RUSO LIMITED
LONDON SHELFCORP 148 LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW10 9QH

Company number 03976230
Status Active
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address 311 - 313 FULHAM ROAD, LONDON, ENGLAND, SW10 9QH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Termination of appointment of Jeremy Lewis Mogford as a director on 17 November 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of RUSO LIMITED are www.ruso.co.uk, and www.ruso.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ruso Limited is a Private Limited Company. The company registration number is 03976230. Ruso Limited has been working since 19 April 2000. The present status of the company is Active. The registered address of Ruso Limited is 311 313 Fulham Road London England Sw10 9qh. . BATHGATE, Sophie Louise is a Secretary of the company. BATHGATE, Sophie Louise is a Director of the company. POWER, Rupert Etienne Clinton is a Director of the company. Secretary SHELVER, Elaine Rosalie has been resigned. Secretary TALLYSHAW SERVICES LIMITED has been resigned. Director MOGFORD, Jeremy Lewis has been resigned. Director TALLYSHAW LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BATHGATE, Sophie Louise
Appointed Date: 01 December 2015

Director
BATHGATE, Sophie Louise
Appointed Date: 20 June 2001
50 years old

Director
POWER, Rupert Etienne Clinton
Appointed Date: 20 June 2001
53 years old

Resigned Directors

Secretary
SHELVER, Elaine Rosalie
Resigned: 01 December 2015
Appointed Date: 11 June 2001

Secretary
TALLYSHAW SERVICES LIMITED
Resigned: 11 June 2001
Appointed Date: 19 April 2000

Director
MOGFORD, Jeremy Lewis
Resigned: 17 November 2016
Appointed Date: 20 June 2001
77 years old

Director
TALLYSHAW LIMITED
Resigned: 20 June 2001
Appointed Date: 19 April 2000

Persons With Significant Control

Mrs Sophie Louise Bathgate
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rupert Etienne Clinton Power
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUSO LIMITED Events

22 Apr 2017
Confirmation statement made on 9 April 2017 with updates
08 Dec 2016
Termination of appointment of Jeremy Lewis Mogford as a director on 17 November 2016
18 Aug 2016
Group of companies' accounts made up to 31 December 2015
12 Jul 2016
Registered office address changed from 321 Fulham Road London SW10 9QL England to 311 - 313 Fulham Road London SW10 9QH on 12 July 2016
06 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000,000

...
... and 66 more events
16 Jun 2001
Secretary resigned
16 Jun 2001
New secretary appointed
18 Apr 2001
Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01

05 Oct 2000
Company name changed shelfcorp 148 LIMITED\certificate issued on 06/10/00
19 Apr 2000
Incorporation

RUSO LIMITED Charges

11 August 2008
Legal charge of licensed premises
Delivered: 18 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground floor and basement 311/313 fulham road chelsea…
25 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 2003
Charge of deposit
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £50,000 credited to account…