RUPERT JAMES LIMITED
Status | LIQUIDATION |
Company No. | 04018517 |
Category | Private Limited Company |
Incorporated | 21 Jun 2000 |
Age | 23 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
RUPERT JAMES LIMITED is an liquidation private limited company with number 04018517. It was incorporated 23 years, 10 months, 7 days ago, on 21 June 2000. The company address is 82 St. John Street, London, EC1M 4JN.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 28 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Address
Type: AD01
Old address: 1st Floor 11 Bruton Street London W1J 6PY England
New address: 82 st. John Street London EC1M 4JN
Change date: 2023-07-17
Documents
Resolution
Date: 17 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 11 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Change sail address company with old address new address
Date: 22 Apr 2021
Category: Address
Type: AD02
Old address: 6 Bloomsbury Square London WC1A 2LP England
New address: 1st Floor 11 Bruton Street London W1J 6PY
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Old address: 6 Bloomsbury Square London WC1A 2LP England
Change date: 2021-04-21
New address: 1st Floor 11 Bruton Street London W1J 6PY
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Change sail address company with old address new address
Date: 06 Aug 2020
Category: Address
Type: AD02
Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
New address: 6 Bloomsbury Square London WC1A 2LP
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Notification of a person with significant control
Date: 29 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Mha London Ltd
Documents
Move registers to sail company with new address
Date: 29 Aug 2018
Category: Address
Type: AD03
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Change sail address company with new address
Date: 29 Aug 2018
Category: Address
Type: AD02
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Gazette filings brought up to date
Date: 11 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
New address: 6 Bloomsbury Square London WC1A 2LP
Old address: 3rd Floor 33 Lowndes Street London SW1X 9HX
Change date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 27 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2014-12-31
Documents
Change person secretary company with change date
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Shiva Hadjhassan-Tehriani
Change date: 2014-12-19
Documents
Change person director company with change date
Date: 19 Dec 2014
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-16
Officer name: Mr Mohamad Hossein Abedinzadeh
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-23
Old address: 183-189 the Vale London W3 7RW England
New address: 3Rd Floor 33 Lowndes Street London SW1X 9HX
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
New address: 3Rd Floor 33 Lowndes Street London SW1X 9HX
Old address: 3Rd Floor 33 Lowndes Street London SW1X 9HX
Change date: 2014-07-23
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Change person director company with change date
Date: 28 May 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-28
Officer name: Mr Mohamad Hossein Abedinzadeh
Documents
Change person secretary company with change date
Date: 28 May 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-28
Officer name: Ms Shiva Hadjhassan-Tehriani
Documents
Mortgage satisfy charge full
Date: 21 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 13 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 13 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 13 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 13 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 13 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage satisfy charge full
Date: 13 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 13 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 13 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 13 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 13 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 13 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 13 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 13 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 13 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 13 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts amended with made up date
Date: 15 Oct 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AAMD
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohamad Hossein Abedinzadeh
Change date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type small
Date: 02 Oct 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 23 Aug 2012
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohamad Hossein Abedinzadeh
Change date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Change registered office address company with date old address
Date: 10 Jul 2012
Action Date: 10 Jul 2012
Category: Address
Type: AD01
Old address: 3Rd Flor 33 Lowndes Street London SW1X 9HX
Change date: 2012-07-10
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-22
Officer name: Mr Mohamad Hossein Abedinzadeh
Documents
Change person secretary company with change date
Date: 10 Jul 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Shiva Hadjhassan-Tehriani
Change date: 2012-06-22
Documents
Change registered office address company with date old address
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-15
Old address: 17 Elden House 90 Sloane Avenue London SW3 3EA
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Change registered office address company with date old address
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Address
Type: AD01
Old address: Unit 2 Centric Close Oval Road London NW1 7EP
Change date: 2011-07-20
Documents
Accounts with accounts type small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type small
Date: 15 Sep 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Gazette filings brought up to date
Date: 28 Jul 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohamad Abedinzadeh
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 26 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Shiva Hadjhassan-Tehriani
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-28
Old address: 47a Chalcot Road London NW1 8LS
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Gazette filings brought up to date
Date: 12 Sep 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 10 Sep 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 23/02/2009 from euro house 1394 high road whetstone london N20 9YZ
Documents
Accounts with accounts type small
Date: 27 Dec 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 02 Jun 2008
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/07; no change of members
Documents
Legacy
Date: 27 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 27/09/07 from: premier house 45 ealing road wembley middlesex HA0 4BA
Documents
Accounts with accounts type small
Date: 13 Sep 2007
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 31 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
Legacy
Date: 05 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 23 Sep 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Some Companies
C/O CARRINGTONS,BRADFORD,BD1 4AB
Number: | 11760491 |
Status: | ACTIVE |
Category: | Private Limited Company |
CB CONSULTING (COVENTRY) LIMITED
8 RIDEFORT CLOSE,COVENTRY,CV4 9YH
Number: | 08916934 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST DIRECT SOLUTIONS (UK) LIMITED
252 PETERSFIELD AVENUE,ROMFORD,RM3 9XD
Number: | 07098564 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SILVERWEED ROAD,CHATHAM,ME5 0QX
Number: | 11568267 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A BELL STREET,ROMSEY,SO51 8GY
Number: | 08503299 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALPHA HOUSE,STOCKPORT,SK3 8AB
Number: | 05280322 |
Status: | ACTIVE |
Category: | Private Limited Company |