Bourne End
SL8 5YS
Director Name | Mr Hedley Michael Barnes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Secure Trust House Boston Drive Bourne End SL8 5YS |
Director Name | Mr Christopher Dennis Harrs |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 04 January 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 225 King Street West Toronto Ontario M5v 3m2 |
Director Name | Dr Laurence Orbach |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lambton Place London W11 2SH |
Director Name | Mike Moody |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lambton Place London W11 2SH |
Director Name | Viktor Bohm |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr David Lytton Kremer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mike Townend |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Charles Maria Jonscher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadley House Hadley Green Road Barnet Hertfordshire EN5 5PR |
Director Name | MÓNika LukÃCs |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 04 July 2018(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2021) |
Role | Partner, Private Equity |
Country of Residence | United States |
Correspondence Address | 4513 Harling Lane Bethesda Md 20814 United States |
Website | rubikslearning.com |
---|
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Base B LTD 50.00% Ordinary B |
---|---|
1000 at £1 | David Kremer 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £759,786 |
Cash | £556,294 |
Current Liabilities | £814,846 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
15 February 2024 | Cessation of Anton Russell Rabie as a person with significant control on 1 February 2024 (1 page) |
---|---|
15 February 2024 | Cessation of Ronnen Harary as a person with significant control on 1 February 2024 (1 page) |
15 February 2024 | Notification of Spin Master Toys Uk Limited as a person with significant control on 1 February 2024 (2 pages) |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
3 April 2023 | Notification of Anton Russell Rabie as a person with significant control on 4 January 2021 (2 pages) |
3 April 2023 | Notification of Ronnen Harary as a person with significant control on 4 January 2021 (2 pages) |
31 March 2023 | Withdrawal of a person with significant control statement on 31 March 2023 (2 pages) |
20 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
21 November 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 21 November 2022 (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
30 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
22 April 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
14 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
5 January 2021 | Notification of a person with significant control statement (2 pages) |
5 January 2021 | Solvency Statement dated 04/01/21 (2 pages) |
5 January 2021 | Statement by Directors (2 pages) |
5 January 2021 | Resolutions
|
5 January 2021 | Statement of capital on 5 January 2021
|
4 January 2021 | Termination of appointment of Mónika Lukács as a director on 4 January 2021 (1 page) |
4 January 2021 | Appointment of Mr Hedley Michael Barnes as a director on 4 January 2021 (2 pages) |
4 January 2021 | Cessation of David Lytton Kremer as a person with significant control on 4 January 2021 (1 page) |
4 January 2021 | Termination of appointment of Viktor Bohm as a director on 4 January 2021 (1 page) |
4 January 2021 | Appointment of Mr Rashpal Singh Baht as a director on 4 January 2021 (2 pages) |
4 January 2021 | Cessation of Erno Rubik as a person with significant control on 4 January 2021 (1 page) |
4 January 2021 | Termination of appointment of Charles Maria Jonscher as a director on 4 January 2021 (1 page) |
4 January 2021 | Termination of appointment of Mike Townend as a director on 4 January 2021 (1 page) |
4 January 2021 | Registered office address changed from 10 Lambton Place London W11 2SH England to 5 Fleet Place London EC4M 7rd on 4 January 2021 (1 page) |
4 January 2021 | Cessation of Viktor Bohm as a person with significant control on 4 January 2021 (1 page) |
4 January 2021 | Termination of appointment of David Lytton Kremer as a director on 4 January 2021 (1 page) |
4 January 2021 | Appointment of Mr Christopher Dennis Harrs as a director on 4 January 2021 (2 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
24 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
23 March 2020 | Change of details for Dr Viktor Bohm as a person with significant control on 19 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Mónika Lukács on 20 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Mr David Lytton Kremer on 23 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Viktor Bohm on 23 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Mike Townend on 23 March 2020 (2 pages) |
20 March 2020 | Director's details changed for Viktor Bohm on 19 March 2020 (2 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
28 November 2018 | Registered office address changed from 7 Lambton Place London W11 2SH to 10 Lambton Place London W11 2SH on 28 November 2018 (1 page) |
24 October 2018 | Notification of David Lytton Kremer as a person with significant control on 6 April 2016 (2 pages) |
24 October 2018 | Withdrawal of a person with significant control statement on 24 October 2018 (2 pages) |
24 October 2018 | Notification of Erno Rubik as a person with significant control on 6 April 2016 (2 pages) |
24 October 2018 | Notification of Viktor Bohm as a person with significant control on 6 April 2016 (2 pages) |
24 September 2018 | Notification of a person with significant control statement (2 pages) |
24 September 2018 | Cessation of Erno Rubik as a person with significant control on 4 July 2018 (1 page) |
16 July 2018 | Sub-division of shares on 4 July 2018 (6 pages) |
16 July 2018 | Statement of capital following an allotment of shares on 4 July 2018
|
16 July 2018 | Statement of capital following an allotment of shares on 4 July 2018
|
16 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2018 | Resolutions
|
13 July 2018 | Resolutions
|
6 July 2018 | Cessation of David Lytton Kremer as a person with significant control on 4 July 2018 (1 page) |
6 July 2018 | Cessation of Viktor Bohm as a person with significant control on 4 July 2018 (1 page) |
6 July 2018 | Appointment of Mónika Lukács as a director on 4 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Mike Moody as a director on 4 July 2018 (1 page) |
15 May 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 April 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
14 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
2 December 2015 | Memorandum and Articles of Association (40 pages) |
2 December 2015 | Memorandum and Articles of Association (40 pages) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
1 October 2014 | Company name changed rubiks brand LIMITED\certificate issued on 01/10/14
|
1 October 2014 | Company name changed rubiks brand LIMITED\certificate issued on 01/10/14 (2 pages) |
1 October 2014 | Change of name notice (2 pages) |
1 October 2014 | Change of name notice (2 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 July 2014 | Appointment of Mr Charles Maria Jonscher as a director on 17 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Charles Maria Jonscher as a director on 17 June 2014 (2 pages) |
4 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
4 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
14 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
19 March 2013 | Termination of appointment of Laurence Orbach as a director (1 page) |
19 March 2013 | Termination of appointment of Laurence Orbach as a director (1 page) |
6 March 2013 | Incorporation (51 pages) |
6 March 2013 | Incorporation (51 pages) |