Company NameRuby Tzz Estates Ltd
Company StatusActive
Company Number08040087
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert George Tizzard
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMrs Sarah Louise Tizzard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Stephen William Yarnold
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMrs Susan Carol Yarnold
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250 at £1Robert George Tizzard
25.00%
Ordinary
250 at £1Sarah Louise Tizzard
25.00%
Ordinary
250 at £1Stephen William Yarnold
25.00%
Ordinary
250 at £1Susan Carol Yarnold
25.00%
Ordinary

Financials

Year2014
Net Worth-£96,435
Cash£64,090
Current Liabilities£1,794,583

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

15 April 2016Delivered on: 21 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property edged red on the plan attached to the legal charge known as land associated with lauren villa, station road, gillingham and land adjoining harwood house newbury gillingham and registered at land registry under title number DT230803 DT386913.
Outstanding
24 September 2014Delivered on: 11 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Phase 1 (units 1 & 2) harwood retail centre gillingham dorset.
Outstanding
30 July 2014Delivered on: 1 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
27 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
12 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
10 February 2020Registered office address changed from C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London EC3A 5AR to Lynwood House Crofton Road Orpington Kent BR6 8QE on 10 February 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
30 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
13 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 2,200
(8 pages)
11 February 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 2,200
(8 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
22 April 2016Satisfaction of charge 080400870002 in full (1 page)
22 April 2016Satisfaction of charge 080400870002 in full (1 page)
22 April 2016Satisfaction of charge 080400870001 in full (1 page)
22 April 2016Satisfaction of charge 080400870001 in full (1 page)
21 April 2016Registration of charge 080400870003, created on 15 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
21 April 2016Registration of charge 080400870003, created on 15 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
10 December 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London EC3A 5AR on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London EC3A 5AR on 10 December 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 October 2014Registration of charge 080400870002, created on 24 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
11 October 2014Registration of charge 080400870002, created on 24 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
1 August 2014Registration of charge 080400870001, created on 30 July 2014 (5 pages)
1 August 2014Registration of charge 080400870001, created on 30 July 2014 (5 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
1 May 2012Appointment of Mrs Sarah Louise Tizzard as a director (2 pages)
1 May 2012Appointment of Mrs Susan Carol Yarnold as a director (2 pages)
1 May 2012Appointment of Mrs Susan Carol Yarnold as a director (2 pages)
1 May 2012Appointment of Mr Robert George Tizzard as a director (2 pages)
1 May 2012Appointment of Mrs Sarah Louise Tizzard as a director (2 pages)
1 May 2012Appointment of Mr Stephen William Yarnold as a director (2 pages)
1 May 2012Appointment of Mr Stephen William Yarnold as a director (2 pages)
1 May 2012Appointment of Mr Robert George Tizzard as a director (2 pages)
25 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
20 April 2012Incorporation (36 pages)
20 April 2012Incorporation (36 pages)