Rubelli Limited LONDON


Founded in 1957, Rubelli, classified under reg no. 00582564 is an active company. Currently registered at Units G9a & G9b Design Centre East SW10 0XF, London the company has been in the business for 67 years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022. Since 10th August 2006 Rubelli Limited is no longer carrying the name H.a.percheron.

The firm has 2 directors, namely Antonio C., Nicolo F.. Of them, Nicolo F. has been with the company the longest, being appointed on 7 August 2002 and Antonio C. has been with the company for the least time - from 26 June 2015. 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.

Rubelli Limited Address / Contact

Office Address Units G9a & G9b Design Centre East
Office Address2 Chelsea Harbour
Town London
Post code SW10 0XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00582564
Date of Incorporation Thu, 18th Apr 1957
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 30th December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Antonio C.

Position: Director

Appointed: 26 June 2015

Nicolo F.

Position: Director

Appointed: 07 August 2002

Brian M.

Position: Secretary

Resigned: 28 February 1994

Mp Secretaries Limited

Position: Corporate Secretary

Appointed: 13 March 2007

Resigned: 30 April 2008

Massimo B.

Position: Director

Appointed: 01 February 2005

Resigned: 10 October 2009

Paolo L.

Position: Director

Appointed: 07 August 2002

Resigned: 31 December 2004

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 05 June 2002

Resigned: 13 March 2007

Lee Associates (secretaries) Limited

Position: Corporate Secretary

Appointed: 13 October 1999

Resigned: 05 June 2002

Annie W.

Position: Secretary

Appointed: 14 June 1999

Resigned: 12 October 2000

Susan E.

Position: Director

Appointed: 01 May 1999

Resigned: 09 April 2002

David V.

Position: Secretary

Appointed: 28 February 1994

Resigned: 31 May 1999

Marie C.

Position: Director

Appointed: 01 January 1992

Resigned: 11 April 1997

Alessandro R.

Position: Director

Appointed: 14 October 1991

Resigned: 26 June 2015

Charles H.

Position: Director

Appointed: 14 October 1991

Resigned: 31 March 2001

Yves B.

Position: Director

Appointed: 14 October 1991

Resigned: 01 January 1992

Jean P.

Position: Director

Appointed: 14 October 1991

Resigned: 07 August 2002

Brian M.

Position: Director

Appointed: 14 October 1991

Resigned: 25 July 1994

Company previous names

H.a.percheron August 10, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand32 43342 52838 355
Current Assets397 757422 682370 085
Debtors186 271211 803171 971
Net Assets Liabilities414 109412 329299 387
Other Debtors148 871154 647137 170
Property Plant Equipment92 44774 50760 564
Total Inventories179 053168 351159 759
Other
Accumulated Depreciation Impairment Property Plant Equipment69 21787 157104 105
Amounts Owed By Group Undertakings37 40057 15634 801
Amounts Owed To Group Undertakings  69 940
Average Number Employees During Period986
Creditors73 24382 008128 410
Future Minimum Lease Payments Under Non-cancellable Operating Leases195 815195 815221 900
Increase From Depreciation Charge For Year Property Plant Equipment 17 94016 948
Net Current Assets Liabilities324 514340 674241 675
Other Creditors20 84239 80126 952
Other Taxation Social Security Payable2 1022 2107 380
Property Plant Equipment Gross Cost161 664161 664164 669
Provisions For Liabilities Balance Sheet Subtotal2 8522 8522 852
Total Additions Including From Business Combinations Property Plant Equipment  3 005
Total Assets Less Current Liabilities416 961415 181302 239
Trade Creditors Trade Payables50 29939 99724 138

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Other Resolution
Small company accounts made up to 31st December 2022
filed on: 6th, April 2023
Free Download (9 pages)

Company search