Company NameDavid Rubin & Partners Ltd
DirectorsEdward Nicholas Taylor and Richard William Traynor
Company StatusActive
Company Number08977557
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)
Previous NameDavid Rubin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Edward Nicholas Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Richard William Traynor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameMr John Humphrey
StatusCurrent
Appointed17 March 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr David Morris Antony Rubin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26/28 Bedford Row
London
WC1R 4HE
Director NameRodney Charles Reeken
Date of BirthApril 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 April 2014(3 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26/28 Bedford Row
London
WC1R 4HE
Director NameChristopher Gordon Caton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 30 April 2017)
RolePractice Director
Country of ResidenceUnited Kingdom
Correspondence Address26/28 Bedford Row
London
WC1R 4HE
Director NameMr Paul Robert Appleton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NamePaul Cooper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 2021)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Stephen Mark Katz
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Henry Lan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 2021)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Asher David Miller
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(3 weeks, 6 days after company formation)
Appointment Duration8 years (resigned 09 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameMiss Maria Carmelina Ausano
StatusResigned
Appointed30 April 2014(3 weeks, 6 days after company formation)
Appointment Duration8 years (resigned 09 May 2022)
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
M3 4LY

Contact

Websitedrpartners.com

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

110 at £1Henry Lan
9.55%
Ordinary
50 at £1Interfund LTD
4.34%
Ordinary
40 at £1Asher David Miller
3.47%
Ordinary
40 at £1Christopher Gordon Caton
3.47%
Ordinary
40 at £1Mr David Morris Antony Rubin
3.47%
Ordinary
40 at £1Mr Paul Robert Appleton
3.47%
Ordinary
40 at £1Rodney Charles Reeken
3.47%
Ordinary
300 at £1Dr Restructuring LTD
26.04%
Ordinary
300 at £1Pa Restructuring LTD
26.04%
Ordinary
160 at £1Am Restructuring LTD
13.89%
Ordinary
20 at £1Stephen Katz
1.74%
Ordinary
-OTHER
0.26%
-
1 at £1Am Restructuring LTD
0.09%
Ordinary K
1 at £1Asher David Miller
0.09%
Ordinary C
1 at £1Christopher Gordon Caton
0.09%
Ordinary D
1 at £1Dr Restructuring LTD
0.09%
Ordinary H
1 at £1Henry Lan
0.09%
Ordinary F
1 at £1Interfund LTD
0.09%
Ordinary L
1 at £1Mr Paul Robert Appleton
0.09%
Ordinary B
1 at £1Paul Cooper
0.09%
Ordinary M
1 at £1Stephen Katz
0.09%
Ordinary G

Financials

Year2014
Turnover£10,866,972
Gross Profit£5,959,804
Net Worth-£10,765,399
Cash£1,728,114
Current Liabilities£3,756,474

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

19 May 2014Delivered on: 21 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 February 2021Satisfaction of charge 089775570001 in full (1 page)
11 February 2021Notification of Pa Restructuring Limited as a person with significant control on 9 February 2021 (2 pages)
8 February 2021Full accounts made up to 30 April 2020 (27 pages)
16 June 2020Confirmation statement made on 3 April 2020 with updates (8 pages)
29 January 2020Full accounts made up to 30 April 2019 (26 pages)
5 July 2019Termination of appointment of David Morris Antony Rubin as a director on 1 May 2019 (1 page)
5 July 2019Cessation of David Antony Rubin as a person with significant control on 4 July 2019 (1 page)
4 July 2019Notification of Dr Restructuring Limited as a person with significant control on 4 July 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (8 pages)
13 December 2018Full accounts made up to 30 April 2018 (26 pages)
20 April 2018Confirmation statement made on 3 April 2018 with updates (8 pages)
19 April 2018Director's details changed for Mr Paul Robert Appleton on 19 April 2018 (2 pages)
24 January 2018Full accounts made up to 30 April 2017 (26 pages)
3 July 2017Termination of appointment of Christopher Gordon Caton as a director on 30 April 2017 (1 page)
3 July 2017Termination of appointment of Christopher Gordon Caton as a director on 30 April 2017 (1 page)
12 June 2017Cancellation of shares. Statement of capital on 30 April 2017
  • GBP 1,070
(13 pages)
12 June 2017Cancellation of shares. Statement of capital on 30 April 2017
  • GBP 1,070
(13 pages)
12 June 2017Purchase of own shares. (3 pages)
12 June 2017Purchase of own shares. (3 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (10 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (10 pages)
31 January 2017Full accounts made up to 30 April 2016 (25 pages)
31 January 2017Full accounts made up to 30 April 2016 (25 pages)
22 December 2016Termination of appointment of Rodney Charles Reeken as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Rodney Charles Reeken as a director on 22 December 2016 (1 page)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,152
(12 pages)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,152
(12 pages)
1 October 2015Full accounts made up to 30 April 2015 (22 pages)
1 October 2015Full accounts made up to 30 April 2015 (22 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 (33 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 (33 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 (33 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,152

Statement of capital on 2015-07-10
  • GBP 1,152
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015.
(13 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,152

Statement of capital on 2015-07-10
  • GBP 1,152
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015.
(13 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,152

Statement of capital on 2015-07-10
  • GBP 1,152
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015.
(13 pages)
21 May 2014Registration of charge 089775570001 (18 pages)
21 May 2014Registration of charge 089775570001 (18 pages)
30 April 2014Appointment of Henry Lan as a director (2 pages)
30 April 2014Appointment of Christopher Gordon Caton as a director (2 pages)
30 April 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,152
(5 pages)
30 April 2014Appointment of Mr Paul Robert Appleton as a director (2 pages)
30 April 2014Appointment of Asher David Miller as a director (2 pages)
30 April 2014Appointment of Christopher Gordon Caton as a director (2 pages)
30 April 2014Appointment of Miss Maria Carmelina Ausano as a secretary (2 pages)
30 April 2014Appointment of Rodney Charles Reeken as a director (2 pages)
30 April 2014Appointment of Mr Stephen Mark Katz as a director (2 pages)
30 April 2014Appointment of Miss Maria Carmelina Ausano as a secretary (2 pages)
30 April 2014Appointment of Asher David Miller as a director (2 pages)
30 April 2014Appointment of Mr Stephen Mark Katz as a director (2 pages)
30 April 2014Appointment of Mr Paul Robert Appleton as a director (2 pages)
30 April 2014Appointment of Henry Lan as a director (2 pages)
30 April 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,152
(5 pages)
30 April 2014Appointment of Paul Cooper as a director (2 pages)
30 April 2014Appointment of Paul Cooper as a director (2 pages)
30 April 2014Appointment of Rodney Charles Reeken as a director (2 pages)
25 April 2014Change of name notice (2 pages)
25 April 2014Change of name notice (2 pages)
25 April 2014Company name changed david rubin LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
(2 pages)
25 April 2014Company name changed david rubin LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
(2 pages)
3 April 2014Incorporation (28 pages)
3 April 2014Incorporation (28 pages)