Company NameRUIA Group Limited
Company StatusActive
Company Number02858400
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 6 months ago)
Previous NamesElfort Limited and RUIA Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Vimal Ruia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(2 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Amit Ruia
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(6 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Rajendra Ruia
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(6 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Sunil Ruia
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(6 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Alok Ruia
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(13 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Jitendra Kumar Ruia
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(2 months after company formation)
Appointment Duration18 years, 5 months (resigned 16 May 2012)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Secretary NameMr Vimal Ruia
NationalityBritish
StatusResigned
Appointed30 November 1993(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameMr Philip John Campbell
NationalityBritish
StatusResigned
Appointed18 June 2002(8 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 December 2020)
RoleAccountant
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameGeoffrey John Norman
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2003)
RoleConsultant
Correspondence AddressThe Cottage
Piggotts Hill
North Dean
Buckinghamshire
HP14 4NF

Contact

Websiteruia.co.uk
Email address[email protected]
Telephone01204 702300
Telephone regionBolton

Location

Registered AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

160k at £1Ruia Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£50,833,785
Gross Profit£18,846,492
Net Worth£17,727,153
Cash£13,330,062
Current Liabilities£29,411,777

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

28 September 2011Delivered on: 7 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings lying to the north west of cambridge road whetstone t/n LT221346 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 March 2011Delivered on: 30 March 2011
Persons entitled: State Bank of India

Classification: Memorandum of charge on deposit/s
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge every deposit in any currency now or hereafter standing to the credit together with interest accrued.
Outstanding
12 June 2009Delivered on: 18 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 May 2006Delivered on: 18 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H kearsley mill stoneclough radcliffe manchester t/n la 88150. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 May 2006Delivered on: 18 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premier house second avenue crewe cheshire t/n CH292694. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 April 2017Delivered on: 10 April 2017
Persons entitled: Ruia Investment Limited

Classification: A registered charge
Particulars: Fixed charge over all property, licences, consents, goodwill, uncalled capital, equipment, intellectual property, book debts, investments and all credit balances.
Outstanding
28 September 2011Delivered on: 7 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dove mill back deane street church lane west bolton t/no. LA197175 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 May 2006Delivered on: 11 May 2006
Satisfied on: 5 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dove mill back deane street church lane west bolton t/no LA197175. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 May 2006Delivered on: 11 May 2006
Satisfied on: 5 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north west of cambridge road whetstone blaby leicestershire t/no LT221346. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 September 1994Delivered on: 4 October 1994
Satisfied on: 23 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 130 grove hall court hall road city of westminster,london; t/no.ngl 458419 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 September 1994Delivered on: 4 October 1994
Satisfied on: 2 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat d 103 sutherland ave paddington city of westminster t/no NGL599646 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

27 October 2023Full accounts made up to 30 April 2023 (27 pages)
11 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
26 January 2023Resolutions
  • RES14 ‐ £4,640,000 standing to the credit of the company's profit and loss account is capitalised 19/01/2023
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2023Statement of capital following an allotment of shares on 19 January 2023
  • GBP 5,975,000
(3 pages)
20 October 2022Full accounts made up to 30 April 2022 (27 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 30 April 2021 (25 pages)
3 December 2020Termination of appointment of Philip John Campbell as a secretary on 1 December 2020 (1 page)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
15 September 2020Full accounts made up to 30 April 2020 (24 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 September 2019Full accounts made up to 30 April 2019 (23 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 September 2018Full accounts made up to 30 April 2018 (23 pages)
3 October 2017Cessation of Ruia Holdings Limited as a person with significant control on 7 April 2017 (1 page)
3 October 2017Notification of Ruia Trading Limited as a person with significant control on 30 April 2017 (1 page)
3 October 2017Notification of Ruia Trading Limited as a person with significant control on 30 April 2017 (1 page)
3 October 2017Cessation of Ruia Holdings Limited as a person with significant control on 7 April 2017 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
19 September 2017Full accounts made up to 30 April 2017 (24 pages)
19 September 2017Full accounts made up to 30 April 2017 (24 pages)
10 April 2017Registration of charge 028584000011, created on 7 April 2017 (47 pages)
10 April 2017Registration of charge 028584000011, created on 7 April 2017 (47 pages)
7 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 February 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 1,335,000
(8 pages)
6 February 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 1,335,000
(8 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 September 2016Group of companies' accounts made up to 30 April 2016 (32 pages)
14 September 2016Group of companies' accounts made up to 30 April 2016 (32 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 160,000
(6 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 160,000
(6 pages)
15 September 2015Group of companies' accounts made up to 30 April 2015 (29 pages)
15 September 2015Group of companies' accounts made up to 30 April 2015 (29 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 160,000
(6 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 160,000
(6 pages)
22 September 2014Group of companies' accounts made up to 30 April 2014 (29 pages)
22 September 2014Group of companies' accounts made up to 30 April 2014 (29 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 160,000
(6 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 160,000
(6 pages)
20 August 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
20 August 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
15 October 2012Register inspection address has been changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page)
15 October 2012Register inspection address has been changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page)
26 September 2012Group of companies' accounts made up to 30 April 2012 (30 pages)
26 September 2012Group of companies' accounts made up to 30 April 2012 (30 pages)
29 May 2012Termination of appointment of Jitendra Ruia as a director (1 page)
29 May 2012Termination of appointment of Jitendra Ruia as a director (1 page)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Register(s) moved to registered office address (1 page)
2 February 2012Register(s) moved to registered office address (1 page)
11 October 2011Group of companies' accounts made up to 30 April 2011 (27 pages)
11 October 2011Group of companies' accounts made up to 30 April 2011 (27 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Mr Sunil Ruia on 30 September 2010 (2 pages)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Director's details changed for Mr Vimal Ruia on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Jitendra Kumar Ruia on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Amit Ruia on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Jitendra Kumar Ruia on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Rajendra Ruia on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Amit Ruia on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Alok Ruia on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Sunil Ruia on 30 September 2010 (2 pages)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Director's details changed for Alok Ruia on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Vimal Ruia on 30 September 2010 (2 pages)
1 October 2010Secretary's details changed for Mr Philip John Campbell on 30 September 2010 (1 page)
1 October 2010Secretary's details changed for Mr Philip John Campbell on 30 September 2010 (1 page)
1 October 2010Director's details changed for Mr Rajendra Ruia on 30 September 2010 (2 pages)
31 August 2010Group of companies' accounts made up to 30 April 2010 (28 pages)
31 August 2010Group of companies' accounts made up to 30 April 2010 (28 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
3 September 2009Group of companies' accounts made up to 30 April 2009 (28 pages)
3 September 2009Group of companies' accounts made up to 30 April 2009 (28 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 October 2008Return made up to 30/09/08; full list of members (6 pages)
9 October 2008Return made up to 30/09/08; full list of members (6 pages)
4 September 2008Group of companies' accounts made up to 30 April 2008 (27 pages)
4 September 2008Group of companies' accounts made up to 30 April 2008 (27 pages)
2 October 2007Location of register of members (1 page)
2 October 2007Location of debenture register (1 page)
2 October 2007Return made up to 30/09/07; full list of members (4 pages)
2 October 2007Location of register of members (1 page)
2 October 2007Return made up to 30/09/07; full list of members (4 pages)
2 October 2007Location of debenture register (1 page)
21 August 2007Group of companies' accounts made up to 30 April 2007 (28 pages)
21 August 2007Group of companies' accounts made up to 30 April 2007 (28 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
2 November 2006Registered office changed on 02/11/06 from: kearsley mill, stoneclough, radcliffe, manchester, M26 1RH (1 page)
2 November 2006Registered office changed on 02/11/06 from: kearsley mill, stoneclough, radcliffe, manchester M26 9FH (1 page)
2 November 2006Registered office changed on 02/11/06 from: kearsley mill, stoneclough, radcliffe, manchester M26 9FH (1 page)
2 November 2006Registered office changed on 02/11/06 from: kearsley mill, stoneclough, radcliffe, manchester, M26 1RH (1 page)
4 October 2006Return made up to 30/09/06; full list of members (4 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Return made up to 30/09/06; full list of members (4 pages)
4 October 2006Secretary's particulars changed (1 page)
3 October 2006Group of companies' accounts made up to 30 April 2006 (28 pages)
3 October 2006Group of companies' accounts made up to 30 April 2006 (28 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
13 October 2005Return made up to 30/09/05; full list of members (4 pages)
13 October 2005Secretary's particulars changed (1 page)
13 October 2005Secretary's particulars changed (1 page)
13 October 2005Location of debenture register (1 page)
13 October 2005Location of debenture register (1 page)
13 October 2005Return made up to 30/09/05; full list of members (4 pages)
13 October 2005Group of companies' accounts made up to 30 April 2005 (25 pages)
13 October 2005Group of companies' accounts made up to 30 April 2005 (25 pages)
20 October 2004Return made up to 30/09/04; full list of members (4 pages)
20 October 2004Return made up to 30/09/04; full list of members (4 pages)
8 October 2004Group of companies' accounts made up to 30 April 2004 (25 pages)
8 October 2004Group of companies' accounts made up to 30 April 2004 (25 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
22 October 2003Return made up to 30/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 October 2003Return made up to 30/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 August 2003Group of companies' accounts made up to 30 April 2003 (26 pages)
31 August 2003Group of companies' accounts made up to 30 April 2003 (26 pages)
5 February 2003Group of companies' accounts made up to 30 April 2002 (24 pages)
5 February 2003Group of companies' accounts made up to 30 April 2002 (24 pages)
3 December 2002Resolutions
  • RES13 ‐ Re: share agreement 06/11/02
(10 pages)
3 December 2002Resolutions
  • RES13 ‐ Re: share agreement 06/11/02
(10 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (3 pages)
26 October 2002Return made up to 30/09/02; full list of members (9 pages)
26 October 2002Return made up to 30/09/02; full list of members (9 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
2 November 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Declaration of satisfaction of mortgage/charge (1 page)
28 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2001Group of companies' accounts made up to 30 April 2001 (23 pages)
13 August 2001Group of companies' accounts made up to 30 April 2001 (23 pages)
21 December 2000Resolutions
  • WRES13 ‐ Written resolution
(52 pages)
21 December 2000Resolutions
  • WRES13 ‐ Written resolution
(52 pages)
18 December 2000Full group accounts made up to 30 April 2000 (23 pages)
18 December 2000Full group accounts made up to 30 April 2000 (23 pages)
17 October 2000Return made up to 30/09/00; full list of members (8 pages)
17 October 2000Return made up to 30/09/00; full list of members (8 pages)
18 May 2000Company name changed ruia properties LIMITED\certificate issued on 19/05/00 (2 pages)
18 May 2000Company name changed ruia properties LIMITED\certificate issued on 19/05/00 (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
4 November 1999Full accounts made up to 30 April 1999 (10 pages)
4 November 1999Full accounts made up to 30 April 1999 (10 pages)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
14 December 1998Full accounts made up to 30 April 1998 (11 pages)
14 December 1998Full accounts made up to 30 April 1998 (11 pages)
1 October 1998Return made up to 30/09/98; no change of members (8 pages)
1 October 1998Return made up to 30/09/98; no change of members (8 pages)
18 December 1997Full accounts made up to 30 April 1997 (10 pages)
18 December 1997Full accounts made up to 30 April 1997 (10 pages)
20 October 1997Return made up to 30/09/97; full list of members (10 pages)
20 October 1997Return made up to 30/09/97; full list of members (10 pages)
20 March 1997Full accounts made up to 30 April 1996 (9 pages)
20 March 1997Full accounts made up to 30 April 1996 (9 pages)
25 September 1996Return made up to 30/09/96; no change of members (6 pages)
25 September 1996Return made up to 30/09/96; no change of members (6 pages)
5 March 1996Full accounts made up to 30 April 1995 (9 pages)
5 March 1996Full accounts made up to 30 April 1995 (9 pages)
24 October 1995Return made up to 30/09/95; no change of members (8 pages)
24 October 1995Return made up to 30/09/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
15 December 1993Company name changed elfort LIMITED\certificate issued on 16/12/93 (2 pages)
15 December 1993Company name changed elfort LIMITED\certificate issued on 16/12/93 (2 pages)
30 September 1993Incorporation (20 pages)
30 September 1993Incorporation (20 pages)