Company number 06716667
Status Active
Incorporation Date 7 October 2008
Company Type Private Limited Company
Address ARCHWAY HOUSE, 81/82 PORTSMOUTH ROAD, SURBITON, SURREY, KT6 5PT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Harvey James Simpson as a director on 1 February 2016. The most likely internet sites of RUFUS STREET LIMITED are www.rufusstreet.co.uk, and www.rufus-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Rufus Street Limited is a Private Limited Company.
The company registration number is 06716667. Rufus Street Limited has been working since 07 October 2008.
The present status of the company is Active. The registered address of Rufus Street Limited is Archway House 81 82 Portsmouth Road Surbiton Surrey Kt6 5pt. . ALESSI, Marcello Serafino Maria is a Director of the company. Secretary ALESSI, Sandra has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director SIMPSON, Harvey James has been resigned. Director SIMPSON, Harvey James has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
ALESSI, Sandra
Resigned: 25 February 2009
Appointed Date: 07 October 2008
Persons With Significant Control
Ms Shelley Hamilton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Marcello Alessi
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RUFUS STREET LIMITED Events
25 Jan 2017
Confirmation statement made on 18 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Termination of appointment of Harvey James Simpson as a director on 1 February 2016
19 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
09 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
...
... and 24 more events
05 Mar 2009
Director's change of particulars / marcello alessi / 27/02/2009
12 Nov 2008
Secretary appointed sandra alessi
12 Nov 2008
Director appointed marcello alessi
07 Oct 2008
Appointment terminated director yomtov jacobs
07 Oct 2008
Incorporation