About

Registered Number: 04716018
Date of Incorporation: 28/03/2003 (21 years ago)
Company Status: Active
Registered Address: Waterside House, 35 North Wharf Road, London, W2 1NW

 

Ruby Properties (Hardwick) Ltd was registered on 28 March 2003, it's status at Companies House is "Active". We don't know the number of employees at this business. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWELL, Patricia 08 February 2018 - 1
CHASE, Verity 06 October 2016 08 February 2018 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 23 October 2019
PARENT_ACC - N/A 23 October 2019
AGREEMENT2 - N/A 23 October 2019
GUARANTEE2 - N/A 23 October 2019
AP01 - Appointment of director 11 October 2019
TM01 - Termination of appointment of director 04 September 2019
CH01 - Change of particulars for director 25 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 01 April 2019
PSC05 - N/A 01 April 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 08 January 2019
PARENT_ACC - N/A 08 January 2019
AGREEMENT2 - N/A 08 January 2019
GUARANTEE2 - N/A 08 January 2019
AP01 - Appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
CS01 - N/A 10 April 2018
AP03 - Appointment of secretary 13 February 2018
TM02 - Termination of appointment of secretary 13 February 2018
AA - Annual Accounts 03 January 2018
PARENT_ACC - N/A 03 January 2018
AGREEMENT2 - N/A 03 January 2018
GUARANTEE2 - N/A 03 January 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 23 January 2017
PARENT_ACC - N/A 23 January 2017
AGREEMENT2 - N/A 10 January 2017
GUARANTEE2 - N/A 10 January 2017
AP01 - Appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM02 - Termination of appointment of secretary 10 October 2016
AP03 - Appointment of secretary 10 October 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 06 January 2016
PARENT_ACC - N/A 06 January 2016
GUARANTEE2 - N/A 06 January 2016
AGREEMENT2 - N/A 06 January 2016
RESOLUTIONS - N/A 05 January 2016
CC04 - Statement of companies objects 05 January 2016
AP01 - Appointment of director 22 July 2015
AR01 - Annual Return 30 March 2015
AUD - Auditor's letter of resignation 03 September 2014
MISC - Miscellaneous document 01 September 2014
AA - Annual Accounts 20 August 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 19 June 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 29 December 2005
RESOLUTIONS - N/A 23 June 2005
RESOLUTIONS - N/A 23 June 2005
RESOLUTIONS - N/A 23 June 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
363a - Annual Return 13 April 2005
AA - Annual Accounts 02 February 2005
287 - Change in situation or address of Registered Office 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 October 2004
287 - Change in situation or address of Registered Office 28 April 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.