Company NameRuart Limited
Company StatusActive
Company Number08250135
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Grant Roden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

5 April 2017Delivered on: 7 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 106 high street, ashford. Title numbers K429761 and K553435.
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 37-40 saville street, kingston upon hull. Title number HS295357.
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 106-109 market jew street, penzance. Title numbers CL170748 and CL134596.
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 57-60 whitefriargate, kingston upon hull. Title number HS32180.
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 46 south street, chichester. Title number WSX200843.
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 67 union street, torquay. Title number DN103816.
Outstanding
23 November 2012Delivered on: 30 November 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 November 2012Delivered on: 30 November 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a superstore, parker street, warrington and land on the south side of liverpool road, warrington t/no's CH270831 and CH4316780 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
9 August 2019Delivered on: 12 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole unit 27, hamilton way, oakmall shopping centre, greenock being the whole subjects currently undergoing registration in the land register of scotland under title number REN150007 for more details please refer to the instrument.
Outstanding
2 August 2019Delivered on: 12 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
2 August 2019Delivered on: 2 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Ground floor, 127/129 high street, poole, dorset, BH15 1AN registered at the land registry with title number DT308205. For more details please refer to the instrument.
Outstanding
29 June 2018Delivered on: 3 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as units 1-5 the burlington centre, st anne's road west, lytham st anne's FY8 1RF) registered with title number LAN193540; the freehold land known as 9-10 commercial street, aberdare (CF44 7RW) registered with title number WA421873; the freehold land known as 9 bank street, rawtenstall, rossendale (BB4 6QS) registered with title number LA430439; the freehold land known as unit 1 lion works, king street, abergavenny (NP7 5SE) registered with title number CYM56549; and the freehold land known as 220 hoylake road, wirral (CH46 6AD) registered with title number MS474764.
Outstanding
13 July 2017Delivered on: 18 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 77-81 market place, swaffham. Title number NK162980.
Outstanding
13 July 2017Delivered on: 18 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 25, 26, 26A and 26B market place, boston, lincolnshire. Title number LL139220.
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 64-66 market street, crewe. Title number CH439911.
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 69 union street, torquay. Title number DN131916.
Outstanding
23 November 2012Delivered on: 30 November 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a 67 union street, torquay and 69 union street, torquay t/no's DN103816 and DN131916 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding

Filing History

21 October 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
15 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
24 July 2020Director's details changed for Mr Anthony Menashi Khalastchi on 24 July 2020 (2 pages)
24 July 2020Change of details for Mr Stuart Grant Roden as a person with significant control on 24 July 2020 (2 pages)
17 October 2019Accounts for a small company made up to 31 March 2019 (9 pages)
15 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
12 August 2019Registration of charge 082501350018, created on 9 August 2019 (23 pages)
12 August 2019Registration of charge 082501350017, created on 2 August 2019 (13 pages)
2 August 2019Registration of charge 082501350016, created on 2 August 2019 (12 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
18 September 2018Accounts for a small company made up to 31 March 2018 (10 pages)
3 July 2018Registration of charge 082501350015, created on 29 June 2018 (13 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
18 July 2017Registration of charge 082501350014, created on 13 July 2017 (37 pages)
18 July 2017Registration of charge 082501350013, created on 13 July 2017 (37 pages)
18 July 2017Registration of charge 082501350013, created on 13 July 2017 (37 pages)
18 July 2017Registration of charge 082501350014, created on 13 July 2017 (37 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 April 2017Registration of charge 082501350008, created on 5 April 2017 (37 pages)
7 April 2017Registration of charge 082501350008, created on 5 April 2017 (37 pages)
7 April 2017Registration of charge 082501350006, created on 5 April 2017 (37 pages)
7 April 2017Registration of charge 082501350004, created on 5 April 2017 (37 pages)
7 April 2017Registration of charge 082501350004, created on 5 April 2017 (37 pages)
7 April 2017Registration of charge 082501350005, created on 5 April 2017 (37 pages)
7 April 2017Registration of charge 082501350011, created on 5 April 2017 (37 pages)
7 April 2017Registration of charge 082501350010, created on 5 April 2017 (37 pages)
7 April 2017Registration of charge 082501350005, created on 5 April 2017 (37 pages)
7 April 2017Registration of charge 082501350012, created on 5 April 2017 (53 pages)
7 April 2017Registration of charge 082501350010, created on 5 April 2017 (37 pages)
7 April 2017Registration of charge 082501350006, created on 5 April 2017 (37 pages)
7 April 2017Registration of charge 082501350012, created on 5 April 2017 (53 pages)
7 April 2017Registration of charge 082501350009, created on 5 April 2017 (37 pages)
7 April 2017Registration of charge 082501350007, created on 5 April 2017 (37 pages)
7 April 2017Registration of charge 082501350007, created on 5 April 2017 (37 pages)
7 April 2017Registration of charge 082501350009, created on 5 April 2017 (37 pages)
7 April 2017Registration of charge 082501350011, created on 5 April 2017 (37 pages)
18 March 2017Satisfaction of charge 2 in full (4 pages)
18 March 2017Satisfaction of charge 1 in full (4 pages)
18 March 2017Satisfaction of charge 3 in full (4 pages)
18 March 2017Satisfaction of charge 2 in full (4 pages)
18 March 2017Satisfaction of charge 3 in full (4 pages)
18 March 2017Satisfaction of charge 1 in full (4 pages)
17 November 2016Full accounts made up to 31 March 2016 (12 pages)
17 November 2016Full accounts made up to 31 March 2016 (12 pages)
27 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 June 2016Appointment of Mr Peter Salim David Khalastchi as a director on 18 May 2016 (2 pages)
17 June 2016Appointment of Mr Peter Salim David Khalastchi as a director on 18 May 2016 (2 pages)
25 November 2015Full accounts made up to 31 March 2015 (12 pages)
25 November 2015Full accounts made up to 31 March 2015 (12 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
4 February 2015Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 4 February 2015 (1 page)
13 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
16 July 2014Full accounts made up to 31 March 2014 (12 pages)
16 July 2014Full accounts made up to 31 March 2014 (12 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 November 2012Appointment of Anthony Menashi Khalastchi as a director (2 pages)
13 November 2012Appointment of Anthony Menashi Khalastchi as a director (2 pages)
12 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 100
(3 pages)
12 October 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
12 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 100
(3 pages)
12 October 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)