About

Registered Number: 02672506
Date of Incorporation: 02/01/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: C/O Venthams Limited, 51 Lincoln's Inn Fields, London, WC2A 3NA

 

Having been setup in 1992, Ruggles & Jeffery Ltd have registered office in London, it's status is listed as "Active". Flanagan, Gregory Conleth, Hannon, Henry Anthony, Holland, Richard John are listed as directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGAN, Gregory Conleth 01 October 2008 - 1
HANNON, Henry Anthony 25 June 2004 - 1
HOLLAND, Richard John 13 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 12 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 16 January 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 19 January 2006
395 - Particulars of a mortgage or charge 14 December 2005
AA - Annual Accounts 21 July 2005
287 - Change in situation or address of Registered Office 24 May 2005
363a - Annual Return 14 January 2005
AA - Annual Accounts 01 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 22 January 2004
395 - Particulars of a mortgage or charge 11 November 2003
363a - Annual Return 14 May 2003
AA - Annual Accounts 19 August 2002
395 - Particulars of a mortgage or charge 21 February 2002
363a - Annual Return 17 January 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 22 January 2001
287 - Change in situation or address of Registered Office 22 September 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 21 September 1998
RESOLUTIONS - N/A 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
123 - Notice of increase in nominal capital 20 April 1998
123 - Notice of increase in nominal capital 20 April 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 13 June 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 04 July 1995
287 - Change in situation or address of Registered Office 15 June 1995
363s - Annual Return 16 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1994
395 - Particulars of a mortgage or charge 03 October 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 19 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1992
MEM/ARTS - N/A 13 March 1992
288 - N/A 10 March 1992
288 - N/A 10 March 1992
288 - N/A 10 March 1992
287 - Change in situation or address of Registered Office 10 March 1992
CERTNM - Change of name certificate 05 March 1992
NEWINC - New incorporation documents 02 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2005 Outstanding

N/A

Deposit agreement to secure own liabilities 07 November 2003 Outstanding

N/A

Deposit agreement to secure own liabilities 18 February 2002 Outstanding

N/A

Debenture 27 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.