About

Registered Number: 02920861
Date of Incorporation: 20/04/1994 (30 years ago)
Company Status: Active
Registered Address: 13 Princeton Court, 53-55 Felsham Road, London, SW15 1AZ

 

Ruthbridge Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 5 directors listed for Ruthbridge Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMISSAH, Emmanuel 09 October 1996 - 1
DUNNE, Ben Paul 20 April 1994 09 October 1996 1
Secretary Name Appointed Resigned Total Appointments
AMISSAH, Alice 09 October 1996 - 1
AMISSAH, Emmanuel 17 November 1995 09 October 1996 1
WATKINS, Veronica 20 April 1994 31 March 1995 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 29 March 2011
RESOLUTIONS - N/A 15 February 2011
RESOLUTIONS - N/A 15 February 2011
MEM/ARTS - N/A 15 February 2011
MG01 - Particulars of a mortgage or charge 13 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 December 2010
RESOLUTIONS - N/A 19 October 2010
MEM/ARTS - N/A 19 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
AAMD - Amended Accounts 23 March 2010
AA - Annual Accounts 03 January 2010
395 - Particulars of a mortgage or charge 11 September 2009
225 - Change of Accounting Reference Date 08 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
287 - Change in situation or address of Registered Office 17 April 2007
395 - Particulars of a mortgage or charge 15 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 20 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 05 May 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
AA - Annual Accounts 15 October 2003
123 - Notice of increase in nominal capital 15 October 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 20 August 2002
288c - Notice of change of directors or secretaries or in their particulars 21 May 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 24 May 2001
225 - Change of Accounting Reference Date 06 September 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 15 April 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 09 February 1999
395 - Particulars of a mortgage or charge 16 July 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 01 May 1998
287 - Change in situation or address of Registered Office 11 February 1998
363s - Annual Return 02 July 1997
AA - Annual Accounts 18 April 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
363s - Annual Return 25 June 1996
395 - Particulars of a mortgage or charge 22 March 1996
288 - N/A 21 March 1996
287 - Change in situation or address of Registered Office 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
AA - Annual Accounts 24 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 May 1995
363s - Annual Return 24 April 1995
288 - N/A 24 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 May 1994
288 - N/A 11 May 1994
287 - Change in situation or address of Registered Office 03 May 1994
RESOLUTIONS - N/A 29 April 1994
NEWINC - New incorporation documents 20 April 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2010 Outstanding

N/A

Debenture 08 September 2009 Outstanding

N/A

Legal mortgage 14 December 2006 Outstanding

N/A

Rent deposit deed 14 July 1998 Outstanding

N/A

Single debenture 18 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.