RULE 26 LIMITED
LONDON CLASSROOM MANAGEMENT LIMITED SPORTSCARD LIMITED


Company number 04053045
Status Active
Incorporation Date 15 August 2000
Company Type Private Limited Company
Address KEMP HOUSE, 152 CITY RD, LONDON, EC1 2NZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Appointment of Miss Victoria Cecilia Jane Grounds as a director on 24 January 2017; Total exemption small company accounts made up to 14 February 2016. The most likely internet sites of RULE 26 LIMITED are www.rule26.co.uk, and www.rule-26.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Rule 26 Limited is a Private Limited Company. The company registration number is 04053045. Rule 26 Limited has been working since 15 August 2000. The present status of the company is Active. The registered address of Rule 26 Limited is Kemp House 152 City Rd London Ec1 2nz. . SANDERS, Daniel John is a Secretary of the company. GROUNDS, Victoria Cecilia Jane is a Director of the company. SANDERS, Daniel John is a Director of the company. Secretary GROUNDS, Victoria Cecilia has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director MOORE, Dylan has been resigned. Director SANDERS, Richard Normarn has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SANDERS, Daniel John
Appointed Date: 01 July 2006

Director
GROUNDS, Victoria Cecilia Jane
Appointed Date: 24 January 2017
75 years old

Director
SANDERS, Daniel John
Appointed Date: 01 July 2006
47 years old

Resigned Directors

Secretary
GROUNDS, Victoria Cecilia
Resigned: 01 July 2006
Appointed Date: 16 August 2000

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 16 August 2000
Appointed Date: 15 August 2000

Director
MOORE, Dylan
Resigned: 17 December 2008
Appointed Date: 17 September 2007
50 years old

Director
SANDERS, Richard Normarn
Resigned: 01 July 2006
Appointed Date: 15 August 2000
78 years old

Persons With Significant Control

Ms Victoria Cecilia Jane Grounds
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mrs Kate Elizabeth Rooke
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RULE 26 LIMITED Events

31 Mar 2017
Confirmation statement made on 15 March 2017 with updates
24 Jan 2017
Appointment of Miss Victoria Cecilia Jane Grounds as a director on 24 January 2017
25 Nov 2016
Total exemption small company accounts made up to 14 February 2016
13 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 8

13 Apr 2016
Director's details changed for Daniel John Sanders on 5 May 2015
...
... and 58 more events
22 May 2001
Company name changed sportscard LIMITED\certificate issued on 22/05/01
19 Jan 2001
Accounting reference date extended from 31/08/01 to 14/02/02
23 Aug 2000
Secretary resigned
23 Aug 2000
New secretary appointed
15 Aug 2000
Incorporation

RULE 26 LIMITED Charges

29 July 2011
Debenture
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

RULE 10 LIMITED RULE 10 SOLUTIONS LIMITED RULE 28 CLOTHING LTD. RULE 29 LIMITED RULE 30 LIMITED RULE 303 LTD RULE 42 LTD