Company Name1 Rutland Gate Limited
Company StatusActive
Company Number01760643
CategoryPrivate Limited Company
Incorporation Date11 October 1983(40 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStuart Harvey Peel
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1998(14 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleRetired
Correspondence AddressSiskin Place Badgers Hill
Wentworth
Surrey
GU25 4SA
Director NameMr Robin Stanley Fordham Hart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(20 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
1 Rutland Gate
London
Sw7
Director NameMr Alan Joseph Garman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(34 years after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Mashbury Road
Chignall St James
Chelmsford
CM1 4TZ
Director NameMr Alan Joseph Garman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 May 2005)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Chignall St James
Chelmsford
CM1 4TZ
Director NameMr Stuart Harvey Peel
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 January 1994)
RoleInsurance
Correspondence AddressTean Old Lane
St Johns
Crowborough
East Sussex
TN6 1RX
Director NameMr Paul Barrington Williams
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 20 January 1997)
RoleAccountant
Correspondence Address53 Aragon Avenue
Ewell
Epsom
Surrey
KT17 2QL
Secretary NameMiss Jean Doris Edwards
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressFlat 1 The Garden Flat
25 Spencer Road
London
W4 3SS
Director NameStuart Rubin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2002(18 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 November 2007)
RoleAttorney
Correspondence AddressFlat 7 1 Rutland Gate
London
SW7 1BL
Director NameMaximilian Jacobs
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed09 July 2003(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2005)
RoleSelf Employed
Correspondence AddressFlat 12
1 Rutland Gate
London
Sw7
Director NameWitney King
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(23 years, 11 months after company formation)
Appointment Duration5 years (resigned 10 October 2012)
RoleCompany Director
Correspondence Address22 Station Road
Gerrards Cross
Bucks
SL9 8EL
Director NameMrs Rebecca Louise Farrer
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(29 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHenwick Mill Yard Martley Road
Lower Broadheath
Worcestershire
WR2 6RG
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed10 February 1995(11 years, 4 months after company formation)
Appointment Duration25 years, 7 months (resigned 18 September 2020)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Location

Registered AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Alan Joseph Garman
7.14%
Ordinary
1 at £10Ayudh Athakravi Soonthorn & Sakun A. Soonthorn
7.14%
Ordinary
1 at £10Hasmukh Ramji Fatania & Josephine Mary Fatania
7.14%
Ordinary
1 at £10Helen Rosalind Ward
7.14%
Ordinary
1 at £10Kate Shyfrin
7.14%
Ordinary
1 at £10Rafigheh Perseh
7.14%
Ordinary
1 at £10Richard Boycott Magor & Julia Margaret T. Magor
7.14%
Ordinary
1 at £10Robin Stanley Fordham Hart
7.14%
Ordinary
1 at £10Sidal LTD
7.14%
Ordinary
1 at £10Stone Pine Properties LTD
7.14%
Ordinary
1 at £10Stuart Harvey Peel
7.14%
Ordinary
1 at £10Tunari LTD
7.14%
Ordinary
2 at £10Selbourne Homes LTD
14.29%
Ordinary

Financials

Year2014
Net Worth£5,140
Current Liabilities£46,363

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 February 2021Termination of appointment of Quadrant Property Management Limited as a secretary on 18 September 2020 (1 page)
16 February 2021Registered office address changed from C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 16 February 2021 (1 page)
24 September 2020Total exemption full accounts made up to 28 September 2019 (10 pages)
23 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 28 September 2018 (8 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 28 September 2017 (10 pages)
16 January 2018Appointment of Mr Alan Joseph Garman as a director on 24 October 2017 (2 pages)
16 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
23 June 2017Total exemption full accounts made up to 28 September 2016 (7 pages)
23 June 2017Total exemption full accounts made up to 28 September 2016 (7 pages)
3 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
29 June 2016Total exemption full accounts made up to 29 September 2015 (8 pages)
29 June 2016Total exemption full accounts made up to 29 September 2015 (8 pages)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 140
(7 pages)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 140
(7 pages)
1 July 2015Total exemption full accounts made up to 28 September 2014 (7 pages)
1 July 2015Total exemption full accounts made up to 28 September 2014 (7 pages)
23 June 2015Termination of appointment of Rebecca Louise Farrer as a director on 16 June 2015 (1 page)
23 June 2015Termination of appointment of Rebecca Louise Farrer as a director on 16 June 2015 (1 page)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 140
(8 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 140
(8 pages)
21 October 2014Appointment of Rebecca Louise Farrer as a director on 26 September 2013 (3 pages)
21 October 2014Appointment of Rebecca Louise Farrer as a director on 26 September 2013 (3 pages)
4 July 2014Total exemption full accounts made up to 28 September 2013 (7 pages)
4 July 2014Total exemption full accounts made up to 28 September 2013 (7 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 140
(7 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 140
(7 pages)
4 July 2013Total exemption full accounts made up to 28 September 2012 (7 pages)
4 July 2013Total exemption full accounts made up to 28 September 2012 (7 pages)
4 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
1 February 2013Termination of appointment of Witney King as a director (1 page)
1 February 2013Termination of appointment of Witney King as a director (1 page)
29 June 2012Total exemption full accounts made up to 28 September 2011 (8 pages)
29 June 2012Total exemption full accounts made up to 28 September 2011 (8 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
27 June 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
27 June 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
5 January 2011Director's details changed for Witney King on 17 December 2010 (2 pages)
5 January 2011Director's details changed for Witney King on 17 December 2010 (2 pages)
24 June 2010Total exemption full accounts made up to 28 September 2009 (6 pages)
24 June 2010Total exemption full accounts made up to 28 September 2009 (6 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (9 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (9 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
29 July 2009Total exemption full accounts made up to 28 September 2008 (6 pages)
29 July 2009Total exemption full accounts made up to 28 September 2008 (6 pages)
17 December 2008Return made up to 17/12/08; full list of members (7 pages)
17 December 2008Return made up to 17/12/08; full list of members (7 pages)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
25 July 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
25 July 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
4 February 2008Return made up to 17/12/07; full list of members (6 pages)
4 February 2008Return made up to 17/12/07; full list of members (6 pages)
2 February 2008New director appointed (3 pages)
2 February 2008New director appointed (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
29 May 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
29 May 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
18 December 2006Return made up to 17/12/06; full list of members (6 pages)
18 December 2006Return made up to 17/12/06; full list of members (6 pages)
19 July 2006Total exemption full accounts made up to 28 September 2005 (6 pages)
19 July 2006Total exemption full accounts made up to 28 September 2005 (6 pages)
21 December 2005Return made up to 17/12/05; full list of members (6 pages)
21 December 2005Return made up to 17/12/05; full list of members (6 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
6 June 2005Director resigned (1 page)
6 June 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
30 December 2004Return made up to 17/12/04; full list of members (13 pages)
30 December 2004Return made up to 17/12/04; full list of members (13 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
1 March 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
1 March 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
7 January 2004Return made up to 17/12/03; full list of members (13 pages)
7 January 2004Return made up to 17/12/03; full list of members (13 pages)
27 July 2003Total exemption full accounts made up to 28 September 2002 (6 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Total exemption full accounts made up to 28 September 2002 (6 pages)
27 July 2003New director appointed (2 pages)
30 December 2002Return made up to 17/12/02; full list of members (12 pages)
30 December 2002Return made up to 17/12/02; full list of members (12 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
25 January 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
25 January 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
21 December 2001Return made up to 17/12/01; full list of members (11 pages)
21 December 2001Return made up to 17/12/01; full list of members (11 pages)
27 February 2001Full accounts made up to 28 September 2000 (6 pages)
27 February 2001Full accounts made up to 28 September 2000 (6 pages)
29 December 2000Return made up to 17/12/00; full list of members (11 pages)
29 December 2000Return made up to 17/12/00; full list of members (11 pages)
23 December 1999Return made up to 17/12/99; full list of members (11 pages)
23 December 1999Return made up to 17/12/99; full list of members (11 pages)
4 November 1999Full accounts made up to 28 September 1999 (6 pages)
4 November 1999Full accounts made up to 28 September 1999 (6 pages)
15 September 1999Ad 02/09/99--------- £ si 1@10=10 £ ic 130/140 (2 pages)
15 September 1999Ad 02/09/99--------- £ si 1@10=10 £ ic 130/140 (2 pages)
24 December 1998Return made up to 17/12/98; full list of members (5 pages)
24 December 1998Return made up to 17/12/98; full list of members (5 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
31 December 1997Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 December 1997Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 December 1997Ad 28/10/97--------- £ si 1@10=10 £ ic 120/130 (2 pages)
1 December 1997Ad 28/10/97--------- £ si 1@10=10 £ ic 120/130 (2 pages)
11 November 1997Full accounts made up to 28 September 1997 (6 pages)
11 November 1997Full accounts made up to 28 September 1997 (6 pages)
1 July 1997Registered office changed on 01/07/97 from: c/o boyle & co property man co 173 old brompton road london SW5 0AN (1 page)
1 July 1997Registered office changed on 01/07/97 from: c/o boyle & co property man co 173 old brompton road london SW5 0AN (1 page)
18 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
27 December 1996Return made up to 17/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996Return made up to 17/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1996Full accounts made up to 28 September 1996 (8 pages)
15 November 1996Full accounts made up to 28 September 1996 (8 pages)
29 December 1995Return made up to 18/12/95; change of members (6 pages)
29 December 1995Return made up to 18/12/95; change of members (6 pages)
31 October 1995Full accounts made up to 28 September 1995 (8 pages)
31 October 1995Full accounts made up to 28 September 1995 (8 pages)