Ferry Lane
Rainham
RM13 9BP
Director Name | Mr Enric Boada Aragones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 May 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Unit 16 & 17 Easter Park Ferry Lane Rainham RM13 9BP |
Director Name | Mr David John Honeywell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 & 17 Easter Park Ferry Lane Rainham RM13 9BP |
Director Name | Josep Torrents Comas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 December 2004(4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/Granollers 13-15 Casa 3. Sant Cugat Del Valles 81910 |
Secretary Name | Josep Munne Gustems |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 03 December 2004(4 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 29 September 2022) |
Role | Secretary |
Correspondence Address | Ranbla Sant Nebridi 2 8e,2a. Terrassa 8222 |
Director Name | Mr Vladimir Augusto Hoyos Rey |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 01 January 2010(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 August 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 & 17 Easter Park Ferry Lane Rainham RM13 9BP |
Director Name | Ms Rosa Maria Boada Catasus |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2011(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Unit 16 & 17 Easter Park Ferry Lane Rainham RM13 9BP |
Director Name | Mr Enric Boada Aragones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2011(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Unit 16 & 17 Easter Park Ferry Lane Rainham RM13 9BP |
Director Name | Mr Pere Boada Aragones |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 June 2012(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Unit 16 & 17 Easter Park Ferry Lane Rainham RM13 9BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rubi.com/ |
---|---|
Telephone | 01708 559609 |
Telephone region | Romford |
Registered Address | Unit 16 & 17 Easter Park Ferry Lane Rainham RM13 9BP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
80k at £1 | Germans Boada Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,482,102 |
Cash | £164,735 |
Current Liabilities | £1,453,631 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
22 June 2007 | Delivered on: 26 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 16 easter industrial park ferry lane rainham essex together with a fixed charge on buildings or other structures, any goodwill and all plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
22 June 2007 | Delivered on: 26 June 2007 Persons entitled: Banco De Sabadell S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H unit 17 easter industrial park ferry lane rainham essex any goodwill all plant and machinery. See the mortgage charge document for full details. Outstanding |
3 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
4 January 2023 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
6 October 2022 | Termination of appointment of Josep Munne Gustems as a secretary on 29 September 2022 (1 page) |
6 April 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
6 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
10 August 2021 | Termination of appointment of Vladimir Augusto Hoyos Rey as a director on 10 August 2021 (1 page) |
10 August 2021 | Appointment of Mr David John Honeywell as a director on 1 August 2021 (2 pages) |
26 March 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
8 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
10 March 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
8 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
5 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
3 October 2017 | Audited abridged accounts made up to 31 December 2016 (5 pages) |
3 October 2017 | Audited abridged accounts made up to 31 December 2016 (5 pages) |
1 June 2017 | Appointment of Mr Enric Boada Aragones as a director on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Pere Boada Aragones as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Pere Boada Aragones as a director on 31 May 2017 (1 page) |
1 June 2017 | Appointment of Mr Enric Boada Aragones as a director on 31 May 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
12 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 January 2016 | Auditor's resignation (1 page) |
18 January 2016 | Auditor's resignation (1 page) |
16 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
16 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 June 2012 | Termination of appointment of Enric Boada Aragones as a director (1 page) |
27 June 2012 | Termination of appointment of Rosa Boada Catasus as a director (1 page) |
27 June 2012 | Appointment of Mr Pere Escayol Morillo as a director (2 pages) |
27 June 2012 | Termination of appointment of Rosa Boada Catasus as a director (1 page) |
27 June 2012 | Appointment of Mr Pere Boada Aragones as a director (2 pages) |
27 June 2012 | Appointment of Mr Pere Escayol Morillo as a director (2 pages) |
27 June 2012 | Termination of appointment of Enric Boada Aragones as a director (1 page) |
27 June 2012 | Appointment of Mr Pere Boada Aragones as a director (2 pages) |
17 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Appointment of Ms Rosa Maria Boada Catasus as a director (2 pages) |
4 July 2011 | Termination of appointment of Josep Comas as a director (1 page) |
4 July 2011 | Appointment of Ms Rosa Maria Boada Catasus as a director (2 pages) |
4 July 2011 | Appointment of Mr Enric Boada Aragones as a director (2 pages) |
4 July 2011 | Appointment of Mr Enric Boada Aragones as a director (2 pages) |
4 July 2011 | Termination of appointment of Josep Comas as a director (1 page) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 February 2010 | Appointment of Mr Vladimir Augusto Hoyos Rey as a director (2 pages) |
12 February 2010 | Appointment of Mr Vladimir Augusto Hoyos Rey as a director (2 pages) |
27 January 2010 | Director's details changed for Josep Torrents Comas on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Josep Torrents Comas on 26 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 February 2009 | Return made up to 29/11/08; full list of members (3 pages) |
9 February 2009 | Return made up to 29/11/08; full list of members (3 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 June 2008 | Return made up to 29/11/07; no change of members (6 pages) |
11 June 2008 | Return made up to 29/11/07; no change of members (6 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Registered office changed on 16/10/07 from: unit 3 thames view business centre barlow way rainham essex RM13 8BR (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: unit 3 thames view business centre barlow way rainham essex RM13 8BR (1 page) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 April 2007 | Return made up to 29/11/06; full list of members (5 pages) |
30 April 2007 | Return made up to 29/11/06; full list of members (5 pages) |
22 December 2006 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
27 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 February 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
13 February 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
8 February 2006 | Return made up to 29/11/05; full list of members (2 pages) |
8 February 2006 | Return made up to 29/11/05; full list of members (2 pages) |
4 May 2005 | Ad 14/04/05--------- £ si 55000@1=55000 £ ic 25000/80000 (1 page) |
4 May 2005 | Ad 14/04/05--------- £ si 55000@1=55000 £ ic 25000/80000 (1 page) |
4 May 2005 | Nc inc already adjusted 14/04/05 (1 page) |
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Nc inc already adjusted 14/04/05 (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 57 london road high wycombe HP11 1BS (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 57 london road high wycombe HP11 1BS (1 page) |
8 March 2005 | Company name changed foldernote LIMITED\certificate issued on 08/03/05 (2 pages) |
8 March 2005 | Company name changed foldernote LIMITED\certificate issued on 08/03/05 (2 pages) |
4 March 2005 | Ad 24/02/05--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
4 March 2005 | Nc inc already adjusted 24/02/05 (1 page) |
4 March 2005 | Resolutions
|
4 March 2005 | Ad 23/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 March 2005 | Resolutions
|
4 March 2005 | Ad 23/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 March 2005 | Ad 24/02/05--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
4 March 2005 | Nc inc already adjusted 24/02/05 (1 page) |
9 December 2004 | Resolutions
|
9 December 2004 | Memorandum and Articles of Association (11 pages) |
9 December 2004 | Memorandum and Articles of Association (11 pages) |
9 December 2004 | Resolutions
|
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New secretary appointed (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (1 page) |
3 December 2004 | New director appointed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | New secretary appointed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 November 2004 | Incorporation (17 pages) |
29 November 2004 | Incorporation (17 pages) |