You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Rufford Street Management Company Limited LONDON


Founded in 2000, 4 Rufford Street Management Company, classified under reg no. 03927212 is an active company. Currently registered at 4 Rufford Street N1 0AP, London the company has been in the business for 24 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

At the moment there are 3 directors in the the firm, namely Scott N., Rod S. and Jane R.. In addition one secretary - Scott N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

4 Rufford Street Management Company Limited Address / Contact

Office Address 4 Rufford Street
Town London
Post code N1 0AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03927212
Date of Incorporation Wed, 16th Feb 2000
Industry Non-trading company
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Scott N.

Position: Secretary

Appointed: 15 February 2023

Scott N.

Position: Director

Appointed: 10 February 2020

Rod S.

Position: Director

Appointed: 09 July 2014

Jane R.

Position: Director

Appointed: 09 July 2014

Jane R.

Position: Secretary

Appointed: 07 November 2016

Resigned: 15 February 2023

William P.

Position: Director

Appointed: 21 February 2010

Resigned: 19 April 2012

Helena S.

Position: Director

Appointed: 24 November 2008

Resigned: 07 November 2016

Simon L.

Position: Director

Appointed: 16 February 2000

Resigned: 24 November 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2000

Resigned: 16 February 2000

Marika K.

Position: Director

Appointed: 16 February 2000

Resigned: 07 November 2016

Marika K.

Position: Secretary

Appointed: 16 February 2000

Resigned: 07 November 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Jane R. The abovementioned PSC.

Jane R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-272020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets1 0127602 5963 7147 6907 69011 45511 05813 030
Net Assets Liabilities555555555
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -2701 7461 0563 9033 9033 767-4681 966
Creditors10 29310 31110 40110 46310 53610 53610 53410 60510 611
Fixed Assets10 45710 45710 45710 45710 45710 45710 45710 45710 457
Net Current Assets Liabilities-9 281-9 551-7 805-6 749-2 846-2 8469214532 419
Provisions For Liabilities Balance Sheet Subtotal1 1711 1719012 6473 7033 7037 60611 37310 905
Total Assets Less Current Liabilities1 1769062 6523 7087 6117 61111 37810 91012 876

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 28th February 2023
filed on: 23rd, November 2023
Free Download (2 pages)

Company search

Advertisements