Background WavePink WaveYellow Wave

LONDON & ASSOCIATED (RUGELEY) LIMITED (08896305)

LONDON & ASSOCIATED (RUGELEY) LIMITED (08896305) is an active UK company. incorporated on 14 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONDON & ASSOCIATED (RUGELEY) LIMITED has been registered for 12 years. Current directors include HELLER, John Alexander, MINTZ, Jonathan.

Company Number
08896305
Status
active
Type
ltd
Incorporated
14 February 2014
Age
12 years
Address
12 Little Portland Street, London, W1W 8BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HELLER, John Alexander, MINTZ, Jonathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & ASSOCIATED (RUGELEY) LIMITED

LONDON & ASSOCIATED (RUGELEY) LIMITED is an active company incorporated on 14 February 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONDON & ASSOCIATED (RUGELEY) LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08896305

LTD Company

Age

12 Years

Incorporated 14 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

12 Little Portland Street 2nd Floor London, W1W 8BJ,

Previous Addresses

24 Bruton Place London W1J 6NE
From: 14 February 2014To: 9 November 2021
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MINTZ, Jonathan

Active
Little Portland Street, LondonW1W 8BJ
Secretary
Appointed 11 Feb 2019

HELLER, John Alexander

Active
Little Portland Street, LondonW1W 8BJ
Born October 1966
Director
Appointed 14 Feb 2014

MINTZ, Jonathan

Active
Little Portland Street, LondonW1W 8BJ
Born March 1969
Director
Appointed 11 Feb 2019

THAPAR, Anil Kumar

Resigned
Bruton Place, LondonW1J 6NE
Secretary
Appointed 22 Dec 2014
Resigned 31 Dec 2018

CORRY, Robert John

Resigned
Bruton Place, LondonW1J 6NE
Born January 1953
Director
Appointed 14 Feb 2014
Resigned 31 Dec 2014

HELLER, Michael Aron, Sir

Resigned
Bruton Place, LondonW1J 6NE
Born July 1936
Director
Appointed 14 Feb 2014
Resigned 30 Jan 2023

THAPAR, Anil Kumar

Resigned
Bruton Place, LondonW1J 6NE
Born February 1956
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2018

Persons with significant control

1

Little Portland Street, LondonW1W 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
14 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2014
NEWINCIncorporation