London
SW7 4SS
Secretary Name | Mr Christopher Alec Berry Pringle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(6 months after company formation) |
Appointment Duration | 18 years (closed 13 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Gloucester Road London SW7 4SS |
Secretary Name | Ms Olwen Sharon Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 February 2006) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Cottage Blackheath Way Malvern Worcestershire WR14 4DR |
Director Name | Richard John Malone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 July 2010) |
Role | Consultant |
Correspondence Address | Old Rectory Eastnor Ledbury Herefordshire HR8 1RB Wales |
Director Name | George Peter Bogard |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 February 2006(6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2007) |
Role | Investor |
Correspondence Address | Hopton Court Hopton Lane Alfrick Worcestershire WR6 5HP |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 77 Gloucester Road London SW7 4SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.3m at £0.001 | Rulebook LTD 65.91% Ordinary A |
---|---|
120k at £0.001 | Nick Terry 6.12% Ordinary B |
58.8k at £0.001 | Terry Miles 3.00% Ordinary C |
200k at £0.001 | Bruce Mennell 10.21% Ordinary B |
200k at £0.001 | George Peter Bogard 10.21% Ordinary B |
29.4k at £0.001 | Tim Shirra 1.50% Ordinary C |
25k at £0.001 | John Dalby 1.28% Ordinary B |
25k at £0.001 | Richard John Malone 1.28% Ordinary B |
9.8k at £0.001 | Andrew Treadwell 0.50% Ordinary C |
1 at £0.001 | Christopher Alec Berry Pringle 0.00% Ordinary A |
- | OTHER 0.00% - |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
17 August 2020 | Delivered on: 26 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
13 February 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2024 | Compulsory strike-off action has been suspended (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2023 | Satisfaction of charge 055365720001 in full (1 page) |
26 February 2023 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
7 January 2023 | Total exemption full accounts made up to 30 December 2021 (6 pages) |
10 June 2022 | Secretary's details changed for Mr Christopher Alec Berry Pringle on 10 June 2022 (1 page) |
10 June 2022 | Director's details changed for Mr Christopher Alec Berry Pringle on 10 June 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 April 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 30 December 2020 (6 pages) |
12 July 2021 | Registered office address changed from 5 Grosvenor Gardens London SW1W 0BD England to 77 Gloucester Road London SW7 4SS on 12 July 2021 (1 page) |
10 February 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 30 December 2019 (6 pages) |
26 August 2020 | Registration of charge 055365720001, created on 17 August 2020 (24 pages) |
9 July 2020 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 5 Grosvenor Gardens London SW1W 0BD on 9 July 2020 (1 page) |
21 January 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
19 November 2019 | Director's details changed for Mr Christopher Alec Berry Pringle on 24 April 2019 (2 pages) |
19 November 2019 | Change of details for Rulebook Limited as a person with significant control on 24 April 2019 (2 pages) |
19 November 2019 | Secretary's details changed for Mr Christopher Alec Berry Pringle on 24 April 2019 (1 page) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
24 April 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 24 April 2019 (1 page) |
19 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
20 November 2018 | Change of details for Rulebook Limited as a person with significant control on 14 May 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
20 August 2018 | Secretary's details changed for Mr Christopher Alec Berry Pringle on 20 August 2018 (1 page) |
20 August 2018 | Director's details changed for Mr Christopher Alec Berry Pringle on 20 August 2018 (2 pages) |
14 May 2018 | Registered office address changed from 62 Wilson Street London EC2A 2BU to Bridge House London Bridge London SE1 9QR on 14 May 2018 (1 page) |
6 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
12 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
12 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 August 2010 | Termination of appointment of Richard Malone as a director (1 page) |
5 August 2010 | Termination of appointment of Richard Malone as a director (1 page) |
15 February 2010 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
15 February 2010 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 September 2009 | Resolutions
|
1 September 2009 | Resolutions
|
1 September 2009 | Ad 27/08/09\gbp si [email protected]=97.982\gbp ic 1838.167/1936.149\ (2 pages) |
1 September 2009 | Ad 27/08/09\gbp si [email protected]=97.982\gbp ic 1838.167/1936.149\ (2 pages) |
20 April 2009 | Appointment terminated director george bogard (1 page) |
20 April 2009 | Appointment terminated director george bogard (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
5 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (4 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (4 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 October 2006 | Return made up to 15/08/06; full list of members (4 pages) |
10 October 2006 | Return made up to 15/08/06; full list of members (4 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
28 June 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Ad 23/11/05--------- £ si [email protected]=1290 £ ic 1/1291 (2 pages) |
12 January 2006 | Ad 23/11/05--------- £ si [email protected]=1290 £ ic 1/1291 (2 pages) |
12 January 2006 | Ad 30/12/05--------- £ si [email protected]=375 £ ic 1291/1666 (2 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Ad 30/12/05--------- £ si [email protected]=375 £ ic 1291/1666 (2 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | New director appointed (2 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
9 December 2005 | Registered office changed on 09/12/05 from: 134 percival rd enfield EN1 1QU (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 134 percival rd enfield EN1 1QU (1 page) |
5 December 2005 | Company name changed topaward LIMITED\certificate issued on 05/12/05 (3 pages) |
5 December 2005 | Company name changed topaward LIMITED\certificate issued on 05/12/05 (3 pages) |
15 September 2005 | £ nc 100/1000 05/09/05 (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | £ nc 100/1000 05/09/05 (2 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
15 August 2005 | Incorporation (21 pages) |
15 August 2005 | Incorporation (21 pages) |