RUBY GOLD LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 6EW

Company number 03381624
Status Active
Incorporation Date 5 June 1997
Company Type Private Limited Company
Address THE GATEHOUSE, 453 CRANBROOK ROAD, ILFORD, ESSEX, IG2 6EW
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 seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-08-20 GBP 90 ; Statement of capital following an allotment of shares on 29 February 2016 GBP 90 . The most likely internet sites of RUBY GOLD LIMITED are www.rubygold.co.uk, and www.ruby-gold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Ruby Gold Limited is a Private Limited Company. The company registration number is 03381624. Ruby Gold Limited has been working since 05 June 1997. The present status of the company is Active. The registered address of Ruby Gold Limited is The Gatehouse 453 Cranbrook Road Ilford Essex Ig2 6ew. . DHOKIA, Pravin is a Secretary of the company. GARARA, Jayant is a Director of the company. Secretary CHANDHOK, Manjit Singh has been resigned. Secretary VARSANI, Aruna Dhanji has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director VARSANI, Dhanji Lalji has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DHOKIA, Pravin
Appointed Date: 01 August 2007

Director
GARARA, Jayant
Appointed Date: 01 August 2007
60 years old

Resigned Directors

Secretary
CHANDHOK, Manjit Singh
Resigned: 06 May 2003
Appointed Date: 05 June 1997

Secretary
VARSANI, Aruna Dhanji
Resigned: 01 September 2007
Appointed Date: 06 May 2003

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 05 June 1997
Appointed Date: 05 June 1997

Director
VARSANI, Dhanji Lalji
Resigned: 01 September 2007
Appointed Date: 05 June 1997
63 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 05 June 1997
Appointed Date: 05 June 1997

RUBY GOLD LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Aug 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-20
  • GBP 90

20 Aug 2016
Statement of capital following an allotment of shares on 29 February 2016
  • GBP 90

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
03 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

...
... and 69 more events
12 Jun 1997
New secretary appointed
12 Jun 1997
New director appointed
12 Jun 1997
Director resigned
12 Jun 1997
Secretary resigned
05 Jun 1997
Incorporation

RUBY GOLD LIMITED Charges

15 May 2008
Legal charge
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 672 high road and 1 woodhouse road london and 3 woodhouse…
25 February 2005
Fixed and floating charge
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Commercial First Mortgages Limited
Description: By way of fixed charge, all present and future, A. rights…
6 May 2003
Legal charge of licensed premises
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 672 high road, finchley and 1 & 3…
6 May 2003
Debenture
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1998
Debenture
Delivered: 27 August 1998
Status: Satisfied on 1 March 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1998
Legal mortgage
Delivered: 27 August 1998
Status: Satisfied on 1 March 2005
Persons entitled: Midland Bank PLC
Description: 672 high road and 3 woodhouse rd,london N12 9PY (f/hold)…