London
SW1E 5JL
Director Name | Mrs Edwina Katherine Heather Russell Blackford |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(19 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Of Staff |
Country of Residence | England |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Director Name | Viscount Robert William Saswalo Tamworth |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ditchingham Hall Ditchingham Norfolk NR35 2JX |
Secretary Name | Viscount Tamworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Ditchingham Hall Ditchingham Norfolk NR35 2JX |
Secretary Name | Mr Simon Benedict Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 38 Sharon Gardens London E9 7RX |
Director Name | Myles Columba Marmion |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Secretary Name | Mrs Edwina Blackford |
---|---|
Status | Resigned |
Appointed | 06 December 2012(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 2017) |
Role | Company Director |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Secretary Name | Mrs Alexandra Ringer |
---|---|
Status | Resigned |
Appointed | 26 April 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2019) |
Role | Company Director |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Secretary Name | Mr Edward John Faulkner |
---|---|
Status | Resigned |
Appointed | 14 June 2019(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2021) |
Role | Company Director |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Director Name | Mr Michael Evan Gower |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ruffer.co.uk |
---|
Registered Address | 80 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £95,725 |
Cash | £4,525 |
Current Liabilities | £12,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 2 weeks from now) |
15 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
24 February 2023 | Termination of appointment of Michael Evan Gower as a director on 10 February 2023 (1 page) |
24 February 2023 | Appointment of Ms Edwina Katherine Heather Russell Blackford as a director on 10 February 2023 (2 pages) |
16 December 2022 | Notification of Edwina Katherine Heather Russell Blackford as a person with significant control on 15 December 2021 (2 pages) |
16 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
16 December 2022 | Cessation of Myles Columba Marmion as a person with significant control on 15 December 2021 (1 page) |
16 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
15 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
15 October 2021 | Director's details changed for Mr Michael Evan Gower on 6 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of Edward John Faulkner as a secretary on 10 September 2021 (1 page) |
7 April 2021 | Appointment of Mr Michael Evan Gower as a director on 1 April 2021 (2 pages) |
7 April 2021 | Termination of appointment of Myles Columba Marmion as a director on 1 April 2021 (1 page) |
16 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
14 June 2019 | Appointment of Mr Edward John Faulkner as a secretary on 14 June 2019 (2 pages) |
13 March 2019 | Termination of appointment of Alexandra Ringer as a secretary on 6 March 2019 (1 page) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
16 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
16 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
26 April 2017 | Appointment of Mrs Alexandra Ringer as a secretary on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Edwina Blackford as a secretary on 26 April 2017 (1 page) |
26 April 2017 | Appointment of Mrs Alexandra Ringer as a secretary on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Edwina Blackford as a secretary on 26 April 2017 (1 page) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Mr Jonathan Garnier Ruffer on 2 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Jonathan Garnier Ruffer on 2 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 December 2012 | Appointment of Mrs Edwina Blackford as a secretary (1 page) |
6 December 2012 | Appointment of Mrs Edwina Blackford as a secretary (1 page) |
6 December 2012 | Termination of appointment of Simon Martin as a secretary (1 page) |
6 December 2012 | Termination of appointment of Simon Martin as a secretary (1 page) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Appointment of Myles Columba Marmion as a director (2 pages) |
30 January 2012 | Appointment of Myles Columba Marmion as a director (2 pages) |
30 January 2012 | Termination of appointment of Robert Tamworth as a director (1 page) |
30 January 2012 | Termination of appointment of Robert Tamworth as a director (1 page) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Viscount Tamworth on 2 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Viscount Tamworth on 2 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Viscount Tamworth on 2 October 2009 (2 pages) |
23 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2008 | Return made up to 05/02/08; full list of members (3 pages) |
2 May 2008 | Return made up to 05/02/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Secretary resigned (1 page) |
26 April 2007 | Return made up to 05/02/07; full list of members (2 pages) |
26 April 2007 | Return made up to 05/02/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: nations house 103 wigmore house london W1U 1QS (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: nations house 103 wigmore house london W1U 1QS (1 page) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Location of debenture register (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
23 February 2005 | Return made up to 05/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 05/02/05; full list of members (2 pages) |
16 April 2004 | Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2004 | Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
8 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New secretary appointed (3 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New secretary appointed (3 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (3 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Incorporation (18 pages) |
5 February 2004 | Incorporation (18 pages) |