About

Registered Number: 05474856
Date of Incorporation: 08/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 68 Grafton Way 68 Grafton Way, London, W1T 5DS,

 

Having been setup in 2005, Rulegate Ltd are based in London. Bishop, Jamie, Hezel, Malcolm William Froom are listed as directors of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BISHOP, Jamie 07 December 2017 - 1
HEZEL, Malcolm William Froom 01 October 2013 07 December 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
AP01 - Appointment of director 07 July 2020
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 20 May 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 30 May 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 15 December 2017
TM02 - Termination of appointment of secretary 08 December 2017
AP03 - Appointment of secretary 08 December 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 25 June 2017
MR04 - N/A 18 May 2017
MR04 - N/A 18 May 2017
AP01 - Appointment of director 21 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 29 June 2016
AD01 - Change of registered office address 22 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 18 June 2015
AP01 - Appointment of director 22 February 2015
MR01 - N/A 14 February 2015
MR01 - N/A 14 February 2015
MR04 - N/A 11 February 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 17 March 2014
MR01 - N/A 04 March 2014
AP01 - Appointment of director 17 February 2014
AP03 - Appointment of secretary 04 October 2013
TM02 - Termination of appointment of secretary 04 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 24 July 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 01 September 2009
287 - Change in situation or address of Registered Office 03 December 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 18 June 2008
225 - Change of Accounting Reference Date 04 June 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 28 June 2006
287 - Change in situation or address of Registered Office 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2015 Fully Satisfied

N/A

A registered charge 12 February 2015 Fully Satisfied

N/A

A registered charge 20 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.