Company Information for RUSKIN ESTATES LIMITED
DAVID COHEN, 40 ALDERTON HILL, LOUGHTON, ESSEX, IG10 3JB,
|
Company Registration Number
04057847
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RUSKIN ESTATES LIMITED | |
Legal Registered Office | |
DAVID COHEN 40 ALDERTON HILL LOUGHTON ESSEX IG10 3JB Other companies in CO3 | |
Company Number | 04057847 | |
---|---|---|
Company ID Number | 04057847 | |
Date formed | 2000-08-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts |
Last Datalog update: | 2018-10-04 10:34:48 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RUSKIN ESTATES LTD | RUSKIN ASHURST DRIVE TADWORTH KT20 7LS | Active | Company formed on the 2021-01-28 |
Officer | Role | Date Appointed |
---|---|---|
SHARON RUTH COHEN |
||
DAVID RALPH COHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC JOHN FRENCH |
Director | ||
DAVID RALPH COHEN |
Company Secretary | ||
ERIC JOHN FRENCH |
Director | ||
JOHN THOMAS LLOYD |
Company Secretary | ||
STUART HARTLEY LLOYD |
Director | ||
ANDREW STEPHEN DAVEY |
Director | ||
ERIC JOHN FRENCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEACH HOMES LIMITED | Company Secretary | 2003-12-08 | CURRENT | 2002-05-23 | Active - Proposal to Strike off | |
MASTER MORTGAGE BROKERS (UK) LIMITED | Company Secretary | 2000-01-17 | CURRENT | 2000-01-17 | Active - Proposal to Strike off | |
NORTH POINT RESIDENTIAL MANAGEMENT COMPANY LIMITED | Director | 2016-07-27 | CURRENT | 2002-06-27 | Active | |
EVELYN MEWS (BECKTON) MANAGEMENT COMPANY LIMITED | Director | 2008-09-24 | CURRENT | 1994-05-26 | Active | |
GREEN POND ROAD (BLOCK C) MANAGEMENT COMPANY LIMITED | Director | 2006-04-20 | CURRENT | 1990-08-16 | Active | |
TRYTHISCO LIMITED | Director | 2003-07-17 | CURRENT | 1995-09-20 | Active | |
PEACH HOMES LIMITED | Director | 2002-05-23 | CURRENT | 2002-05-23 | Active - Proposal to Strike off | |
MANAGE MY REPAIRS LIMITED | Director | 2002-01-09 | CURRENT | 2000-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM C/O NCW BOOKKEEPING & SECRETARIAL SERVICES RIVERSIDE HOUSE MALDON ROAD HECKFORDBRIDGE COLCHESTER ESSEX CO3 0SW | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 202 CHURCH STREET WITHAM ESSEX CM8 2JJ | |
AR01 | 17/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 17/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
287 | REGISTERED OFFICE CHANGED ON 30/12/2008 FROM SUITE 11 GROVEMERE HOUSE BECKINGHAM BUSINESS PARK TOLLESHUNT MAJOR MALDON ESSEX CM9 8LZ | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 18 BARN CRESCENT STANMORE MIDDLESEX HA7 2RY | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 27/09/01 | |
363s | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
|
|
|
|
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 RUSKIN ESTATES LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Current Assets | 2011-11-01 | £ 84,481 |
Debtors | 2011-11-01 | £ 84,481 |
Shareholder Funds | 2011-11-01 | £ 84,481 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as RUSKIN ESTATES LIMITED are:
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. |