Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUISLIP ASSETS LTD
Company Information for

RUISLIP ASSETS LTD

5 PARKHILL, BURY OLD ROAD, PRESTWICH, M25 0FX,
Company Registration Number
06802252
Private Limited Company
Active

Company Overview

About Ruislip Assets Ltd
RUISLIP ASSETS LTD was founded on 2009-01-27 and has its registered office in Prestwich. The organisation's status is listed as "Active". Ruislip Assets Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RUISLIP ASSETS LTD
 
Legal Registered Office
5 PARKHILL
BURY OLD ROAD
PRESTWICH
M25 0FX
Other companies in M6
 
Previous Names
JAYMAC ASSETS (8) LTD17/11/2011
Filing Information
Company Number 06802252
Company ID Number 06802252
Date formed 2009-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:52:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUISLIP ASSETS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUISLIP ASSETS LTD

Current Directors
Officer Role Date Appointed
JACOB AKIVA HALPERN
Director 2009-01-27
DAVID OLSBERG
Director 2011-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALYN HALPERN
Director 2011-12-08 2015-01-28
GELLA BRAINA KLEIN
Director 2011-12-08 2015-01-28
SHLOMO KLEIN
Director 2011-12-08 2015-01-28
GERALD LEWIN
Director 2011-12-08 2015-01-28
VIVIENNE CHAYA LEWIN
Director 2011-12-08 2015-01-28
HILARY PHYLLIS OLSBERG
Director 2011-12-08 2015-01-28
MORDECAI HALPERN
Company Secretary 2009-01-27 2011-11-03
MORDECAI HALPERN
Director 2009-01-27 2011-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB AKIVA HALPERN THE INDU PORTFOLIO (2) LIMITED Director 2018-04-18 CURRENT 2017-10-02 Active
JACOB AKIVA HALPERN WATERHILL PROPERTY GROUP MANAGEMENT LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
JACOB AKIVA HALPERN JAYMAR PROPERTY GROUP LTD Director 2016-05-31 CURRENT 2014-07-24 Active
JACOB AKIVA HALPERN WATERHILL PROPERTY GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JACOB AKIVA HALPERN MW PROPERTIES (4) LTD Director 2016-02-17 CURRENT 2015-11-19 Active - Proposal to Strike off
JACOB AKIVA HALPERN MWP PROPERTIES HOLDINGS LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
JACOB AKIVA HALPERN J&D ASSETS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
JACOB AKIVA HALPERN MW PROPERTIES (3) LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
JACOB AKIVA HALPERN J&R HOLDINGS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
JACOB AKIVA HALPERN COLMAC ASSETS LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
JACOB AKIVA HALPERN DIGFUN PROPERTIES LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-12-22
JACOB AKIVA HALPERN MW PROPERTIES (1) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
JACOB AKIVA HALPERN MW PROPERTIES (2) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
JACOB AKIVA HALPERN J & R ASSETS (NO. 3) LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
JACOB AKIVA HALPERN MW FAMILY ESTATES LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
JACOB AKIVA HALPERN BARNSTRING LTD Director 2012-11-26 CURRENT 2009-10-22 Active
JACOB AKIVA HALPERN MW FAMILY HOLDINGS LTD Director 2012-06-13 CURRENT 2011-09-23 Active
JACOB AKIVA HALPERN SEALWEAR PROPERTIES LIMITED Director 2012-04-01 CURRENT 1965-07-27 Active
JACOB AKIVA HALPERN WISEWEAR UNIVERSAL HOLDINGS LIMITED Director 2012-03-01 CURRENT 1965-09-13 Active
JACOB AKIVA HALPERN WATERLOO PROPERTIES (MANCHESTER) LIMITED Director 2012-03-01 CURRENT 1962-02-13 Active
JACOB AKIVA HALPERN HILARY HOLDINGS LIMITED Director 2012-03-01 CURRENT 1963-05-20 Active
JACOB AKIVA HALPERN MW FAMILY INVESTMENTS LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
JACOB AKIVA HALPERN J & R ASSETS (NO.2) LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
JACOB AKIVA HALPERN HARBEH INVESTMENTS LIMITED Director 2011-11-25 CURRENT 1959-03-20 Dissolved 2016-05-19
JACOB AKIVA HALPERN DEBMAR INVESTMENTS LIMITED Director 2011-11-25 CURRENT 1960-05-26 Active
JACOB AKIVA HALPERN DEBMAR BENEVOLENT TRUST LIMITED Director 2011-11-25 CURRENT 1979-07-04 Active
JACOB AKIVA HALPERN RAINWISE HOLDINGS LIMITED Director 2011-11-25 CURRENT 1965-02-25 Active
JACOB AKIVA HALPERN MIDDLETON INVESTMENTS LIMITED Director 2011-11-25 CURRENT 1960-10-19 Active
JACOB AKIVA HALPERN CARNATIONAL PROPERTIES LIMITED Director 2011-11-24 CURRENT 1960-02-12 Active
JACOB AKIVA HALPERN J&R ASSETS LIMITED Director 2011-10-24 CURRENT 2011-09-23 Active
JACOB AKIVA HALPERN PECAN ESTATES LTD Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2014-10-21
JACOB AKIVA HALPERN LEICESTER INVESTMENTS LIMITED Director 2011-05-25 CURRENT 1958-08-28 Active
JACOB AKIVA HALPERN PINMART INVESTMENTS LIMITED Director 2011-05-24 CURRENT 1963-12-09 Active
JACOB AKIVA HALPERN MW (RH) FOUNDATION Director 2010-10-01 CURRENT 2009-11-12 Active
JACOB AKIVA HALPERN HAWTHORN ASSETS (2) LTD Director 2007-05-10 CURRENT 2007-05-10 Dissolved 2016-06-21
JACOB AKIVA HALPERN HAWTHORN ASSETS LTD Director 2007-05-10 CURRENT 2007-05-10 Dissolved 2016-06-14
JACOB AKIVA HALPERN OAK ASSETS (2) LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-23
JACOB AKIVA HALPERN OAK ASSETS LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-10
JACOB AKIVA HALPERN KIRKGATE ASSETS LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
JACOB AKIVA HALPERN KIRKGATE ASSETS (2) LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
JACOB AKIVA HALPERN ELDERSWELL LTD Director 2002-08-01 CURRENT 2002-05-28 Dissolved 2016-05-24
JACOB AKIVA HALPERN FAXFORTH LTD Director 2002-08-01 CURRENT 2002-05-03 Dissolved 2016-05-24
JACOB AKIVA HALPERN BIDEWELL LTD. Director 2001-05-17 CURRENT 2001-04-30 Dissolved 2014-12-09
JACOB AKIVA HALPERN SPRINGBIG LTD Director 2001-03-28 CURRENT 2001-03-01 Dissolved 2014-12-02
JACOB AKIVA HALPERN TWINWEST LTD Director 2000-04-05 CURRENT 2000-03-13 Dissolved 2015-09-29
JACOB AKIVA HALPERN QUALITONE LTD Director 1999-04-30 CURRENT 1999-04-08 Dissolved 2013-09-17
JACOB AKIVA HALPERN WARELINK LTD Director 1998-12-07 CURRENT 1998-11-26 Dissolved 2015-08-18
DAVID OLSBERG J&D ASSETS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
DAVID OLSBERG WISEWEAR UNIVERSAL HOLDINGS LIMITED Director 2014-09-01 CURRENT 1965-09-13 Active
DAVID OLSBERG HILARY HOLDINGS LIMITED Director 2014-09-01 CURRENT 1963-05-20 Active
DAVID OLSBERG MW PROPERTIES (1) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
DAVID OLSBERG MW PROPERTIES (2) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
DAVID OLSBERG DEBMAR INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1960-05-26 Active
DAVID OLSBERG PINMART INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1963-12-09 Active
DAVID OLSBERG MIDDLETON INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1960-10-19 Active
DAVID OLSBERG HARBEH INVESTMENTS LIMITED Director 2013-05-01 CURRENT 1959-03-20 Dissolved 2016-05-19
DAVID OLSBERG D & H ESTATES (NO. 3) LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
DAVID OLSBERG MW FAMILY ESTATES LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
DAVID OLSBERG DEBMAR BENEVOLENT TRUST LIMITED Director 2013-04-01 CURRENT 1979-07-04 Active
DAVID OLSBERG D&H ESTATES LIMITED Director 2012-05-01 CURRENT 2011-09-23 Dissolved 2017-02-28
DAVID OLSBERG SILVERHALL ESTATES LTD Director 2012-03-01 CURRENT 2008-03-04 Dissolved 2014-04-22
DAVID OLSBERG MW FAMILY INVESTMENTS LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
DAVID OLSBERG D & H ESTATES (NO.2) LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
DAVID OLSBERG MW (HO) FOUNDATION Director 2011-12-08 CURRENT 2009-11-11 Active
DAVID OLSBERG LANGSTRETH AND HUNTER LIMITED Director 2011-03-02 CURRENT 2008-04-30 Liquidation
DAVID OLSBERG METRODEAN ESTATES LTD Director 2007-12-05 CURRENT 2007-09-11 Liquidation
DAVID OLSBERG TELFER LIMITED Director 2004-02-01 CURRENT 2002-11-05 Dissolved 2015-01-30
DAVID OLSBERG AVERWOOD UK LTD Director 2003-12-08 CURRENT 2003-08-26 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-10CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-12-29Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-03-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-12-29Previous accounting period shortened from 01/04/22 TO 31/03/22
2022-12-29AA01Previous accounting period shortened from 01/04/22 TO 31/03/22
2022-06-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA01Previous accounting period shortened from 02/04/21 TO 01/04/21
2022-02-03CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-12-30Previous accounting period shortened from 03/04/21 TO 02/04/21
2021-12-30AA01Previous accounting period shortened from 03/04/21 TO 02/04/21
2021-06-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AA01Previous accounting period shortened from 04/04/20 TO 03/04/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-06-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26AA01Previous accounting period shortened from 05/04/19 TO 04/04/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-12-31AA01Previous accounting period shortened from 06/04/19 TO 05/04/19
2019-12-19AA01Previous accounting period extended from 25/03/19 TO 06/04/19
2019-04-24RES13Resolutions passed:
  • Disclosure of interests 04/04/2019
  • ADOPT ARTICLES
2019-03-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-12-24AA01Previous accounting period shortened from 26/03/18 TO 25/03/18
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 068022520009
2018-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068022520008
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM 32 Winders Way Salford University Business Park Salford Manchester M6 6AR
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-03-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-03-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-22AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-03-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08AR0127/01/16 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR HILARY OLSBERG
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE LEWIN
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GELLA KLEIN
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SHLOMO KLEIN
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN HALPERN
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GERALD LEWIN
2015-12-23AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-03-24AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-29AR0127/01/15 FULL LIST
2014-12-24AA01PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-03-24AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-28AR0127/01/14 FULL LIST
2014-01-04AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-02-14AR0127/01/13 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-26DISS40DISS40 (DISS40(SOAD))
2012-05-23AR0127/01/12 FULL LIST
2012-05-22GAZ1FIRST GAZETTE
2012-01-11AP01DIRECTOR APPOINTED SHLOMO KLEIN
2012-01-11AP01DIRECTOR APPOINTED MRS VIVIENNE CHAYA LEWIN
2012-01-10AP01DIRECTOR APPOINTED MR DAVID OLSBERG
2012-01-10AP01DIRECTOR APPOINTED GERALD LEWIN
2012-01-10AP01DIRECTOR APPOINTED MRS ROSALYN HALPERN
2012-01-10AP01DIRECTOR APPOINTED MRS GELLA BRAINA KLEIN
2012-01-10AP01DIRECTOR APPOINTED HILLARY PHYLLIS OLSBERG
2012-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-17RES15CHANGE OF NAME 07/11/2011
2011-11-17CERTNMCOMPANY NAME CHANGED JAYMAC ASSETS (8) LTD CERTIFICATE ISSUED ON 17/11/11
2011-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MORDECAI HALPERN
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY MORDECAI HALPERN
2011-10-27AA01PREVEXT FROM 31/01/2011 TO 31/03/2011
2011-01-27AR0127/01/11 FULL LIST
2010-04-19RES15CHANGE OF NAME 12/04/2010
2010-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-16AR0127/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECAI HALPERN / 02/10/2009
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 40A BURY NEW ROAD PRESTWICH M25 OLD
2009-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RUISLIP ASSETS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-22
Fines / Sanctions
No fines or sanctions have been issued against RUISLIP ASSETS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-22 Outstanding HILARY HOLDINGS LIMITED AND WISEWEAR UNIVERSAL HOLDINGS LIMITED
LEGAL CHARGE 2011-12-14 Outstanding MIDDLETON INVESTMENTS LIMITED
LEGAL CHARGE 2011-12-14 Outstanding PINMART INVESTMENTS LIMITED
LEGAL CHARGE 2011-12-14 Outstanding RAINWISE HOLDINGS LIMITED
LEGAL CHARGE 2011-12-14 Outstanding DEBMAR BENEVOLENT TRUST LIMITED
LEGAL CHARGE 2011-12-14 Outstanding DEBMAR INVESTMENTS LIMITED
LEGAL CHARGE 2011-12-14 Outstanding LEICESTER INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUISLIP ASSETS LTD

Intangible Assets
Patents
We have not found any records of RUISLIP ASSETS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RUISLIP ASSETS LTD
Trademarks
We have not found any records of RUISLIP ASSETS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUISLIP ASSETS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RUISLIP ASSETS LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RUISLIP ASSETS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRUISLIP ASSETS LTDEvent Date2012-05-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUISLIP ASSETS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUISLIP ASSETS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.