Barnet
Hertfordshire
EN5 5SU
Director Name | Mrs Lucie Robins |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2010(same day as company formation) |
Role | Event Management |
Country of Residence | England |
Correspondence Address | 159 High Street Barnet Hertfordshire EN5 5SU |
Website | www.rubyjevents.net |
---|
Registered Address | 159 High Street Barnet Hertfordshire EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Joanna Greenfield 50.00% Ordinary |
---|---|
1 at £1 | Mrs Lucie Robins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,405 |
Cash | £235,073 |
Current Liabilities | £62,035 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
1 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
27 January 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
17 December 2020 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
27 July 2019 | Change of details for Mrs Lucie Robins as a person with significant control on 1 July 2019 (2 pages) |
27 July 2019 | Director's details changed for Mrs Lucie Robins on 1 July 2019 (2 pages) |
27 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
27 July 2019 | Change of details for Miss Joanna Greenfield as a person with significant control on 1 July 2019 (2 pages) |
4 May 2019 | Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page) |
4 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
5 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 27 July 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
17 March 2014 | Director's details changed for Mrs Lucie Robins on 1 January 2014 (2 pages) |
17 March 2014 | Director's details changed for Joanna Greenfield on 1 January 2014 (2 pages) |
17 March 2014 | Director's details changed for Mrs Lucie Robins on 1 January 2014 (2 pages) |
17 March 2014 | Director's details changed for Mrs Lucie Robins on 1 January 2014 (2 pages) |
17 March 2014 | Director's details changed for Joanna Greenfield on 1 January 2014 (2 pages) |
17 March 2014 | Director's details changed for Joanna Greenfield on 1 January 2014 (2 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 February 2014 | Registered office address changed from Finsgate, 5-7 Cranwood Street London EC1V 9EE United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Finsgate, 5-7 Cranwood Street London EC1V 9EE United Kingdom on 13 February 2014 (1 page) |
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
17 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Director's details changed for Lucie Rubinstein on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Lucie Rubinstein on 26 June 2012 (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 March 2012 | Director's details changed for Lucie Rubinstein on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Lucie Rubinstein on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Lucie Rubinstein on 7 March 2012 (2 pages) |
22 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Incorporation (44 pages) |
27 July 2010 | Incorporation (44 pages) |