(Entrance Via Davies Street)
London
W1K 3NB
Secretary Name | Mark Anthony George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gidea Close Gidea Park Essex RM2 5NP |
Director Name | Mark Anthony George |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Gidea Close Gidea Park Romford Essex RM2 5NP |
Director Name | Mrs Danielle Lisa Rubens |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heath Close Hampstead Way London NW11 7DS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Throgmorton UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 July 2007) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 November 2012) |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Website | www.rubycap.com |
---|
Registered Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
310k at £1 | Rcp International Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £210,471 |
Net Worth | £445,499 |
Cash | £75,106 |
Current Liabilities | £43,398 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
30 November 2006 | Delivered on: 2 December 2006 Satisfied on: 29 June 2010 Persons entitled: Clerical Medical Investment Group Limited Classification: Rent deposit deed 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: The deposit held in the account. Fully Satisfied |
---|
11 December 2020 | Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 11 December 2020 (1 page) |
---|---|
26 June 2020 | Group of companies' accounts made up to 31 March 2020 (27 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
27 August 2019 | Group of companies' accounts made up to 31 March 2019 (26 pages) |
2 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
31 July 2018 | Group of companies' accounts made up to 31 March 2018 (25 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
29 June 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
29 June 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
12 May 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 July 2016 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
28 July 2016 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 March 2016 | Director's details changed for Mr Stephen Edward Rubens on 11 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Stephen Edward Rubens on 11 March 2016 (2 pages) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 February 2015 | Termination of appointment of Danielle Lisa Rubens as a director on 31 January 2015 (2 pages) |
23 February 2015 | Termination of appointment of Danielle Lisa Rubens as a director on 31 January 2015 (2 pages) |
5 August 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
5 August 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
11 June 2014 | Registered office address changed from 19-20 New Bond Street London W1S 2RD on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 19-20 New Bond Street London W1S 2RD on 11 June 2014 (1 page) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
8 January 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
8 January 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Register inspection address has been changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England (1 page) |
21 March 2013 | Register inspection address has been changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England (1 page) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
22 November 2012 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 22 November 2012 (1 page) |
22 November 2012 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 22 November 2012 (1 page) |
17 October 2012 | Appointment of Mrs Danielle Lisa Rubens as a director on 14 June 2012 (2 pages) |
17 October 2012 | Appointment of Mrs Danielle Lisa Rubens as a director on 14 June 2012 (2 pages) |
1 May 2012 | Termination of appointment of Mark Anthony George as a director on 27 April 2012 (1 page) |
1 May 2012 | Termination of appointment of Mark Anthony George as a director on 27 April 2012 (1 page) |
5 April 2012 | Director's details changed for Stephen Edward Rubens on 12 December 2011 (2 pages) |
5 April 2012 | Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England (1 page) |
5 April 2012 | Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011 (2 pages) |
5 April 2012 | Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011 (2 pages) |
5 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England (1 page) |
5 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Director's details changed for Stephen Edward Rubens on 12 December 2011 (2 pages) |
21 December 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
21 December 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
1 April 2011 | Director's details changed for Stephen Edward Rubens on 14 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Director's details changed for Mark Anthony George on 14 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Director's details changed for Stephen Edward Rubens on 14 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mark Anthony George on 14 March 2011 (2 pages) |
10 December 2010 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
10 December 2010 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2010 | Director's details changed for Mark Anthony George on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mark Anthony George on 1 October 2009 (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Mark Anthony George on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Auditor's resignation (1 page) |
3 February 2010 | Auditor's resignation (1 page) |
28 January 2010 | Auditor's resignation (1 page) |
28 January 2010 | Auditor's resignation (1 page) |
13 January 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
13 January 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
5 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
19 January 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
19 January 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 56-58 conduit street london W1S 2YZ (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 56-58 conduit street london W1S 2YZ (1 page) |
14 May 2008 | Director's change of particulars / stephen rubens / 01/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / stephen rubens / 01/05/2008 (1 page) |
11 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
6 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
6 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
21 January 2008 | Group of companies' accounts made up to 31 May 2007 (18 pages) |
21 January 2008 | Group of companies' accounts made up to 31 May 2007 (18 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
18 August 2007 | Resolutions
|
18 August 2007 | Resolutions
|
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 56-58 conduit street london W1S 2YZ (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 56-58 conduit street london W1S 2YZ (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 20 saint james's street london SW1A 1ES (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 20 saint james's street london SW1A 1ES (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
22 December 2006 | Group of companies' accounts made up to 31 May 2006 (18 pages) |
22 December 2006 | Group of companies' accounts made up to 31 May 2006 (18 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Return made up to 14/03/06; full list of members (5 pages) |
25 April 2006 | Return made up to 14/03/06; full list of members (5 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
22 August 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
22 August 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: heathcoat house 20 savile row london W1S 3PR (2 pages) |
10 July 2005 | Registered office changed on 10/07/05 from: heathcoat house 20 savile row london W1S 3PR (2 pages) |
14 March 2005 | Incorporation (17 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Incorporation (17 pages) |