Wimbledon
Merton
SW19 4DH
Director Name | Mr James Alexander Ruston Vizor |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barry House 20-22 Worple Road Wimbledon Merton SW19 4DH |
Website | www.rulerecruitment.com |
---|---|
Telephone | 020 30311666 |
Telephone region | London |
Registered Address | Barry House 20-22 Worple Road Wimbledon Merton SW19 4DH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
12 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
12 May 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
27 April 2022 | Purchase of own shares. (4 pages) |
27 April 2022 | Cancellation of shares. Statement of capital on 25 January 2022
|
18 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
4 June 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
4 June 2021 | Cessation of James Alexander Ruston Vizor as a person with significant control on 31 March 2021 (1 page) |
4 June 2021 | Cessation of Morag Fiona Crichton as a person with significant control on 31 March 2021 (1 page) |
4 June 2021 | Notification of Rule Holdings Limited as a person with significant control on 31 March 2021 (1 page) |
10 April 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
10 April 2021 | Memorandum and Articles of Association (5 pages) |
10 April 2021 | Resolutions
|
18 February 2021 | Cancellation of shares. Statement of capital on 11 January 2020
|
29 January 2021 | Purchase of own shares. (3 pages) |
28 January 2021 | Resolutions
|
19 January 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
27 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
13 October 2020 | Change of details for Ms Morag Fiona Crichton as a person with significant control on 1 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr James Vizor on 1 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Ms Morag Fiona Crichton on 1 October 2020 (2 pages) |
13 October 2020 | Change of details for Mr James Vizor as a person with significant control on 1 October 2020 (2 pages) |
8 October 2020 | Change of details for Ms Morag Fiona Crichton as a person with significant control on 15 October 2019 (2 pages) |
8 October 2020 | Director's details changed for Ms Morag Fiona Crichton on 15 October 2019 (2 pages) |
8 October 2020 | Change of details for Mr James Vizor as a person with significant control on 15 October 2019 (2 pages) |
4 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
25 October 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
25 July 2018 | Director's details changed for Mr James Vizor on 16 July 2018 (2 pages) |
16 July 2018 | Registered office address changed from The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB to Barry House 20-22 Worple Road Wimbledon Merton SW19 4DH on 16 July 2018 (2 pages) |
8 June 2018 | Resolutions
|
11 April 2018 | Resolutions
|
11 April 2018 | Resolutions
|
10 April 2018 | Second filing of a statement of capital following an allotment of shares on 1 March 2018
|
4 April 2018 | Resolutions
|
28 March 2018 | Resolutions
|
19 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
23 November 2017 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
3 October 2015 | Registered office address changed from 90 Craven Gardens London SW19 8LU England to The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 90 Craven Gardens London SW19 8LU England to The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 90 Craven Gardens London SW19 8LU England to The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB on 3 October 2015 (2 pages) |
16 June 2015 | Company name changed the fuel partnership LIMITED\certificate issued on 16/06/15
|
16 June 2015 | Company name changed the fuel partnership LIMITED\certificate issued on 16/06/15
|
4 February 2015 | Appointment of Mr James Vizor as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr James Vizor as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr James Vizor as a director on 4 February 2015 (2 pages) |
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Morag Chrichton on 15 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Morag Chrichton on 15 October 2014 (2 pages) |
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|