Roubini Ltd RYDE


Roubini Ltd is a private limited company that can be found at 74 Union Street, Ryde PO33 2LN. Its total net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-07-31, this 6-year-old company is run by 1 director.
Director Michael S., appointed on 03 January 2019.
The company is officially classified as "public houses and bars" (Standard Industrial Classification code: 56302). According to Companies House data there was a name change on 2021-12-10 and their previous name was The Carley Bars Ltd.
The last confirmation statement was sent on 2021-07-30 and the date for the subsequent filing is 2022-08-13. Likewise, the accounts were filed on 31 July 2021 and the next filing should be sent on 30 April 2023.

Roubini Ltd Address / Contact

Office Address 74 Union Street
Town Ryde
Post code PO33 2LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11492781
Date of Incorporation Tue, 31st Jul 2018
Industry Public houses and bars
End of financial Year 31st July
Company age 6 years old
Account next due date Sun, 30th Apr 2023 (510 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sat, 13th Aug 2022 (2022-08-13)
Last confirmation statement dated Fri, 30th Jul 2021

Company staff

Michael S.

Position: Director

Appointed: 03 January 2019

Michael C.

Position: Director

Appointed: 31 July 2018

Resigned: 27 December 2018

Russell C.

Position: Director

Appointed: 31 July 2018

Resigned: 13 January 2019

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Michael S. The abovementioned PSC has significiant influence or control over this company, and has 75,01-100% shares. The second one in the persons with significant control register is Russell C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael S.

Notified on 3 January 2019
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors

Russell C.

Notified on 31 July 2018
Ceased on 3 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael C.

Notified on 31 July 2018
Ceased on 26 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

The Carley Bars December 10, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand2007 91614621
Current Assets1 2008 9165 9432 121
Net Assets Liabilities4 70029 569-53 6082 921
Property Plant Equipment800800800800
Total Inventories1 0001 0001 9652 100
Debtors 4103 832 
Other Debtors 4103 365 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal500   
Administrative Expenses13 000 53 43053 673
Average Number Employees During Period1134
Creditors6 00026 28512 513 
Fixed Assets800800800800
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income1   
Gross Profit Loss-3 719 -6 3626 926
Interest Payable Similar Charges Finance Costs136   
Net Current Assets Liabilities4 80017 369-41 8952 121
Operating Profit Loss-16 719 -47 792-46 747
Profit Loss-13 652 -47 792-46 747
Profit Loss On Ordinary Activities Before Tax-16 855 -47 792-46 747
Property Plant Equipment Gross Cost800800800800
Provisions For Liabilities Balance Sheet Subtotal200   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-3 203   
Total Additions Including From Business Combinations Property Plant Equipment800   
Total Assets Less Current Liabilities4 00016 569-41 0952 921
Bank Borrowings Overdrafts 13 00012 513 
Other Creditors 4852 449 
Other Taxation Social Security Payable  1 027 
Trade Creditors Trade Payables 26 20844 362 
Trade Debtors Trade Receivables  467 

Company filings

Filing category
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 9th, December 2022
Free Download (1 page)

Company search