London
N3 2JU
Telephone | 020 87493624 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor, Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ruby Hammer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,602 |
Cash | £29,397 |
Current Liabilities | £8,392 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
14 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
17 July 2023 | Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 3rd Floor, Lawford House Albert Place London N3 1QA on 17 July 2023 (1 page) |
5 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
4 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
29 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
6 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
6 July 2021 | Change of details for Ruby Hammer Holdings Limited as a person with significant control on 5 May 2020 (2 pages) |
1 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
10 July 2020 | Notification of Ruby Hammer Holdings Limited as a person with significant control on 5 May 2020 (2 pages) |
10 July 2020 | Cessation of Ruby Hammer as a person with significant control on 5 May 2020 (1 page) |
10 July 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
25 June 2020 | Resolutions
|
25 June 2020 | Resolutions
|
25 June 2020 | Memorandum and Articles of Association (11 pages) |
18 June 2020 | Sub-division of shares on 5 May 2020 (4 pages) |
2 June 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
22 November 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 22 November 2018 (1 page) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Ruby Hammer as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Ruby Hammer as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Ruby Hammer as a person with significant control on 26 June 2017 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mrs Ruby Hammer on 22 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mrs Ruby Hammer on 22 June 2015 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 June 2013 | Director's details changed for Mrs Ruby Hammer on 21 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Director's details changed for Mrs Ruby Hammer on 21 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Current accounting period extended from 30 June 2012 to 30 November 2012 (3 pages) |
19 June 2012 | Current accounting period extended from 30 June 2012 to 30 November 2012 (3 pages) |
21 June 2011 | Incorporation (20 pages) |
21 June 2011 | Incorporation (20 pages) |