About

Registered Number: 00162273
Date of Incorporation: 01/01/1920 (104 years and 3 months ago)
Company Status: Active
Registered Address: 45 Waterloo Road, London, NW2 7TX

 

Rustins Ltd was registered on 01 January 1920 with its registered office in London, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Berman, Barbara, Krawitt, Edward Prange, Rustin, Anthony, Rustin, Georgina, Murray, Andrew James, Holmes, Andrew Ian, Rustin, Lena, Rustin, Ronald Ernest, Shah, Pankaj, Smy, Neil Francis William, Vekaria, Kishor for this organisation. 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
BERMAN, Barbara 03 June 2008 - 1
KRAWITT, Edward Prange 16 September 2008 - 1
RUSTIN, Anthony 30 August 2007 - 1
RUSTIN, Georgina 21 September 2009 - 1
HOLMES, Andrew Ian 05 December 2005 28 February 2007 1
RUSTIN, Lena N/A 26 December 2004 1
RUSTIN, Ronald Ernest N/A 15 June 2008 1
SHAH, Pankaj 03 June 2008 13 January 2009 1
SMY, Neil Francis William 20 March 2008 12 January 2009 1
VEKARIA, Kishor 01 July 2007 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Andrew James N/A 27 April 2007 1

Filing History

Document Type Date
CS01 - N/A 22 August 2020
SH03 - Return of purchase of own shares 20 February 2020
SH06 - Notice of cancellation of shares 19 February 2020
SH06 - Notice of cancellation of shares 18 February 2020
SH03 - Return of purchase of own shares 18 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 16 August 2019
MR01 - N/A 15 August 2019
AP01 - Appointment of director 10 April 2019
RP04SH01 - N/A 10 April 2019
SH06 - Notice of cancellation of shares 15 March 2019
SH03 - Return of purchase of own shares 15 March 2019
SH06 - Notice of cancellation of shares 08 March 2019
SH03 - Return of purchase of own shares 08 March 2019
SH01 - Return of Allotment of shares 13 February 2019
AA - Annual Accounts 06 October 2018
SH01 - Return of Allotment of shares 23 August 2018
CS01 - N/A 23 August 2018
SH06 - Notice of cancellation of shares 29 March 2018
SH03 - Return of purchase of own shares 19 March 2018
AA - Annual Accounts 04 October 2017
SH01 - Return of Allotment of shares 30 August 2017
CS01 - N/A 30 August 2017
SH01 - Return of Allotment of shares 03 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 12 October 2016
SH06 - Notice of cancellation of shares 10 May 2016
SH03 - Return of purchase of own shares 10 May 2016
AR01 - Annual Return 02 February 2016
SH01 - Return of Allotment of shares 01 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 05 February 2014
MR01 - N/A 25 October 2013
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 19 September 2013
SH01 - Return of Allotment of shares 16 September 2013
AUD - Auditor's letter of resignation 19 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 24 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
RESOLUTIONS - N/A 21 April 2009
RESOLUTIONS - N/A 23 January 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 27 August 2008
395 - Particulars of a mortgage or charge 14 August 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 28 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 22 September 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
363s - Annual Return 20 December 2005
AA - Annual Accounts 26 October 2005
RESOLUTIONS - N/A 29 March 2005
169 - Return by a company purchasing its own shares 29 March 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
RESOLUTIONS - N/A 19 January 2005
MEM/ARTS - N/A 19 January 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 22 October 2002
RESOLUTIONS - N/A 30 September 2002
MEM/ARTS - N/A 30 September 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 10 December 2000
AA - Annual Accounts 16 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 08 October 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 29 September 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 02 October 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 19 December 1993
AA - Annual Accounts 16 August 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 02 September 1992
363x - Annual Return 23 December 1991
AA - Annual Accounts 30 July 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 16 May 1989
395 - Particulars of a mortgage or charge 23 February 1989
395 - Particulars of a mortgage or charge 23 February 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 19 November 1986
AA - Annual Accounts 07 November 1986
AA - Annual Accounts 14 November 1984
AA - Annual Accounts 20 October 1983
AA - Annual Accounts 24 November 1982
AA - Annual Accounts 05 February 1979
CERTNM - Change of name certificate 12 January 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2019 Outstanding

N/A

A registered charge 07 October 2013 Outstanding

N/A

Debenture 07 August 2008 Outstanding

N/A

Legal charge 16 February 1989 Fully Satisfied

N/A

Legal charge 16 February 1989 Fully Satisfied

N/A

Legal charge 01 April 1986 Fully Satisfied

N/A

Legal charge 26 August 1983 Fully Satisfied

N/A

Legal charge 05 November 1971 Fully Satisfied

N/A

Legal charge 05 November 1971 Fully Satisfied

N/A

Legal charge 05 November 1971 Fully Satisfied

N/A

Legal charge 05 November 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.