Company NameRufus Street Trading Limited
DirectorNigel William Halsey Watson
Company StatusActive
Company Number06720957
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Nigel William Halsey Watson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(11 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElm Tree Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB
Secretary NameNigel William Halsey Watson
NationalityBritish
StatusCurrent
Appointed25 September 2009(11 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressElm Tree Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB
Director NameMr Marcello Alessi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Sloane Avenue
London
SW3 3JD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameSandra Alessi
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address23g Cadogan Gardens
London
SW3 2RW
Director NameMr Edmund Bernard Murphy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(11 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 14 June 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Fernbank Place
Ascot
Berkshire
SL5 8HT

Location

Registered AddressBainton Accountancy Services C/O Post Office
10 Bishopsmead Parade
East Horsley
Surrey
KT24 6RT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£2

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

22 November 2023Micro company accounts made up to 31 October 2023 (3 pages)
24 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
24 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
24 August 2022Registered office address changed from Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horslry Surrey KT246RT United Kingdom to Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horsley Surrey KT246RT on 24 August 2022 (1 page)
21 August 2022Registered office address changed from Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB England to Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horslry Surrey KT246RT on 21 August 2022 (1 page)
25 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
20 July 2021Confirmation statement made on 20 July 2021 with updates (5 pages)
18 July 2021Change of details for Mr Nigel William Halsey Watson as a person with significant control on 18 July 2021 (2 pages)
29 June 2021Cessation of Edmund Bernard Murphy as a person with significant control on 30 October 2020 (1 page)
29 June 2021Secretary's details changed for Nigel Halsey Watson on 29 June 2021 (1 page)
28 June 2021Registered office address changed from First Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE United Kingdom to Elm Tree Manor Close East Horsley Leatherhead Surrey KT246SB on 28 June 2021 (1 page)
14 June 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
14 June 2021Change of details for Mr Nigel William Halsey Watson as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Termination of appointment of Edmund Bernard Murphy as a director on 14 June 2021 (1 page)
1 October 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
30 September 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
12 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
26 July 2019Accounts for a dormant company made up to 31 October 2018 (9 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
11 July 2018Accounts for a dormant company made up to 31 October 2017 (9 pages)
20 October 2017Registered office address changed from Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA United Kingdom to First Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 20 October 2017 (1 page)
20 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
20 October 2017Registered office address changed from Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA United Kingdom to First Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 20 October 2017 (1 page)
20 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
13 October 2016Secretary's details changed for Nigel Halsey Watson on 11 October 2016 (1 page)
13 October 2016Secretary's details changed for Nigel Halsey Watson on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Gough House Eden Street Kingston upon Thames Surrey KT1 1DA to Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Gough House Eden Street Kingston upon Thames Surrey KT1 1DA to Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 11 October 2016 (1 page)
11 October 2016Director's details changed for Mr Edmund Bernard Murphy on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Edmund Bernard Murphy on 11 October 2016 (2 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 October 2014Register inspection address has been changed from C/O Old Kings Head 1 Hampton Court Road Kingston upon Thames Surrey KT1 4AE United Kingdom to Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA (1 page)
15 October 2014Register inspection address has been changed from C/O Old Kings Head 1 Hampton Court Road Kingston upon Thames Surrey KT1 4AE United Kingdom to Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA (1 page)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
19 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 August 2014Registered office address changed from 1 Hampton Court Road Kingston upon Thames KT1 4AE to Gough House Eden Street Kingston upon Thames Surrey KT1 1DA on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 1 Hampton Court Road Kingston upon Thames KT1 4AE to Gough House Eden Street Kingston upon Thames Surrey KT1 1DA on 21 August 2014 (1 page)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
31 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
17 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
17 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
15 October 2009Appointment of Nigel Halsey Watson as a director (1 page)
15 October 2009Appointment of Nigel Halsey Watson as a director (1 page)
15 October 2009Appointment of Nigel Halsey Watson as a secretary (2 pages)
15 October 2009Appointment of Nigel Halsey Watson as a secretary (2 pages)
14 October 2009Termination of appointment of Marcello Alessi as a director (1 page)
14 October 2009Appointment of Edmund Bernard Murphy as a director (1 page)
14 October 2009Registered office address changed from Archway House 81/82 Portsmouth Road Surbiton Surrey KT6 5PT on 14 October 2009 (1 page)
14 October 2009Appointment of Edmund Bernard Murphy as a director (1 page)
14 October 2009Termination of appointment of Marcello Alessi as a director (1 page)
14 October 2009Registered office address changed from Archway House 81/82 Portsmouth Road Surbiton Surrey KT6 5PT on 14 October 2009 (1 page)
16 March 2009Appointment terminated secretary sandra alessi (1 page)
16 March 2009Director's change of particulars / marcello alessi / 27/02/2009 (1 page)
16 March 2009Director's change of particulars / marcello alessi / 27/02/2009 (1 page)
16 March 2009Appointment terminated secretary sandra alessi (1 page)
12 November 2008Secretary appointed sandra alessi (1 page)
12 November 2008Director appointed marcello alessi (2 pages)
12 November 2008Director appointed marcello alessi (2 pages)
12 November 2008Secretary appointed sandra alessi (1 page)
13 October 2008Appointment terminated director yomtov jacobs (1 page)
13 October 2008Appointment terminated director yomtov jacobs (1 page)
10 October 2008Incorporation (9 pages)
10 October 2008Incorporation (9 pages)