UKBizDB.co.uk

RUFUS LEONARD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rufus Leonard Limited. The company was founded 27 years ago and was given the registration number 03348509. The firm's registered office is in LONDON. You can find them at The Drill Hall, 57a Farringdon Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RUFUS LEONARD LIMITED
Company Number:03348509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Drill Hall, 57a Farringdon Road, London, EC1M 3JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Forge End, Woking, England, GU21 6DB

Secretary13 June 2022Active
1, Forge End, Woking, England, GU21 6DB

Director01 June 2022Active
1, Forge End, Woking, England, GU21 6DB

Director01 June 2022Active
Ground Floor, The Zeppelin Building, 59-61 Farringdon Road, London, United Kingdom, EC1M 3JB

Secretary01 August 1998Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary10 April 1997Active
Chimneys 59 Greenways, Beckenham, BR3 3NQ

Secretary10 April 1997Active
Ground Floor, The Zeppelin Building, 59-61 Farringdon Road, London, United Kingdom, EC1M 3JB

Director01 March 2010Active
47 Aynhoe Road, London, W14 0QA

Director10 May 2002Active
Ground Floor, The Zeppelin Building, 59-61 Farringdon Road, London, United Kingdom, EC1M 3JB

Director01 July 2019Active
14 Baxendale Street, London, E2 7BY

Director31 March 2000Active
Flat 4 29 Sussex Square, Brighton, BN2 5AB

Director29 May 1997Active
22, Rozel Road, Clapham, United Kingdom, SW4 0EZ

Director29 January 2013Active
1, Forge End, Woking, England, GU21 6DB

Director01 June 2022Active
The Drill Hall, 57a Farringdon Road, London, United Kingdom, EC1M 3JB

Director29 May 1997Active
15 Minstrel Court, Teesdale Close, London, E2 6PQ

Director30 June 1999Active
2 Defoe House, Barbican, London, EC2Y 8ND

Director29 May 1997Active
The Drill Hall, 57a Farringdon Road, London, United Kingdom, EC1M 3JB

Director01 May 2011Active
The Drill Hall, 57a Farringdon Road, London, United Kingdom, EC1M 3JB

Director01 July 2015Active
The Drill Hall, 57a Farringdon Road, London, United Kingdom, EC1M 3JB

Director29 May 1997Active
Ground Floor, The Zeppelin Building, 59-61 Farringdon Road, London, United Kingdom, EC1M 3JB

Director07 October 2015Active
Ground Floor, The Zeppelin Building, 59-61 Farringdon Road, London, United Kingdom, EC1M 3JB

Director01 April 2021Active
81 Kenilworth Avenue, London, SW19 7LP

Director30 June 1999Active
Ground Floor, The Zeppelin Building, 59-61 Farringdon Road, London, United Kingdom, EC1M 3JB

Director01 October 1998Active
65 Watling Street, St Albans, AL1 2QF

Director02 April 2001Active
Ground Floor, The Zeppelin Building, 59-61 Farringdon Road, London, United Kingdom, EC1M 3JB

Director10 April 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director10 April 1997Active
10, West Common Drive, Lindfield, United Kingdom, RH16 2AP

Director29 January 2013Active
Ground Floor, The Zeppelin Building, 59-61 Farringdon Road, London, United Kingdom, EC1M 3JB

Director29 May 1997Active
Ground Floor, The Zeppelin Building, 59-61 Farringdon Road, London, United Kingdom, EC1M 3JB

Director01 October 2019Active

People with Significant Control

Capgemini Uk Plc
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:1, Forge End, Woking, England, GU21 6DB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Vincent Svensen
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, The Zeppelin Building, London, United Kingdom, EC1M 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Resolution

Resolution.

Download
2023-11-20Resolution

Resolution.

Download
2023-11-20Incorporation

Memorandum articles.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Address

Change registered office address company with date old address new address.

Download
2022-06-22Resolution

Resolution.

Download
2022-06-22Incorporation

Memorandum articles.

Download
2022-06-17Officers

Appoint person secretary company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.