Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUBYSTREAM LIMITED
Company Information for

RUBYSTREAM LIMITED

3rd Floor 114a Cromwell Road, 114A CROMWELL ROAD, London, SW7 4AG,
Company Registration Number
03247884
Private Limited Company
Active

Company Overview

About Rubystream Ltd
RUBYSTREAM LIMITED was founded on 1996-09-10 and has its registered office in London. The organisation's status is listed as "Active". Rubystream Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RUBYSTREAM LIMITED
 
Legal Registered Office
3rd Floor 114a Cromwell Road
114A CROMWELL ROAD
London
SW7 4AG
Other companies in SW11
 
Filing Information
Company Number 03247884
Company ID Number 03247884
Date formed 1996-09-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-09-10
Return next due 2024-09-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-14 10:39:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUBYSTREAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUBYSTREAM LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY GURDON
Company Secretary 1996-10-11
ASHLEY GURDON
Director 1996-10-11
MARK ROBERT BRAMPTON GURDON
Director 1996-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1996-09-10 1996-10-11
BRIGHTON DIRECTOR LIMITED
Nominated Director 1996-09-10 1996-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY GURDON THE COURTYARD (CLAREMONT ROAD) MANAGEMENT COMPANY NO.1 LIMITED Director 2017-11-22 CURRENT 1999-05-27 Active
ASHLEY GURDON THE COURTYARD (CLAREMONT ROAD) MANAGEMENT COMPANY NO.2 LIMITED Director 2017-11-22 CURRENT 1999-05-27 Active
MARK ROBERT BRAMPTON GURDON 8 YORK ROAD MANAGEMENT LIMITED Director 2015-05-30 CURRENT 2008-01-15 Active
MARK ROBERT BRAMPTON GURDON 12 VERA ROAD FREEHOLD LIMITED Director 2014-09-01 CURRENT 2005-02-03 Active
MARK ROBERT BRAMPTON GURDON 12 VERA ROAD RTM COMPANY LIMITED Director 2014-09-01 CURRENT 2005-05-05 Active
MARK ROBERT BRAMPTON GURDON 55 BENNERLEY ROAD LIMITED Director 2002-08-22 CURRENT 2002-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-09-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ELLA AMANDA GURDON
2022-02-07DIRECTOR APPOINTED MISS RUBY NATASHA GURDON
2022-02-07DIRECTOR APPOINTED MISS ELLA AMANDA GURDON
2022-02-07AP01DIRECTOR APPOINTED MISS RUBY NATASHA GURDON
2021-09-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CH01Director's details changed for Mrs Ashley Gurdon on 2020-09-10
2020-09-14CH03SECRETARY'S DETAILS CHNAGED FOR ASHLEY GURDON on 2020-09-10
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-06-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
2016-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032478840009
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032478840010
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-01AR0110/09/15 ANNUAL RETURN FULL LIST
2015-05-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0110/09/14 ANNUAL RETURN FULL LIST
2014-02-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-11AR0110/09/13 ANNUAL RETURN FULL LIST
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT BRAMPTON GURDON / 01/09/2013
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GURDON / 01/09/2013
2013-04-16AA30/09/12 TOTAL EXEMPTION FULL
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 8
2012-09-19AR0110/09/12 FULL LIST
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT BRAMPTON GURDON / 10/09/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GURDON / 10/09/2012
2012-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / ASHLEY GURDON / 10/09/2012
2012-05-04AA30/09/11 TOTAL EXEMPTION FULL
2011-09-29AR0110/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT BRAMPTON GURDON / 11/09/2010
2011-05-23AA30/09/10 TOTAL EXEMPTION FULL
2010-09-16AR0110/09/10 FULL LIST
2010-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / ASHLEY GURDON / 10/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT BRAMPTON GURDON / 10/09/2010
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / ASHLEY GURDON / 10/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT BRAMPTON GURDON / 10/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GURDON / 10/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GURDON / 10/09/2010
2010-06-14AA30/09/09 TOTAL EXEMPTION FULL
2009-09-29363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-07-23AA30/09/08 TOTAL EXEMPTION FULL
2008-09-15363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-07-02AA30/09/07 TOTAL EXEMPTION FULL
2008-01-02363sRETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS
2007-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-24363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-23363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-10363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-17363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-03363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-09-12395PARTICULARS OF MORTGAGE/CHARGE
2002-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-16363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-03-19AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-10-25363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-02-21AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-21363sRETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS
1999-03-10AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-08363sRETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS
1998-11-26287REGISTERED OFFICE CHANGED ON 26/11/98 FROM: THE OLD BANK 24 BATTERSEA PARK ROAD LONDON SW11 4HY
1998-10-22395PARTICULARS OF MORTGAGE/CHARGE
1998-10-22395PARTICULARS OF MORTGAGE/CHARGE
1998-02-12AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-18363sRETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS
1996-10-16288aNEW DIRECTOR APPOINTED
1996-10-16288bSECRETARY RESIGNED
1996-10-16288bDIRECTOR RESIGNED
1996-10-16287REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to RUBYSTREAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUBYSTREAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-21 Outstanding PARAGON MORTGAGES (2010) LIMITED
2016-09-21 Outstanding PARAGON MORTGAGES (2010) LIMITED
DEED OF SUBSTITUTION 2013-01-09 Satisfied HSBC BANK PLC
DEBENTURE 2007-04-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-03-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-03-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-09-12 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-11-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-10-22 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-10-22 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUBYSTREAM LIMITED

Intangible Assets
Patents
We have not found any records of RUBYSTREAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUBYSTREAM LIMITED
Trademarks
We have not found any records of RUBYSTREAM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE SCOTT & LAMB DEVELOPMENTS LIMITED 1999-06-16 Outstanding
LEGAL CHARGE SCOTT & LAMB DEVELOPMENTS LIMITED 2000-03-15 Outstanding
LEGAL CHARGE SCOTT & LAMB DEVELOPMENTS LIMITED 2002-10-12 Outstanding

We have found 3 mortgage charges which are owed to RUBYSTREAM LIMITED

Income
Government Income
We have not found government income sources for RUBYSTREAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RUBYSTREAM LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RUBYSTREAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUBYSTREAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUBYSTREAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.