Epsom
KT18 7PH
Director Name | Mr William Robert Ruffler |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 South Street Epsom KT18 7PH |
Secretary Name | Mrs Fiona Emily Page |
---|---|
Status | Current |
Appointed | 22 November 2011(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 64 South Street Epsom KT18 7PH |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Secretary Name | Miss Debra Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Fleetwood Close Tadworth Surrey KT20 5QH |
Secretary Name | The Company Registration Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | www.rrsecurities.com |
---|
Registered Address | 64 South Street Epsom KT18 7PH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,081,783 |
Cash | £14,162 |
Current Liabilities | £11,609,199 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
21 February 2024 | Change of details for Mr William Robert Ruffler as a person with significant control on 21 February 2024 (2 pages) |
---|---|
21 February 2024 | Change of details for Mrs Myra Margaretha Veronica Ruffler as a person with significant control on 21 February 2024 (2 pages) |
21 February 2024 | Director's details changed for Mr William Robert Ruffler on 21 February 2024 (2 pages) |
21 February 2024 | Director's details changed for Mrs Myra Margaretha Veronica Ruffler on 21 February 2024 (2 pages) |
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
27 April 2023 | Change of details for Mrs Myra Margaretha Veronica Ruffler as a person with significant control on 27 April 2023 (2 pages) |
27 April 2023 | Change of details for Mr William Robert Ruffler as a person with significant control on 27 April 2023 (2 pages) |
3 April 2023 | Director's details changed for Mrs Myra Margaretha Veronica Ruffler on 3 April 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
3 April 2023 | Director's details changed for Mr William Robert Ruffler on 3 April 2023 (2 pages) |
3 April 2023 | Secretary's details changed for Mrs Fiona Emily Page on 3 April 2023 (1 page) |
7 March 2023 | Registered office address changed from 20 Hook Road Epsom Surrey KT19 8TR England to 64 South Street Epsom KT18 7PH on 7 March 2023 (1 page) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 March 2022 | Director's details changed for Mr William Robert Ruffler on 16 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Mrs Myra Margaretha Veronica Ruffler on 16 March 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
21 October 2019 | Registered office address changed from Ormonde House 2 High Street Epsom Surrey KT19 8AD to 20 Hook Road Epsom Surrey KT19 8TR on 21 October 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
11 April 2018 | Change of details for Mr William Robert Ruffler as a person with significant control on 1 April 2018 (2 pages) |
11 April 2018 | Notification of Myra Margaretha Veronica Ruffler as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
15 November 2016 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Full accounts made up to 31 March 2012 (10 pages) |
1 August 2013 | Full accounts made up to 31 March 2012 (10 pages) |
16 May 2013 | Registered office address changed from 109 Gloucester Place London W1U 6JW on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 109 Gloucester Place London W1U 6JW on 16 May 2013 (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Full accounts made up to 31 March 2011 (10 pages) |
10 July 2012 | Full accounts made up to 31 March 2011 (10 pages) |
4 May 2012 | Secretary's details changed for Mrs Fiona Emily Page on 4 May 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Mrs Fiona Emily Page on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Director's details changed for Mrs Myra Margaretha Veronica Ruffler on 4 May 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Mrs Fiona Emily Page on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mrs Myra Margaretha Veronica Ruffler on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Director's details changed for Mrs Myra Margaretha Veronica Ruffler on 4 May 2012 (2 pages) |
26 April 2012 | Director's details changed for Mrs Myra Margaretha Veronica Ruffler on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mrs Myra Margaretha Veronica Ruffler on 26 April 2012 (2 pages) |
24 November 2011 | Appointment of Mrs Fiona Emily Page as a secretary (1 page) |
24 November 2011 | Termination of appointment of Debra Walker as a secretary (1 page) |
24 November 2011 | Appointment of Mrs Fiona Emily Page as a secretary (1 page) |
24 November 2011 | Termination of appointment of Debra Walker as a secretary (1 page) |
20 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Full accounts made up to 31 March 2010 (10 pages) |
19 July 2011 | Full accounts made up to 31 March 2010 (10 pages) |
17 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
17 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
4 May 2010 | Director's details changed for Myra Margaretha Veronica Ruffler on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
4 May 2010 | Director's details changed for Myra Margaretha Veronica Ruffler on 1 October 2009 (2 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
4 May 2010 | Director's details changed for Myra Margaretha Veronica Ruffler on 1 October 2009 (2 pages) |
30 April 2009 | Appointment terminated director luciene james (1 page) |
30 April 2009 | Secretary appointed debra walker (2 pages) |
30 April 2009 | Director appointed myra margaretha veronica ruffler (2 pages) |
30 April 2009 | Secretary appointed debra walker (2 pages) |
30 April 2009 | Appointment terminated secretary the company registration agents LTD (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 280 gray's inn road london WC1X 8EB (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 280 gray's inn road london WC1X 8EB (1 page) |
30 April 2009 | Appointment terminated secretary the company registration agents LTD (1 page) |
30 April 2009 | Director appointed myra margaretha veronica ruffler (2 pages) |
30 April 2009 | Appointment terminated director luciene james (1 page) |
30 April 2009 | Director appointed william robert ruffler (2 pages) |
30 April 2009 | Director appointed william robert ruffler (2 pages) |
9 April 2009 | Incorporation (16 pages) |
9 April 2009 | Incorporation (16 pages) |