Ruahine Limited LONDON


Ruahine started in year 2012 as Private Limited Company with registration number 07970145. The Ruahine company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 5 Underwood Street. Postal code: N1 7LY.

The company has one director. Sarah S., appointed on 27 May 2022. There are currently no secretaries appointed. As of 5 May 2024, there were 6 ex directors - Ryan K., Helen B. and others listed below. There were no ex secretaries.

Ruahine Limited Address / Contact

Office Address 5 Underwood Street
Town London
Post code N1 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07970145
Date of Incorporation Wed, 29th Feb 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 29th February
Company age 12 years old
Account next due date Thu, 30th Nov 2023 (157 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Sarah S.

Position: Director

Appointed: 27 May 2022

Ryan K.

Position: Director

Appointed: 24 February 2022

Resigned: 30 December 2022

Helen B.

Position: Director

Appointed: 30 April 2021

Resigned: 27 May 2022

Dolores D.

Position: Director

Appointed: 27 August 2015

Resigned: 18 February 2022

Martin B.

Position: Director

Appointed: 11 December 2014

Resigned: 27 August 2015

Graham B.

Position: Director

Appointed: 29 February 2012

Resigned: 30 April 2021

Barry S.

Position: Director

Appointed: 29 February 2012

Resigned: 11 December 2014

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Andrew H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Graham B. This PSC has significiant influence or control over the company,.

Andrew H.

Notified on 6 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham B.

Notified on 6 April 2016
Ceased on 6 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292019-02-282020-02-292021-02-282022-02-28
Net Worth5 02211 744    
Balance Sheet
Cash Bank On Hand  44 931251 464252 669862 612
Current Assets15 61623 96545 308252 575253 875863 831
Debtors3355523771 1111 2061 219
Net Assets Liabilities  59 10195 79690 55530 343
Other Debtors  3771 1111 2061 219
Property Plant Equipment  353 669191 000180 000180 000
Cash Bank In Hand15 28123 413    
Net Assets Liabilities Including Pension Asset Liability5 02211 744    
Tangible Fixed Assets322 102321 652    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve4 92211 644    
Shareholder Funds5 02211 744    
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 9962 0412 0412 041
Corporation Tax Payable  1 512598412 
Creditors  339 876341 146336 6871 006 855
Depreciation Rate Used For Property Plant Equipment   252525
Disposals Property Plant Equipment   210 00011 000920 547
Fixed Assets322 102321 652353 669191 000180 000180 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   47 376  
Increase From Depreciation Charge For Year Property Plant Equipment   45  
Investment Property Fair Value Model  132 624180 000180 000 
Net Current Assets Liabilities12 38120 425-294 568-88 571-82 812-143 024
Other Creditors  338 364340 548335 9931 006 573
Property Plant Equipment Gross Cost  355 665193 041182 041182 041
Provisions For Liabilities Balance Sheet Subtotal   6 6336 6336 633
Total Additions Including From Business Combinations Property Plant Equipment     920 547
Total Assets Less Current Liabilities334 483342 07759 101102 42997 18836 976
Total Increase Decrease From Revaluations Property Plant Equipment   47 376  
Trade Creditors Trade Payables    282282
Creditors Due After One Year329 461330 333    
Creditors Due Within One Year3 2353 540    
Number Shares Allotted 100    
Par Value Share 1    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Cost Or Valuation323 265323 265    
Tangible Fixed Assets Depreciation1 1631 613    
Tangible Fixed Assets Depreciation Charged In Period 450    

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements