Company NameRR Securities Limited
DirectorsMyra Margaretha Veronica Ruffler and William Robert Ruffler
Company StatusActive
Company Number06875368
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMrs Myra Margaretha Veronica Ruffler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusCurrent
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 South Street
Epsom
KT18 7PH
Director NameMr William Robert Ruffler
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 South Street
Epsom
KT18 7PH
Secretary NameMrs Fiona Emily Page
StatusCurrent
Appointed22 November 2011(2 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address64 South Street
Epsom
KT18 7PH
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Secretary NameMiss Debra Walker
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address77 Fleetwood Close
Tadworth
Surrey
KT20 5QH
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed09 April 2009(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.rrsecurities.com

Location

Registered Address64 South Street
Epsom
KT18 7PH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,081,783
Cash£14,162
Current Liabilities£11,609,199

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

21 February 2024Change of details for Mr William Robert Ruffler as a person with significant control on 21 February 2024 (2 pages)
21 February 2024Change of details for Mrs Myra Margaretha Veronica Ruffler as a person with significant control on 21 February 2024 (2 pages)
21 February 2024Director's details changed for Mr William Robert Ruffler on 21 February 2024 (2 pages)
21 February 2024Director's details changed for Mrs Myra Margaretha Veronica Ruffler on 21 February 2024 (2 pages)
21 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 April 2023Change of details for Mrs Myra Margaretha Veronica Ruffler as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Change of details for Mr William Robert Ruffler as a person with significant control on 27 April 2023 (2 pages)
3 April 2023Director's details changed for Mrs Myra Margaretha Veronica Ruffler on 3 April 2023 (2 pages)
3 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
3 April 2023Director's details changed for Mr William Robert Ruffler on 3 April 2023 (2 pages)
3 April 2023Secretary's details changed for Mrs Fiona Emily Page on 3 April 2023 (1 page)
7 March 2023Registered 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 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 March 2022Director's details changed for Mr William Robert Ruffler on 16 March 2022 (2 pages)
16 March 2022Director's details changed for Mrs Myra Margaretha Veronica Ruffler on 16 March 2022 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
21 October 2019Registered 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 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
11 April 2018Change of details for Mr William Robert Ruffler as a person with significant control on 1 April 2018 (2 pages)
11 April 2018Notification of Myra Margaretha Veronica Ruffler as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
15 November 2016Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Full accounts made up to 31 March 2012 (10 pages)
1 August 2013Full accounts made up to 31 March 2012 (10 pages)
16 May 2013Registered office address changed from 109 Gloucester Place London W1U 6JW on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 109 Gloucester Place London W1U 6JW on 16 May 2013 (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Full accounts made up to 31 March 2011 (10 pages)
10 July 2012Full accounts made up to 31 March 2011 (10 pages)
4 May 2012Secretary's details changed for Mrs Fiona Emily Page on 4 May 2012 (2 pages)
4 May 2012Secretary's details changed for Mrs Fiona Emily Page on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
4 May 2012Director's details changed for Mrs Myra Margaretha Veronica Ruffler on 4 May 2012 (2 pages)
4 May 2012Secretary's details changed for Mrs Fiona Emily Page on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mrs Myra Margaretha Veronica Ruffler on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
4 May 2012Director's details changed for Mrs Myra Margaretha Veronica Ruffler on 4 May 2012 (2 pages)
26 April 2012Director's details changed for Mrs Myra Margaretha Veronica Ruffler on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Mrs Myra Margaretha Veronica Ruffler on 26 April 2012 (2 pages)
24 November 2011Appointment of Mrs Fiona Emily Page as a secretary (1 page)
24 November 2011Termination of appointment of Debra Walker as a secretary (1 page)
24 November 2011Appointment of Mrs Fiona Emily Page as a secretary (1 page)
24 November 2011Termination of appointment of Debra Walker as a secretary (1 page)
20 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
19 July 2011Full accounts made up to 31 March 2010 (10 pages)
19 July 2011Full accounts made up to 31 March 2010 (10 pages)
17 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
17 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
4 May 2010Director's details changed for Myra Margaretha Veronica Ruffler on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
4 May 2010Director's details changed for Myra Margaretha Veronica Ruffler on 1 October 2009 (2 pages)
4 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
4 May 2010Director's details changed for Myra Margaretha Veronica Ruffler on 1 October 2009 (2 pages)
30 April 2009Appointment terminated director luciene james (1 page)
30 April 2009Secretary appointed debra walker (2 pages)
30 April 2009Director appointed myra margaretha veronica ruffler (2 pages)
30 April 2009Secretary appointed debra walker (2 pages)
30 April 2009Appointment terminated secretary the company registration agents LTD (1 page)
30 April 2009Registered office changed on 30/04/2009 from 280 gray's inn road london WC1X 8EB (1 page)
30 April 2009Registered office changed on 30/04/2009 from 280 gray's inn road london WC1X 8EB (1 page)
30 April 2009Appointment terminated secretary the company registration agents LTD (1 page)
30 April 2009Director appointed myra margaretha veronica ruffler (2 pages)
30 April 2009Appointment terminated director luciene james (1 page)
30 April 2009Director appointed william robert ruffler (2 pages)
30 April 2009Director appointed william robert ruffler (2 pages)
9 April 2009Incorporation (16 pages)
9 April 2009Incorporation (16 pages)