Company NameRum Runner Holdings Ltd
DirectorRichard Bruton
Company StatusActive
Company Number11172031
CategoryPrivate Limited Company
Incorporation Date26 January 2018(6 years, 2 months ago)

Business Activity

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

Director

Director NameMr Richard Bruton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Colebrooke Row
London
N1 8AF

Location

Registered Address42 Colebrooke Row
London
N1 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

22 June 2018Delivered on: 29 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 June 2018Delivered on: 27 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 June 2018Delivered on: 27 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 42 colebrooke row, london, N1 8AF - freehold - 309875.
Outstanding

Filing History

1 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
31 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
10 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
31 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
12 November 2020Registered office address changed from 33 Great Queen Street London WC2B 5AA England to 42 Colebrooke Row London N1 8AF on 12 November 2020 (1 page)
4 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
24 October 2019Current accounting period shortened from 31 January 2019 to 30 September 2018 (1 page)
2 April 2019Registered office address changed from Commonwealth House, 55-58 Pall Mall London SW1Y 5JH United Kingdom to 33 Great Queen Street London WC2B 5AA on 2 April 2019 (1 page)
2 April 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
29 June 2018Registration of charge 111720310003, created on 22 June 2018 (30 pages)
27 June 2018Registration of charge 111720310001, created on 22 June 2018 (39 pages)
27 June 2018Registration of charge 111720310002, created on 22 June 2018 (43 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)