Company Name3 Rutland Gate Limited
DirectorFrancis Richard Harris
Company StatusActive
Company Number01760650
CategoryPrivate Limited Company
Incorporation Date11 October 1983(40 years, 6 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 NameMr Francis Richard Harris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(24 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
3 Rutland Gate
London
SW7 1BL
Secretary NameQuadrant Property Management Limited (Corporation)
StatusCurrent
Appointed05 February 1995(11 years, 4 months after company formation)
Appointment Duration29 years, 2 months
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH
Director NameBirthe Moore
Date of BirthOctober 1935 (Born 88 years ago)
NationalityDanish
StatusResigned
Appointed05 June 1991(7 years, 7 months after company formation)
Appointment Duration7 years (resigned 05 June 1998)
RoleHousewife
Correspondence Address2 Trevor Street
London
SW7 1DU
Director NameMrs Sally Louise Worthington
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1993)
RoleCompany Director
Correspondence AddressOld Vicarage
Mill Bank
Sowerby Bridge
West Yorkshire
HX6 3DY
Secretary NameMiss Jean Doris Edwards
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 1995)
RoleCompany Director
Correspondence AddressFlat 1 The Garden Flat
25 Spencer Road
London
W4 3SS
Director NameArne Mansaker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed09 May 1998(14 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 March 2007)
RoleShipbroker
Correspondence AddressFlat 14
3 Rutland Gate
London
SW7 1BL
Director NameNorman Arnold Lane
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(14 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 June 2012)
RolePresident
Correspondence Address17394 N 77th Street
Scottsdale
Arizona Az 85255
United States
Director NameDr Claire Elizabeth Price
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(23 years, 5 months after company formation)
Appointment Duration8 months (resigned 21 November 2007)
RoleGeophysicist
Correspondence AddressFlat 6
3 Rutland Gate Knightsbright
London
SW7 1BL

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 £1012-3 Rutland Gate LTD
8.33%
Ordinary
1 at £10Amman LTD
8.33%
Ordinary
1 at £10Barrie John Stewart Cooke & Lesley Lorraine Cooke
8.33%
Ordinary
1 at £10Cope Industrial Holdings LTD
8.33%
Ordinary
1 at £10David James Miller
8.33%
Ordinary
1 at £10Erato Trading Inc.
8.33%
Ordinary
1 at £10Francis Richard Harris
8.33%
Ordinary
1 at £10Globserv Sagl
8.33%
Ordinary
1 at £10John Anthony Clegg & Sylvia Clegg & Sally Louise Worthington & Elizabeth Anne Riddell
8.33%
Ordinary
1 at £10Maurice Lambert & Rosemary Lambert
8.33%
Ordinary
1 at £10Omer Joseph Ayoub
8.33%
Ordinary
1 at £10Zaid Al Sulaiman
8.33%
Ordinary

Financials

Year2014
Turnover£1,425
Net Worth£4,870
Current Liabilities£45,208

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

14 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 28 September 2019 (6 pages)
4 June 2019Confirmation statement made on 2 June 2019 with updates (6 pages)
22 January 2019Total exemption full accounts made up to 28 September 2018 (6 pages)
7 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 28 September 2017 (6 pages)
10 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
21 June 2017Total exemption full accounts made up to 28 September 2016 (6 pages)
21 June 2017Total exemption full accounts made up to 28 September 2016 (6 pages)
15 June 2016Total exemption full accounts made up to 28 September 2015 (6 pages)
15 June 2016Total exemption full accounts made up to 28 September 2015 (6 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 120
(6 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 120
(6 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 120
(6 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 120
(6 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 120
(6 pages)
6 May 2015Total exemption full accounts made up to 28 September 2014 (6 pages)
6 May 2015Total exemption full accounts made up to 28 September 2014 (6 pages)
19 June 2014Total exemption full accounts made up to 28 September 2013 (6 pages)
19 June 2014Total exemption full accounts made up to 28 September 2013 (6 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 120
(6 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 120
(6 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 120
(6 pages)
2 July 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
2 July 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
2 October 2012Termination of appointment of Norman Lane as a director (1 page)
2 October 2012Termination of appointment of Norman Lane as a director (1 page)
22 June 2012Total exemption full accounts made up to 28 September 2011 (6 pages)
22 June 2012Total exemption full accounts made up to 28 September 2011 (6 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
13 June 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
13 June 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
14 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
28 June 2010Total exemption full accounts made up to 28 September 2009 (6 pages)
28 June 2010Total exemption full accounts made up to 28 September 2009 (6 pages)
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)
3 June 2009Return made up to 02/06/09; full list of members (7 pages)
3 June 2009Return made up to 02/06/09; full list of members (7 pages)
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)
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)
2 June 2008Return made up to 02/06/08; full list of members (7 pages)
2 June 2008Return made up to 02/06/08; full list of members (7 pages)
21 May 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
21 May 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 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)
6 June 2007Return made up to 02/06/07; full list of members (5 pages)
6 June 2007Return made up to 02/06/07; full list of members (5 pages)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
10 March 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
10 March 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
7 June 2006Return made up to 02/06/06; full list of members (5 pages)
7 June 2006Return made up to 02/06/06; full list of members (5 pages)
2 May 2006Total exemption full accounts made up to 28 September 2005 (6 pages)
2 May 2006Total exemption full accounts made up to 28 September 2005 (6 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
7 June 2005Return made up to 02/06/05; full list of members (5 pages)
7 June 2005Return made up to 02/06/05; full list of members (5 pages)
23 February 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
23 February 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
9 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 April 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
7 April 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
12 June 2003Return made up to 02/06/03; full list of members (12 pages)
12 June 2003Return made up to 02/06/03; full list of members (12 pages)
10 January 2003Total exemption full accounts made up to 28 September 2002 (6 pages)
10 January 2003Total exemption full accounts made up to 28 September 2002 (6 pages)
17 June 2002Return made up to 02/06/02; full list of members (12 pages)
17 June 2002Return made up to 02/06/02; full list of members (12 pages)
20 February 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
20 February 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
14 June 2001Return made up to 02/06/01; full list of members (11 pages)
14 June 2001Return made up to 02/06/01; full list of members (11 pages)
5 June 2001Full accounts made up to 28 September 2000 (6 pages)
5 June 2001Full accounts made up to 28 September 2000 (6 pages)
13 June 2000Return made up to 02/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 June 2000Return made up to 02/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 December 1999Full accounts made up to 28 September 1999 (6 pages)
30 December 1999Full accounts made up to 28 September 1999 (6 pages)
20 June 1999Full accounts made up to 28 September 1998 (6 pages)
20 June 1999Full accounts made up to 28 September 1998 (6 pages)
6 June 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 28 September 1997 (8 pages)
3 November 1997Full accounts made up to 28 September 1997 (8 pages)
1 July 1997Registered office changed on 01/07/97 from: c/o boyle & co (property management LIMITED) 12 tilton street london SW6 7LP (1 page)
1 July 1997Registered office changed on 01/07/97 from: c/o boyle & co (property management LIMITED) 12 tilton street london SW6 7LP (1 page)
12 June 1997Return made up to 02/06/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
(5 pages)
12 June 1997Return made up to 02/06/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
(5 pages)
19 December 1996Full accounts made up to 28 September 1996 (6 pages)
19 December 1996Full accounts made up to 28 September 1996 (6 pages)
25 June 1996Return made up to 02/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/06/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 June 1996Return made up to 02/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/06/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 1996Full accounts made up to 28 September 1995 (5 pages)
10 January 1996Full accounts made up to 28 September 1995 (5 pages)
14 June 1995Return made up to 02/06/95; no change of members (4 pages)
14 June 1995Return made up to 02/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 October 1983Incorporation (16 pages)
11 October 1983Incorporation (16 pages)