Company number 02961735
Status Active
Incorporation Date 24 August 1994
Company Type Private Limited Company
Address 11 BEULAH ROAD, WALTHAMSTOW, LONDON, E17 9LG
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of RUBRIC TRANSLATION LIMITED are www.rubrictranslation.co.uk, and www.rubric-translation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Rubric Translation Limited is a Private Limited Company.
The company registration number is 02961735. Rubric Translation Limited has been working since 24 August 1994.
The present status of the company is Active. The registered address of Rubric Translation Limited is 11 Beulah Road Walthamstow London E17 9lg. . HENDERSON, Francoise Suzanne is a Secretary of the company. HENDERSON, Francoise Suzanne is a Director of the company. HENDERSON, Ian Andrew is a Director of the company. The company operates in "Translation and interpretation activities".
rubric translation Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Persons With Significant Control
Mr Ian Andrew Henderson
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control
RUBRIC TRANSLATION LIMITED Events
24 May 2017
Total exemption small company accounts made up to 30 November 2016
29 Sep 2016
Confirmation statement made on 24 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 30 November 2015
04 Feb 2016
Statement by Directors
04 Feb 2016
Statement of capital on 4 February 2016
...
... and 77 more events
20 Sep 1995
Resolutions
-
ELRES ‐
Elective resolution
19 Sep 1995
Return made up to 24/08/95; full list of members
14 Nov 1994
Accounting reference date notified as 30/11
29 Sep 1994
Registered office changed on 29/09/94 from: 14 while road sutton coldfield west midlands B72 1ND
24 Aug 1994
Incorporation
20 November 2003
Rent deposit deed
Delivered: 9 December 2003
Status: Satisfied
on 15 January 2010
Persons entitled: Informa UK Limited
Description: Funds deposited as aforesaid.
20 November 2003
Rent deposit deed
Delivered: 25 November 2003
Status: Satisfied
on 15 January 2010
Persons entitled: Informa UK Limited
Description: The sum of £6,462.50 and other sums and any interest paid…
1 October 1998
Rent deposit deed
Delivered: 16 October 1998
Status: Satisfied
on 15 January 2010
Persons entitled: Gillian Mary Curtis
Frank John Curtis
Description: Rent deposit of £10,000.
1 October 1998
Rent deposit deed
Delivered: 16 October 1998
Status: Satisfied
on 15 January 2010
Persons entitled: Frank John Curtis
Gillian Mary Curtis
Description: A rent deposit of £10,000.
9 July 1997
Letter of charge
Delivered: 18 July 1997
Status: Satisfied
on 15 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…