Company NameRuby Triangle Properties Limited
DirectorOmer Weinberger
Company StatusActive
Company Number10733947
CategoryPrivate Limited Company
Incorporation Date21 April 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Omer Weinberger
StatusCurrent
Appointed21 April 2017(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Brock House 19 Langham Street
London
W1W 7NY
Director NameMr Omer Weinberger
Date of BirthJune 1983 (Born 40 years ago)
NationalityHungarian
StatusCurrent
Appointed14 July 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Brock House 19 Langham Street
London
W1W 7NY
Secretary NameOmer Weinberger
StatusCurrent
Appointed14 July 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address6th Floor Brock House 19 Langham Street
London
W1W 7NY
Director NameMr Omer Weinberger
Date of BirthJune 1983 (Born 40 years ago)
NationalityHungarian
StatusResigned
Appointed21 April 2017(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressWeinbergers Investments Limited 56 Queen Anne Stre
London
W1G 8LA
Director NameMr Marc Pennick
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Queen Anne Street Suite 10
London
W1G 8LA
Secretary NameMarc Pennick
StatusResigned
Appointed06 June 2017(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 14 July 2017)
RoleCompany Director
Correspondence Address56 Queen Anne Street Suite 10
London
W1G 8LA

Location

Registered Address6th Floor Brock House
19 Langham Street
London
W1W 7NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 2 days from now)

Charges

8 July 2022Delivered on: 8 July 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Particulars: The property known as part of ruby triangle, london SE15 1LE shown edged and numbered 3, 4 and 5 in blue on the title plan forming part of title number TGL99505 and the property known as part of ruby triangle, london SE15 1LE shown edged and numbered 1, 2 and 6 on the title plan forming part of title number TGL99505.
Outstanding
23 March 2021Delivered on: 24 March 2021
Persons entitled: Fortwell Capital Limited

Classification: A registered charge
Particulars: The property known as part of ruby triangle, london SE15 1LE shown edged and numbered 3, 4 and 5 in blue on the title plan forming part of title number TGL99505. For more details please refer to schedule 1 of the instrument.
Outstanding
23 March 2021Delivered on: 24 March 2021
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Particulars: The property known as part of ruby triangle, london SE15 1LE shown edged and numbered 3, 4 and 5 in blue on the title plan forming part of title number TGL99505.
Outstanding
23 April 2019Delivered on: 26 April 2019
Persons entitled: A2DOMINION Developments Limited

Classification: A registered charge
Particulars: All the freehold property at 615-629 old kent road, london as shown edged red on the plan in the instrument. For more details please refer to the instrument.
Outstanding
25 March 2019Delivered on: 5 April 2019
Persons entitled: A2DOMINION Developments Limited

Classification: A registered charge
Particulars: Freehold property at ruby triangle old kent road london.
Outstanding
25 March 2019Delivered on: 1 April 2019
Persons entitled: Fortwell Capital Limited

Classification: A registered charge
Particulars: The property known as part of ruby triangle, london, SE15 1LE registered at the land registry with title number TGL99505. For details of further property, please refer to schedule 1 of the charging instrument.
Outstanding
21 March 2018Delivered on: 27 March 2018
Persons entitled: A2DOMINION Developments Limited

Classification: A registered charge
Particulars: All the freehold and leasehold property or immovable property of the company situated in england and wales.. For more details please refer to the instrument.
Outstanding
14 July 2017Delivered on: 26 July 2017
Persons entitled: A2DOMINION Developments Limited

Classification: A registered charge
Outstanding

Filing History

15 December 2023Registered office address changed from Brock House 19 Langham Street London W1W 6BP England to 6th Floor Brock House 19 Langham Street London W1W 7NY on 15 December 2023 (1 page)
15 December 2023Registered office address changed from 6th Floor, Brock House 19 Langham Street London W1W 7NY United Kingdom to Brock House 19 Langham Street London W1W 6BP on 15 December 2023 (1 page)
16 October 2023Registered office address changed from Ground Floor Office South 51 Welbeck St London W1G 9HL United Kingdom to 6th Floor, Brock House 19 Langham Street London W1W 7NY on 16 October 2023 (1 page)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
3 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 July 2022Registration of charge 107339470008, created on 8 July 2022 (39 pages)
25 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 September 2021Director's details changed for Mr Omer Weinberger on 25 August 2021 (2 pages)
1 September 2021Secretary's details changed for Mr Omer Weinberger on 25 August 2021 (1 page)
24 May 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
20 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2021Registration of charge 107339470006, created on 23 March 2021 (39 pages)
24 March 2021Registration of charge 107339470007, created on 23 March 2021 (40 pages)
23 March 2021Notification of Omer Weinberger as a person with significant control on 8 February 2021 (2 pages)
17 March 2021Cessation of Rtp Mezz Co as a person with significant control on 8 February 2021 (1 page)
15 February 2021Change of details for Rtp Mezz Co as a person with significant control on 8 February 2021 (2 pages)
15 February 2021Cessation of Omer Weinberger as a person with significant control on 8 February 2021 (1 page)
8 February 2021Notification of Rtp Mezz Co as a person with significant control on 8 February 2021 (2 pages)
27 August 2020Memorandum and Articles of Association (19 pages)
27 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
20 February 2020Satisfaction of charge 107339470002 in full (4 pages)
20 February 2020Satisfaction of charge 107339470001 in full (4 pages)
29 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
26 April 2019Registration of charge 107339470005, created on 23 April 2019 (17 pages)
5 April 2019Registration of charge 107339470004, created on 25 March 2019
  • 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 380371.
(32 pages)
1 April 2019Registration of charge 107339470003, created on 25 March 2019 (36 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 December 2018Registered office address changed from 56 Queen Anne Street Suite 10 London W1G 8LA England to Ground Floor Office South 51 Welbeck St London W1G 9HL on 18 December 2018 (1 page)
26 September 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
3 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
27 March 2018Registration of charge 107339470002, created on 21 March 2018 (29 pages)
16 August 2017Appointment of Mr Omer Weinberger as a director on 14 July 2017 (3 pages)
16 August 2017Appointment of Mr Omer Weinberger as a director on 14 July 2017 (3 pages)
28 July 2017Appointment of Omer Weinberger as a secretary on 14 July 2017 (3 pages)
28 July 2017Termination of appointment of Marc Pennick as a secretary on 14 July 2017 (2 pages)
28 July 2017Termination of appointment of Marc Pennick as a director on 14 July 2017 (2 pages)
28 July 2017Termination of appointment of Marc Pennick as a director on 14 July 2017 (2 pages)
28 July 2017Termination of appointment of Marc Pennick as a secretary on 14 July 2017 (2 pages)
28 July 2017Appointment of Omer Weinberger as a secretary on 14 July 2017 (3 pages)
26 July 2017Registration of charge 107339470001, created on 14 July 2017 (37 pages)
26 July 2017Registration of charge 107339470001, created on 14 July 2017 (37 pages)
11 July 2017Appointment of Marc Pennick as a secretary on 6 June 2017 (3 pages)
11 July 2017Appointment of Marc Pennick as a secretary on 6 June 2017 (3 pages)
26 June 2017Termination of appointment of Omer Weinberger as a director on 6 June 2017 (2 pages)
26 June 2017Termination of appointment of Omer Weinberger as a director on 6 June 2017 (2 pages)
26 June 2017Appointment of Mr Marc Pennick as a director on 6 June 2017 (3 pages)
26 June 2017Appointment of Mr Marc Pennick as a director on 6 June 2017 (3 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 1
(28 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 1
(28 pages)