RUBYSTREAM LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 4LR

Company number 03247884
Status Active
Incorporation Date 10 September 1996
Company Type Private Limited Company
Address 4 DOVEDALE STUDIOS, 465 BATTERSEA PARK ROAD, LONDON, SW11 4LR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 8 in full; Satisfaction of charge 7 in full. The most likely internet sites of RUBYSTREAM LIMITED are www.rubystream.co.uk, and www.rubystream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Barbican Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rubystream Limited is a Private Limited Company. The company registration number is 03247884. Rubystream Limited has been working since 10 September 1996. The present status of the company is Active. The registered address of Rubystream Limited is 4 Dovedale Studios 465 Battersea Park Road London Sw11 4lr. . GURDON, Ashley is a Secretary of the company. GURDON, Ashley is a Director of the company. GURDON, Mark Robert Brampton is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GURDON, Ashley
Appointed Date: 11 October 1996

Director
GURDON, Ashley
Appointed Date: 11 October 1996
60 years old

Director
GURDON, Mark Robert Brampton
Appointed Date: 11 October 1996
67 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 October 1996
Appointed Date: 10 September 1996

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 October 1996
Appointed Date: 10 September 1996

Persons With Significant Control

Mr Mark Robert Brampton Gurdon
Notified on: 8 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ashley Gurdon
Notified on: 8 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUBYSTREAM LIMITED Events

08 Oct 2016
Satisfaction of charge 4 in full
28 Sep 2016
Satisfaction of charge 8 in full
28 Sep 2016
Satisfaction of charge 7 in full
28 Sep 2016
Satisfaction of charge 6 in full
28 Sep 2016
Satisfaction of charge 5 in full
...
... and 66 more events
16 Oct 1996
Director resigned
16 Oct 1996
Registered office changed on 16/10/96 from: 43 lawrence road hove east sussex BN3 5QE
16 Oct 1996
New secretary appointed;new director appointed
16 Oct 1996
New director appointed
10 Sep 1996
Incorporation

RUBYSTREAM LIMITED Charges

21 September 2016
Charge code 0324 7884 0010
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Contains floating charge.
21 September 2016
Charge code 0324 7884 0009
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Flat a 12 vera road london t/no. BGL93219…
6 August 2012
Deed of substitution
Delivered: 9 January 2013
Status: Satisfied on 28 September 2016
Persons entitled: Hsbc Bank PLC
Description: Flat a 12 vera road fulham.
2 April 2007
Debenture
Delivered: 3 April 2007
Status: Satisfied on 28 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2007
Legal mortgage
Delivered: 29 March 2007
Status: Satisfied on 28 September 2016
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as 55B bennerley road battersea t/n…
26 March 2007
Legal mortgage
Delivered: 29 March 2007
Status: Satisfied on 28 September 2016
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as 12A vera road london t/n's…
9 September 2002
Legal mortgage
Delivered: 12 September 2002
Status: Satisfied on 8 October 2016
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 78 fullerton…
24 October 2000
Legal charge
Delivered: 10 November 2000
Status: Satisfied on 7 May 2016
Persons entitled: Nationwide Building Society
Description: Property k/a 55B bennerley road battersea SW11 6DR london…
15 October 1998
Debenture
Delivered: 22 October 1998
Status: Satisfied on 7 May 2016
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
15 October 1998
Legal charge
Delivered: 22 October 1998
Status: Satisfied on 7 May 2016
Persons entitled: Nationwide Building Society
Description: All that property k/a l/h 12A vera road fulham l/b of…