RUSKIN HOMES LIMITED

Register to unlock more data on OkredoRegister

RUSKIN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02480165

Incorporation date

12/03/1990

Size

Group

Contacts

Registered address

Registered address

Satago Cottage, 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1990)
dot icon27/05/2025
Bona Vacantia disclaimer
dot icon27/05/2025
Bona Vacantia disclaimer
dot icon06/07/2022
Bona Vacantia disclaimer
dot icon04/03/2015
Bona Vacantia disclaimer
dot icon02/08/2013
Final Gazette dissolved following liquidation
dot icon02/05/2013
Return of final meeting in a members' voluntary winding up
dot icon24/02/2013
Liquidators' statement of receipts and payments to 2013-01-23
dot icon01/03/2012
Liquidators' statement of receipts and payments to 2012-01-23
dot icon07/02/2011
Resolutions
dot icon30/01/2011
Declaration of solvency
dot icon30/01/2011
Appointment of a voluntary liquidator
dot icon27/01/2011
Registered office address changed from 34 Monkhams Drive Woodford Green Essex IG8 0LE United Kingdom on 2011-01-28
dot icon28/07/2010
Group of companies' accounts made up to 2009-11-30
dot icon08/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon08/04/2010
Secretary's details changed for Ross Mcewan on 2010-01-01
dot icon08/04/2010
Director's details changed for Garry John Hall on 2010-01-01
dot icon08/04/2010
Director's details changed for Ross Mcewan on 2010-01-01
dot icon08/04/2010
Registered office address changed from 1 Harestone Valley Road Caterham Surrey CR3 6HL on 2010-04-09
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon21/05/2009
Accounting reference date extended from 31/05/2009 to 30/11/2009
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon08/04/2009
Return made up to 13/03/09; full list of members
dot icon24/03/2009
Full accounts made up to 2008-05-31
dot icon15/07/2008
Appointment Terminated Director david peacock
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 60
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 59
dot icon28/03/2008
Return made up to 13/03/08; full list of members
dot icon02/03/2008
Full accounts made up to 2007-05-31
dot icon10/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
New director appointed
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon28/05/2007
Director resigned
dot icon10/04/2007
Return made up to 13/03/07; full list of members
dot icon10/03/2007
Full accounts made up to 2006-05-31
dot icon24/07/2006
Particulars of mortgage/charge
dot icon27/03/2006
Full accounts made up to 2005-05-31
dot icon26/03/2006
Return made up to 13/03/06; full list of members
dot icon26/03/2006
Director's particulars changed
dot icon03/11/2005
Particulars of mortgage/charge
dot icon11/05/2005
Particulars of mortgage/charge
dot icon17/03/2005
Return made up to 13/03/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-05-31
dot icon05/08/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon07/06/2004
Particulars of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon25/04/2004
Secretary's particulars changed;director's particulars changed
dot icon17/03/2004
Return made up to 13/03/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon02/12/2003
Particulars of mortgage/charge
dot icon26/09/2003
Full accounts made up to 2003-05-31
dot icon16/09/2003
New director appointed
dot icon13/08/2003
Particulars of mortgage/charge
dot icon10/08/2003
Director resigned
dot icon04/06/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon06/04/2003
Accounting reference date extended from 31/03/03 to 31/05/03
dot icon25/03/2003
Return made up to 13/03/03; full list of members
dot icon25/03/2003
Director's particulars changed
dot icon17/01/2003
Particulars of mortgage/charge
dot icon12/11/2002
Particulars of mortgage/charge
dot icon04/11/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon17/09/2002
Particulars of mortgage/charge
dot icon22/08/2002
Particulars of mortgage/charge
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Declaration of assistance for shares acquisition
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon01/07/2002
Declaration of satisfaction of mortgage/charge
dot icon01/07/2002
Declaration of satisfaction of mortgage/charge
dot icon25/06/2002
Group of companies' accounts made up to 2002-03-31
dot icon19/06/2002
Particulars of mortgage/charge
dot icon19/06/2002
Particulars of mortgage/charge
dot icon19/06/2002
Particulars of mortgage/charge
dot icon19/06/2002
Particulars of mortgage/charge
dot icon19/06/2002
Particulars of mortgage/charge
dot icon19/06/2002
Particulars of mortgage/charge
dot icon10/06/2002
Declaration of satisfaction of mortgage/charge
dot icon10/06/2002
Declaration of satisfaction of mortgage/charge
dot icon10/06/2002
Declaration of satisfaction of mortgage/charge
dot icon10/06/2002
Declaration of satisfaction of mortgage/charge
dot icon10/06/2002
Declaration of satisfaction of mortgage/charge
dot icon10/06/2002
Declaration of satisfaction of mortgage/charge
dot icon10/06/2002
Declaration of satisfaction of mortgage/charge
dot icon05/06/2002
Resolutions
dot icon18/03/2002
Return made up to 13/03/02; full list of members
dot icon08/03/2002
Secretary resigned
dot icon27/12/2001
New secretary appointed;new director appointed
dot icon27/12/2001
Registered office changed on 28/12/01 from: hogshatch penshurst kent TN11 8AS
dot icon07/12/2001
Particulars of mortgage/charge
dot icon06/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon31/08/2001
Particulars of mortgage/charge
dot icon13/06/2001
Ad 31/05/01--------- £ si 5625@1=5625 £ ic 399041/404666
dot icon11/05/2001
Particulars of mortgage/charge
dot icon10/04/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
Declaration of satisfaction of mortgage/charge
dot icon25/03/2001
Particulars of mortgage/charge
dot icon25/03/2001
Particulars of mortgage/charge
dot icon20/03/2001
Return made up to 13/03/01; full list of members
dot icon05/03/2001
Particulars of mortgage/charge
dot icon01/01/2001
Director's particulars changed
dot icon21/09/2000
Full group accounts made up to 2000-03-31
dot icon11/09/2000
Ad 08/09/00--------- £ si 1875@1=1875 £ ic 397166/399041
dot icon23/03/2000
Return made up to 13/03/00; full list of members
dot icon14/02/2000
Particulars of mortgage/charge
dot icon16/11/1999
Particulars of mortgage/charge
dot icon12/08/1999
Full accounts made up to 1999-03-31
dot icon22/03/1999
Return made up to 13/03/99; full list of members
dot icon16/02/1999
Declaration of satisfaction of mortgage/charge
dot icon05/02/1999
Declaration of satisfaction of mortgage/charge
dot icon05/02/1999
Declaration of satisfaction of mortgage/charge
dot icon14/10/1998
New director appointed
dot icon09/08/1998
Full accounts made up to 1998-03-31
dot icon24/03/1998
Return made up to 13/03/98; no change of members
dot icon26/01/1998
Particulars of mortgage/charge
dot icon22/07/1997
Full accounts made up to 1997-03-31
dot icon08/04/1997
Return made up to 13/03/97; full list of members
dot icon11/03/1997
Particulars of mortgage/charge
dot icon03/03/1997
Particulars of mortgage/charge
dot icon18/02/1997
Particulars of mortgage/charge
dot icon30/01/1997
Declaration of satisfaction of mortgage/charge
dot icon06/10/1996
Ad 21/08/96--------- £ si 13133@1=13133 £ ic 384033/397166
dot icon06/10/1996
Ad 21/08/96--------- £ si 374033@1=374033 £ ic 10000/384033
dot icon06/10/1996
£ nc 1100000/500000 21/08/96
dot icon09/09/1996
Resolutions
dot icon09/09/1996
Resolutions
dot icon09/09/1996
Resolutions
dot icon09/09/1996
Resolutions
dot icon09/09/1996
Resolutions
dot icon09/09/1996
£ nc 510000/1100000 21/08/95
dot icon09/09/1996
Resolutions
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon13/07/1996
Full accounts made up to 1996-03-31
dot icon15/04/1996
Particulars of mortgage/charge
dot icon11/04/1996
Particulars of mortgage/charge
dot icon18/03/1996
Return made up to 13/03/96; no change of members
dot icon10/07/1995
Full accounts made up to 1995-03-31
dot icon20/04/1995
Particulars of mortgage/charge
dot icon20/03/1995
Return made up to 13/03/95; full list of members
dot icon27/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Particulars of mortgage/charge
dot icon25/08/1994
Particulars of mortgage/charge
dot icon11/07/1994
Full accounts made up to 1994-03-31
dot icon18/04/1994
Declaration of satisfaction of mortgage/charge
dot icon18/04/1994
Declaration of satisfaction of mortgage/charge
dot icon18/04/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Return made up to 13/03/94; full list of members
dot icon07/12/1993
Particulars of mortgage/charge
dot icon07/12/1993
Particulars of mortgage/charge
dot icon07/12/1993
Particulars of mortgage/charge
dot icon02/08/1993
Full accounts made up to 1993-03-31
dot icon28/03/1993
Return made up to 13/03/93; full list of members
dot icon26/10/1992
Particulars of mortgage/charge
dot icon23/09/1992
Particulars of mortgage/charge
dot icon02/08/1992
Full accounts made up to 1992-03-31
dot icon22/06/1992
Particulars of mortgage/charge
dot icon14/06/1992
Particulars of mortgage/charge
dot icon14/06/1992
Particulars of mortgage/charge
dot icon12/04/1992
Return made up to 13/03/92; full list of members
dot icon12/04/1992
Secretary's particulars changed;director's particulars changed
dot icon01/02/1992
Full accounts made up to 1991-03-31
dot icon02/10/1991
Ad 25/09/91--------- £ si 500000@1=500000 £ ic 10000/510000
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Nc inc already adjusted 25/09/91
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon17/07/1991
Ad 28/06/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon17/07/1991
£ nc 1000/10000 28/06/91
dot icon15/07/1991
Registered office changed on 16/07/91 from: highfield penshurst road speldhurst kent TN3 opq
dot icon01/06/1991
Return made up to 12/03/91; full list of members
dot icon01/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon01/06/1991
Director resigned;new director appointed
dot icon13/11/1990
Accounting reference date notified as 31/03
dot icon13/05/1990
Secretary resigned;new secretary appointed
dot icon25/04/1990
Director resigned;new director appointed
dot icon25/04/1990
Registered office changed on 26/04/90 from: 2 baches street london N1 6UB
dot icon23/04/1990
Memorandum and Articles of Association
dot icon10/04/1990
Certificate of change of name
dot icon05/04/1990
Resolutions
dot icon12/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Garry John
Director
13/10/1998 - Present
6
Howland, Glynn Roger
Director
28/08/2003 - 11/05/2007
4
Mcewan, Ross
Director
21/12/2001 - Present
3
Peacock, David Anthony
Director
01/01/2008 - 14/07/2008
1
Mcewan, Ross
Secretary
21/12/2001 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RUSKIN HOMES LIMITED

RUSKIN HOMES LIMITED is an(a) Dissolved company incorporated on 12/03/1990 with the registered office located at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RUSKIN HOMES LIMITED?

toggle

RUSKIN HOMES LIMITED is currently Dissolved. It was registered on 12/03/1990 and dissolved on 02/08/2013.

Where is RUSKIN HOMES LIMITED located?

toggle

RUSKIN HOMES LIMITED is registered at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL.

What does RUSKIN HOMES LIMITED do?

toggle

RUSKIN HOMES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for RUSKIN HOMES LIMITED?

toggle

The latest filing was on 27/05/2025: Bona Vacantia disclaimer.