Off State House Road
Caledonia
Nairobi
Foreign
Director Name | Brent Pollard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Audley Street London W1K 2BN |
Director Name | Mr Stuart Matthew Malcolmson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY |
Secretary Name | Mr Stuart Malcolmson |
---|---|
Status | Current |
Appointed | 30 September 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY |
Director Name | Jehad Verjee |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Audley Street London W1K 2BN |
Secretary Name | Jehad Verjee |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 18 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Audley Street London W1K 2BN |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Website | rumifoundation.com |
---|---|
Telephone | 020 73795151 |
Telephone region | London |
Registered Address | Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,368,169 |
Net Worth | £19,258,943 |
Cash | £10,131,645 |
Current Liabilities | £2,224,047 |
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 | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
25 June 2019 | Delivered on: 28 June 2019 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD Classification: A registered charge Particulars: 17C, 18 and 19 aylesbury street, london EC1R 0DB registered at the land registry with title numbers LN247734 and LN43501 and others. For more details please refer to the instrument. Outstanding |
---|---|
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: 7-9 old nichol street, bethnal green, london registered at the land registry with title number LN125855. For more details please refer to the instrument. Outstanding |
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
24 July 2012 | Delivered on: 26 July 2012 Persons entitled: National Westminster 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 property k/a apartments 1 to 8, 5 boundary street londonbeing part of the land abd buildings reistered f/h under t/no.227646 And LN36510.by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
13 July 2012 | Delivered on: 20 July 2012 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: F/H property k/a 5 princelet street spitalfields london t/nos LN184895 and EGL357000 all buildings and other structures all goodwill relating to the property plant machinery rents and other sums and the proceeds of any claim under any insurance policy relating to the property see image for full details. Outstanding |
4 July 2012 | Delivered on: 7 July 2012 Persons entitled: National Westminster 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: F/H property land being 7-9 old nichol street bethnal green london t/no. LN125855 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
19 August 2011 | Delivered on: 26 August 2011 Persons entitled: National Westminster 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: F/H property k/a 34 southern row london t/no BGL5514 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 January 2010 | Delivered on: 2 February 2010 Persons entitled: National Westminster 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: F/H 64 and 66 redchurch street and 8 club row london t/n EGL367857 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 January 2022 | Delivered on: 31 January 2022 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD Classification: A registered charge Particulars: The leasehold land known as the lodge, mount carmel chambers, dukes lane, church street, london (W8 4JW) registered at the land registry with title number NGL595869. For more details please refer to the instrument. Outstanding |
10 August 2021 | Delivered on: 12 August 2021 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD Classification: A registered charge Particulars: The freehold land at known as 140 and 142 kensington church street, london W8 4BN under title number LN72318. Outstanding |
26 March 2021 | Delivered on: 6 April 2021 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD Classification: A registered charge Particulars: The property known as 41 pitfield street, london, N1 6DA registered with title number 61903 and the other properties listed in the schedule to the instrument. Outstanding |
7 January 2021 | Delivered on: 12 January 2021 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD Classification: A registered charge Particulars: The freehold and leasehold land at 17 old nichol street, london E2 7HR (title numbers: NGL10088, EGL494803, EGL495927 and EGL495982). Outstanding |
22 July 2020 | Delivered on: 27 July 2020 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Outstanding |
22 July 2020 | Delivered on: 27 July 2020 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD Classification: A registered charge Particulars: Land and buildings known as 7-10 bateman's row, london EC2A 3HH registered at hm land registry with title number 328688 and others. For more details, please refer to the instrument. Outstanding |
4 January 2010 | Delivered on: 22 January 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
13 October 2022 | Group of companies' accounts made up to 31 March 2022 (32 pages) |
29 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
31 January 2022 | Registration of charge 058407860015, created on 21 January 2022 (8 pages) |
10 November 2021 | Group of companies' accounts made up to 31 March 2021 (39 pages) |
10 September 2021 | Part of the property or undertaking has been released and no longer forms part of charge 058407860008 (1 page) |
10 September 2021 | Part of the property or undertaking has been released and no longer forms part of charge 058407860009 (1 page) |
12 August 2021 | Registration of charge 058407860014, created on 10 August 2021 (10 pages) |
22 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
6 April 2021 | Registration of charge 058407860013, created on 26 March 2021 (11 pages) |
12 January 2021 | Registration of charge 058407860012, created on 7 January 2021 (17 pages) |
18 December 2020 | Appointment of Mr Stuart Malcolmson as a secretary on 30 September 2020 (2 pages) |
18 December 2020 | Termination of appointment of Jehad Verjee as a director on 30 September 2020 (1 page) |
18 December 2020 | Termination of appointment of Jehad Verjee as a secretary on 30 September 2020 (1 page) |
18 December 2020 | Appointment of Mr Stuart Matthew Malcolmson as a director on 28 September 2020 (2 pages) |
3 September 2020 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
29 July 2020 | Part of the property or undertaking has been released from charge 058407860008 (1 page) |
27 July 2020 | Registration of charge 058407860011, created on 22 July 2020 (20 pages) |
27 July 2020 | Registration of charge 058407860010, created on 22 July 2020 (10 pages) |
17 June 2020 | Registered office address changed from 50 Broadway London SW1H 0BL to Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY on 17 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
7 November 2019 | Resolutions
|
28 June 2019 | Registration of charge 058407860009, created on 25 June 2019 (11 pages) |
9 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
24 May 2019 | Satisfaction of charge 3 in full (2 pages) |
24 May 2019 | Satisfaction of charge 4 in full (2 pages) |
24 May 2019 | Satisfaction of charge 2 in full (2 pages) |
24 May 2019 | Satisfaction of charge 5 in full (2 pages) |
24 May 2019 | Satisfaction of charge 1 in full (1 page) |
24 May 2019 | Satisfaction of charge 6 in full (2 pages) |
13 December 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
2 May 2018 | Registration of charge 058407860008, created on 27 April 2018 (35 pages) |
2 May 2018 | Registration of charge 058407860007, created on 27 April 2018 (19 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
11 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
11 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
19 June 2016 | Annual return made up to 8 June 2016 no member list (5 pages) |
19 June 2016 | Annual return made up to 8 June 2016 no member list (5 pages) |
9 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
9 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
18 June 2015 | Annual return made up to 8 June 2015 no member list (5 pages) |
18 June 2015 | Annual return made up to 8 June 2015 no member list (5 pages) |
18 June 2015 | Annual return made up to 8 June 2015 no member list (5 pages) |
17 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
17 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
12 June 2014 | Director's details changed for Brent Pollard on 1 April 2014 (2 pages) |
12 June 2014 | Annual return made up to 8 June 2014 no member list (5 pages) |
12 June 2014 | Annual return made up to 8 June 2014 no member list (5 pages) |
12 June 2014 | Director's details changed for Brent Pollard on 1 April 2014 (2 pages) |
12 June 2014 | Director's details changed for Brent Pollard on 1 April 2014 (2 pages) |
12 June 2014 | Annual return made up to 8 June 2014 no member list (5 pages) |
26 November 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
26 November 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
17 June 2013 | Annual return made up to 8 June 2013 no member list (5 pages) |
17 June 2013 | Annual return made up to 8 June 2013 no member list (5 pages) |
17 June 2013 | Annual return made up to 8 June 2013 no member list (5 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 July 2012 | Annual return made up to 8 June 2012 no member list (5 pages) |
9 July 2012 | Annual return made up to 8 June 2012 no member list (5 pages) |
9 July 2012 | Annual return made up to 8 June 2012 no member list (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 August 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
12 August 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
4 July 2011 | Annual return made up to 8 June 2011 no member list (5 pages) |
4 July 2011 | Annual return made up to 8 June 2011 no member list (5 pages) |
4 July 2011 | Annual return made up to 8 June 2011 no member list (5 pages) |
12 January 2011 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
12 January 2011 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
9 June 2010 | Director's details changed for David Muriithi on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Jehad Verjee on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for David Muriithi on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 no member list (4 pages) |
9 June 2010 | Director's details changed for Brent Pollard on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for David Muriithi on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Jehad Verjee on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Brent Pollard on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Brent Pollard on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 no member list (4 pages) |
9 June 2010 | Director's details changed for Jehad Verjee on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 no member list (4 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2009 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
17 August 2009 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
24 June 2009 | Director and secretary's change of particulars / jehad verjee / 31/05/2009 (1 page) |
24 June 2009 | Director and secretary's change of particulars / jehad verjee / 31/05/2009 (1 page) |
24 June 2009 | Annual return made up to 08/06/09 (3 pages) |
24 June 2009 | Annual return made up to 08/06/09 (3 pages) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
28 August 2008 | Annual return made up to 08/06/08 (3 pages) |
28 August 2008 | Annual return made up to 08/06/08 (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
13 July 2007 | Annual return made up to 08/06/07 (2 pages) |
13 July 2007 | Annual return made up to 08/06/07 (2 pages) |
19 June 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
19 June 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: bircham dyson bell 50 broadway westminster london SW1H 0BL (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: bircham dyson bell 50 broadway westminster london SW1H 0BL (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
8 June 2006 | Incorporation (30 pages) |
8 June 2006 | Incorporation (30 pages) |