RUZAM & CO LIMITED

Hellopages » Greater London » Enfield » N13 5RY

Company number 03466708
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address 590 GREEN LANES, LONDON, N13 5RY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 2 . The most likely internet sites of RUZAM & CO LIMITED are www.ruzamco.co.uk, and www.ruzam-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Ruzam Co Limited is a Private Limited Company. The company registration number is 03466708. Ruzam Co Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Ruzam Co Limited is 590 Green Lanes London N13 5ry. . DANAEV, Roman is a Director of the company. Secretary ANTANAIYTE, Laura has been resigned. Secretary SERGHIDES, Demetrious has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BURNS, Liudmila has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KAROLINSKI, Ilya has been resigned. Director MAZUR, Ivan Ivanovich has been resigned. Director PAPAUDINA, Ekaterina has been resigned. Director SERGHIDES, Demetrious has been resigned. Director ZARUBKIN, Denis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DANAEV, Roman
Appointed Date: 12 May 2009
41 years old

Resigned Directors

Secretary
ANTANAIYTE, Laura
Resigned: 09 October 2015
Appointed Date: 31 July 2006

Secretary
SERGHIDES, Demetrious
Resigned: 31 July 2006
Appointed Date: 17 November 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 November 1997
Appointed Date: 17 November 1997

Director
BURNS, Liudmila
Resigned: 19 September 2002
Appointed Date: 20 June 2000
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 November 1997
Appointed Date: 17 November 1997

Director
KAROLINSKI, Ilya
Resigned: 07 September 2002
Appointed Date: 08 May 2000
47 years old

Director
MAZUR, Ivan Ivanovich
Resigned: 01 November 2008
Appointed Date: 17 November 1997
83 years old

Director
PAPAUDINA, Ekaterina
Resigned: 12 May 2009
Appointed Date: 01 November 2007
40 years old

Director
SERGHIDES, Demetrious
Resigned: 31 July 2006
Appointed Date: 17 November 1997
56 years old

Director
ZARUBKIN, Denis
Resigned: 26 November 2007
Appointed Date: 05 September 2002
46 years old

RUZAM & CO LIMITED Events

09 Dec 2016
Confirmation statement made on 17 November 2016 with updates
24 Aug 2016
Accounts for a small company made up to 30 November 2015
02 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

09 Oct 2015
Termination of appointment of Laura Antanaiyte as a secretary on 9 October 2015
07 Sep 2015
Accounts for a small company made up to 30 November 2014
...
... and 77 more events
01 Dec 1997
New director appointed
01 Dec 1997
New secretary appointed;new director appointed
01 Dec 1997
Secretary resigned
01 Dec 1997
Director resigned
17 Nov 1997
Incorporation

RUZAM & CO LIMITED Charges

30 May 2013
Charge code 0346 6708 0016
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Ivan Mazour
Description: 38 park street, london l/h t/nos:NGL760755 and NGL927359…
16 July 2012
Legal mortgage
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 38 park street london t/no NGL760755 fixed charge any…
13 November 2009
Deed of charge over credit balances
Delivered: 20 November 2009
Status: Satisfied on 14 September 2012
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re ruzum & co limited, business premium…
15 September 2009
Legal charge
Delivered: 17 September 2009
Status: Satisfied on 14 September 2012
Persons entitled: Coutts & Company
Description: Apartment 917 point west cromwell road london.
10 August 2007
Legal charge
Delivered: 21 August 2007
Status: Satisfied on 14 September 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 38 park street london.
16 December 2003
Debenture
Delivered: 23 December 2003
Status: Satisfied on 21 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 21 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 park street london t/n NGL760755. Fixed charge all…
16 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 14 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 917 point west cromwell road london t/n BGL37224. Fixed…
14 February 2003
Legal charge
Delivered: 19 February 2003
Status: Satisfied on 21 November 2003
Persons entitled: Fengshui Services Limited
Description: L/H property k/a 38 park street london W1Y 3PF. By way of…
27 November 2001
Legal mortgage
Delivered: 4 December 2001
Status: Satisfied on 21 November 2003
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage flat 917, point west 116 cromwell…
27 November 2001
Legal mortgage
Delivered: 4 December 2001
Status: Satisfied on 21 November 2003
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage 38 park street, mayfair, london.…
25 September 2001
Debenture
Delivered: 29 September 2001
Status: Satisfied on 21 November 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2001
Legal mortgage
Delivered: 26 September 2001
Status: Satisfied on 21 November 2003
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage forest lodge, drift road…
27 April 2001
Legal mortgage
Delivered: 3 May 2001
Status: Satisfied on 21 November 2003
Persons entitled: Yorkshire Bank PLC
Description: Property k/a flat 419 point west cromwell road london…