The Rubbing House Limited SUTTON


The Rubbing House started in year 2008 as Private Limited Company with registration number 06742127. The The Rubbing House company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Sutton at 3rd Floor Chancery House. Postal code: SM1 1JB.

The firm has 2 directors, namely Peter W., Theodore Z.. Of them, Peter W., Theodore Z. have been with the company the longest, being appointed on 5 November 2008. As of 26 April 2024, there were 2 ex directors - Sylvia Z., Laurence A. and others listed below. There were no ex secretaries.

The Rubbing House Limited Address / Contact

Office Address 3rd Floor Chancery House
Office Address2 Saint Nicholas Way
Town Sutton
Post code SM1 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06742127
Date of Incorporation Wed, 5th Nov 2008
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Peter W.

Position: Director

Appointed: 05 November 2008

Theodore Z.

Position: Director

Appointed: 05 November 2008

Sylvia Z.

Position: Director

Appointed: 15 February 2012

Resigned: 15 February 2012

Laurence A.

Position: Director

Appointed: 05 November 2008

Resigned: 05 November 2008

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Peter W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Theodore Z. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Theodore Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand392 440432 010280 371280 227584 913499 532931 091
Current Assets461 441485 807342 230343 819626 671545 538966 608
Debtors45 68228 73732 00042 94231 14226 20211 346
Net Assets Liabilities1 624 2212 103 5892 662 7743 077 0333 404 8003 786 2344 261 699
Other Debtors38 67125 02723 28525 71326 63226 20211 346
Property Plant Equipment4 267 3784 256 1944 247 0444 251 9604 237 3694 234 6634 254 658
Total Inventories23 31925 06029 85920 65010 61619 80424 171
Other
Accumulated Depreciation Impairment Property Plant Equipment136 439158 938178 687200 352217 153233 053258 517
Average Number Employees During Period   37343231
Bank Borrowings Overdrafts620 136495 517     
Corporation Tax Payable106 977114 588130 773102 65779 364115 019102 732
Corporation Tax Recoverable3 7103 7103 7103 7103 710  
Creditors620 136495 5171 916 7031 507 4091 450 178982 183938 282
Increase From Depreciation Charge For Year Property Plant Equipment 22 49919 74921 66516 80115 90025 464
Net Current Assets Liabilities-2 014 570-1 646 292-1 574 473-1 163 590-823 507-436 64528 326
Number Shares Issued Fully Paid  100    
Other Creditors1 910 0331 610 6091 519 7861 159 1671 253 574711 179596 226
Other Disposals Property Plant Equipment      8 700
Other Taxation Social Security Payable157 448167 681182 886171 073110 95179 663157 145
Par Value Share  1    
Property Plant Equipment Gross Cost4 403 8174 415 1324 425 7314 452 3124 454 5224 467 7164 513 175
Provisions For Liabilities Balance Sheet Subtotal8 45110 7969 79711 3379 06211 78421 285
Total Additions Including From Business Combinations Property Plant Equipment 11 31510 59926 5812 21013 19454 159
Total Assets Less Current Liabilities2 252 8082 609 9022 672 5713 088 3703 413 8623 798 0184 282 984
Trade Creditors Trade Payables162 65399 48183 25874 5126 28976 32282 179
Trade Debtors Trade Receivables3 301 5 00513 519800  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 5th November 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements