 2016Termination of appointment of Hamish Platt as a director on 4 April 2016 (1 page)
14 April 2016Appointment of Scilla Grimble as a director on 4 April 2016 (2 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
7 January 2016Full accounts made up to 28 March 2015 (20 pages)
7 January 2016Full accounts made up to 28 March 2015 (20 pages)
5 January 2016Resolutions
  • RES13 ‐ Section 550 16/12/2015
  • RES13 ‐ Section 550 16/12/2015
(26 pages)
5 January 2016Statement of company's objects (2 pages)
5 January 2016Resolutions
  • RES13 ‐ Section 550 16/12/2015
(26 pages)
5 January 2016Statement of company's objects (2 pages)
22 July 2015Appointment of Hamish Platt as a director on 10 July 2015 (2 pages)
22 July 2015Appointment of Hamish Platt as a director on 10 July 2015 (2 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
13 November 2014Auditor's resignation (1 page)
13 November 2014Full accounts made up to 29 March 2014 (18 pages)
13 November 2014Auditor's resignation (1 page)
13 November 2014Full accounts made up to 29 March 2014 (18 pages)
12 November 2014Section 519 (2 pages)
12 November 2014Section 519 (2 pages)
22 July 2014Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page)
2 July 2014Appointment of Mr Hugo James Adams as a director (2 pages)
2 July 2014Appointment of Mr Hugo James Adams as a director (2 pages)
2 July 2014Appointment of Mr Hugo James Adams as a director (2 pages)
2 July 2014Appointment of Mr Hugo James Adams as a director (2 pages)
30 June 2014Termination of appointment of Clem Constantine as a director (1 page)
30 June 2014Termination of appointment of Clem Constantine as a director (1 page)
19 June 2014Appointment of Mr Alan James Harris Stewart as a director (2 pages)
19 June 2014Appointment of Mr Alan James Harris Stewart as a director (2 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
16 September 2013Full accounts made up to 30 March 2013 (16 pages)
16 September 2013Full accounts made up to 30 March 2013 (16 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
26 October 2012Full accounts made up to 31 March 2012 (15 pages)
26 October 2012Full accounts made up to 31 March 2012 (15 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
15 September 2011Full accounts made up to 2 April 2011 (14 pages)
15 September 2011Full accounts made up to 2 April 2011 (14 pages)
15 September 2011Full accounts made up to 2 April 2011 (14 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
16 July 2010Full accounts made up to 3 April 2010 (14 pages)
16 July 2010Full accounts made up to 3 April 2010 (14 pages)
16 July 2010Full accounts made up to 3 April 2010 (14 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
12 February 2010Director's details changed for Clem Constantine on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Clem Constantine on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
12 February 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
12 February 2010Director's details changed for Clem Constantine on 1 October 2009 (2 pages)
29 September 2009Full accounts made up to 28 March 2009 (14 pages)
29 September 2009Full accounts made up to 28 March 2009 (14 pages)
2 September 2009Appointment terminated director graham oakley (1 page)
2 September 2009Appointment terminated director graham oakley (1 page)
1 September 2009Director appointed amanda mellor (3 pages)
1 September 2009Director appointed amanda mellor (3 pages)
16 April 2009Return made up to 28/03/09; full list of members (3 pages)
16 April 2009Return made up to 28/03/09; full list of members (3 pages)
14 April 2009Director appointed clem constantine (3 pages)
14 April 2009Director appointed clem constantine (3 pages)
24 March 2009Appointment terminated director eileen haughey (1 page)
24 March 2009Appointment terminated director eileen haughey (1 page)
5 November 2008Full accounts made up to 29 March 2008 (14 pages)
5 November 2008Full accounts made up to 29 March 2008 (14 pages)
8 April 2008Return made up to 28/03/08; full list of members (3 pages)
8 April 2008Return made up to 28/03/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
16 April 2007Return made up to 28/03/07; full list of members (2 pages)
16 April 2007Return made up to 28/03/07; full list of members (2 pages)
31 January 2007Full accounts made up to 1 April 2006 (14 pages)
31 January 2007Full accounts made up to 1 April 2006 (14 pages)
31 January 2007Full accounts made up to 1 April 2006 (14 pages)
20 April 2006Return made up to 28/03/06; full list of members (2 pages)
20 April 2006Return made up to 28/03/06; full list of members (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
29 December 2005Full accounts made up to 2 April 2005 (11 pages)
29 December 2005Full accounts made up to 2 April 2005 (11 pages)
29 December 2005Full accounts made up to 2 April 2005 (11 pages)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
13 April 2005Return made up to 28/03/05; full list of members (6 pages)
13 April 2005Return made up to 28/03/05; full list of members (6 pages)
2 February 2005Full accounts made up to 3 April 2004 (11 pages)
2 February 2005Full accounts made up to 3 April 2004 (11 pages)
2 February 2005Full accounts made up to 3 April 2004 (11 pages)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 June 2003New director appointed (3 pages)
14 June 2003New director appointed (3 pages)
10 April 2003New director appointed (3 pages)
10 April 2003New director appointed (3 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (3 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (3 pages)
10 April 2003New director appointed (3 pages)
10 April 2003New director appointed (3 pages)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
31 March 2003Incorporation (17 pages)
31 March 2003Incorporation (17 pages)