Rutland Gardens
London
SW7 1BW
Director Name | Dr Tahseen Khayat |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 24 January 1996(11 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Flat 19 Rutland Court Rutland Gardens London SW7 1BW |
Director Name | Naseem Saigol |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 23 June 2008(24 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Industrialist |
Country of Residence | Pakistan |
Correspondence Address | G-Aikman Road Gor-I Lahore Gor 54000 |
Director Name | Mr Kerim Ramsey Sanbar |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2015(30 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 128 Ebury Street London SW1W 9QQ |
Director Name | Patricia Bernie |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | 38 Rutland Court Rutland Gardens London SW7 1BW |
Director Name | Hoda El Saddi |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 17 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 30 Rutland Court Rutland Gardens London SW7 1BW |
Director Name | Herta Farha |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 1996) |
Role | Housewife |
Correspondence Address | 1 Rutland Court Rutland Gardens London SW7 1BW |
Director Name | Michael Robin Lewis |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 September 1998) |
Role | Consulting Engineer |
Correspondence Address | 24 Rutland Court Rutland Gardens London SW7 1BW |
Director Name | Abdallah S Mardam-Bey |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 September 2005) |
Role | Business Consultant |
Correspondence Address | 16 Rutland Court Rutland Gardens London SW7 1BW |
Director Name | George Beaumont-Gray |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 03 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28a Rutland Court Rutland Gardens London SW7 1BW |
Secretary Name | Patricia Bernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | 38 Rutland Court Rutland Gardens London SW7 1BW |
Secretary Name | George Beaumont-Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(11 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 03 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28a Rutland Court Rutland Gardens London SW7 1BW |
Director Name | Hayat Ramzi Sanbar |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 1996(11 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Rutland Court Rutland Gardens London SW7 1BW |
Director Name | Mr Faisal Kudsi |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(21 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 16 October 2014) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Rutland Court Rutland Gardens London SW7 1BW |
Registered Address | 128 Ebury Street London SW1W 9QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 65.65% - |
---|---|
8.5k at £1 | Ramzi Sanbar & Hayat Sanbar 2.86% Ordinary |
8.5k at £1 | Ramzi Sanbar & Hayat Sanbar 2.86% Preference |
6.8k at £1 | Cabe LTD 2.29% Ordinary |
6.8k at £1 | Cabe LTD 2.29% Preference |
5.1k at £1 | Finewood Worldwide Limited 1.72% Ordinary |
5.1k at £1 | Finewood Worldwide Limited 1.72% Preference |
5.1k at £1 | Lynna Marwan Kalo 1.72% Ordinary |
5.1k at £1 | Lynna Marwan Kalo 1.72% Preference |
5.1k at £1 | Magdi Jameel 1.72% Ordinary |
5.1k at £1 | Magdi Jameel 1.72% Preference |
5.1k at £1 | Wellside Investments LTD 1.72% Ordinary |
5.1k at £1 | Wellside Investments LTD 1.72% Preference |
5.1k at £1 | Wyvern LTD 1.72% Ordinary |
5.1k at £1 | Wyvern LTD 1.72% Preference |
3.4k at £1 | Chigwell Commercial Limited 1.14% Ordinary |
3.4k at £1 | Chigwell Commercial Limited 1.14% Preference |
3.4k at £1 | Dimitri El Saddi 1.14% Ordinary |
3.4k at £1 | Dimitri El Saddi 1.14% Preference |
3.4k at £1 | Donvill Limited 1.14% Ordinary |
3.4k at £1 | Donvill Limited 1.14% Preference |
Year | 2014 |
---|---|
Turnover | £229,293 |
Net Worth | £1,890,889 |
Cash | £64,684 |
Current Liabilities | £13,958 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
18 December 1984 | Delivered on: 21 December 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property known as rutland court and rutland gardens knightsbridge london SW7 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
26 October 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (12 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
20 June 2018 | Confirmation statement made on 17 May 2018 with updates (12 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Confirmation statement made on 17 May 2017 with updates (11 pages) |
13 July 2017 | Confirmation statement made on 17 May 2017 with updates (11 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
11 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
26 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
26 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
24 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2015 | Termination of appointment of Hayat Ramzi Sanbar as a director on 16 October 2014 (1 page) |
23 June 2015 | Termination of appointment of Faisal Kudsi as a director on 16 October 2014 (1 page) |
23 June 2015 | Termination of appointment of Faisal Kudsi as a director on 16 October 2014 (1 page) |
23 June 2015 | Termination of appointment of Hayat Ramzi Sanbar as a director on 16 October 2014 (1 page) |
22 June 2015 | Termination of appointment of George Beaumont-Gray as a director on 3 May 2015 (1 page) |
22 June 2015 | Termination of appointment of George Beaumont-Gray as a director on 3 May 2015 (1 page) |
22 June 2015 | Appointment of Mr Kerim Ramsey Sanbar as a director on 12 February 2015 (2 pages) |
22 June 2015 | Termination of appointment of George Beaumont-Gray as a secretary on 3 May 2015 (1 page) |
22 June 2015 | Appointment of Mr Kerim Ramsey Sanbar as a director on 12 February 2015 (2 pages) |
22 June 2015 | Termination of appointment of George Beaumont-Gray as a secretary on 3 May 2015 (1 page) |
22 June 2015 | Termination of appointment of George Beaumont-Gray as a director on 3 May 2015 (1 page) |
22 June 2015 | Termination of appointment of George Beaumont-Gray as a secretary on 3 May 2015 (1 page) |
18 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
1 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Hayit Ramzit Sanbar on 1 January 2014 (2 pages) |
1 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Hayit Ramzit Sanbar on 1 January 2014 (2 pages) |
1 August 2014 | Director's details changed for Hayit Ramzit Sanbar on 1 January 2014 (2 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
15 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
4 March 2013 | Full accounts made up to 31 March 2012 (12 pages) |
4 March 2013 | Full accounts made up to 31 March 2012 (12 pages) |
21 February 2013 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 21 February 2013 (1 page) |
20 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (15 pages) |
20 June 2012 | Director's details changed for Mr Marwan Kalo on 17 May 2012 (2 pages) |
20 June 2012 | Director's details changed for George Beaumont-Gray on 17 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Dr Tahseen Khayat on 17 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Naseem Saigol on 17 May 2012 (2 pages) |
20 June 2012 | Director's details changed for George Beaumont-Gray on 17 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Hayit Ramzit Sanbar on 17 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Naseem Saigol on 17 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Marwan Kalo on 17 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Hayit Ramzit Sanbar on 17 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Dr Tahseen Khayat on 17 May 2012 (2 pages) |
20 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (15 pages) |
22 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
22 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
6 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (25 pages) |
6 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (25 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (24 pages) |
2 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (24 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
12 June 2009 | Return made up to 17/05/09; full list of members (9 pages) |
12 June 2009 | Return made up to 17/05/09; full list of members (9 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
1 December 2008 | Director appointed naseem saigol (2 pages) |
1 December 2008 | Director appointed naseem saigol (2 pages) |
19 November 2008 | Full accounts made up to 31 March 2007 (16 pages) |
19 November 2008 | Full accounts made up to 31 March 2007 (16 pages) |
4 July 2008 | Return made up to 17/05/08; full list of members (16 pages) |
4 July 2008 | Return made up to 17/05/08; full list of members (16 pages) |
23 July 2007 | Return made up to 17/05/07; full list of members (16 pages) |
23 July 2007 | Return made up to 17/05/07; full list of members (16 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (15 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (15 pages) |
25 August 2006 | Return made up to 17/05/06; full list of members (16 pages) |
25 August 2006 | Return made up to 17/05/06; full list of members (16 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Return made up to 17/05/05; full list of members (16 pages) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Return made up to 17/05/05; full list of members (16 pages) |
4 March 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 March 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
14 July 2004 | Return made up to 17/05/04; full list of members (16 pages) |
14 July 2004 | Return made up to 17/05/04; full list of members (16 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (13 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (13 pages) |
16 June 2003 | Return made up to 17/05/03; full list of members (16 pages) |
16 June 2003 | Return made up to 17/05/03; full list of members (16 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
28 May 2002 | Return made up to 17/05/02; full list of members (16 pages) |
28 May 2002 | Return made up to 17/05/02; full list of members (16 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
26 June 2001 | Return made up to 17/05/01; full list of members (17 pages) |
26 June 2001 | Return made up to 17/05/01; full list of members (17 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 September 2000 | Ad 06/09/00--------- £ si 870@1=870 £ ic 296730/297600 (2 pages) |
22 September 2000 | Ad 06/09/00--------- £ si 870@1=870 £ ic 295860/296730 (2 pages) |
22 September 2000 | Ad 06/09/00--------- £ si 870@1=870 £ ic 295860/296730 (2 pages) |
22 September 2000 | Ad 06/09/00--------- £ si 870@1=870 £ ic 296730/297600 (2 pages) |
4 July 2000 | Return made up to 17/05/00; full list of members (16 pages) |
4 July 2000 | Return made up to 17/05/00; full list of members (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
9 June 1999 | Ad 21/04/99--------- £ si 3405@1 (2 pages) |
9 June 1999 | Ad 21/04/99--------- £ si 3405@1 (2 pages) |
9 June 1999 | Ad 21/04/99--------- £ si 3405@1 (2 pages) |
9 June 1999 | Ad 21/04/99--------- £ si 3405@1 (2 pages) |
3 June 1999 | Return made up to 17/05/99; full list of members (15 pages) |
3 June 1999 | Return made up to 17/05/99; full list of members (15 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
1 June 1998 | Return made up to 17/05/98; full list of members (15 pages) |
1 June 1998 | Return made up to 17/05/98; full list of members (15 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
4 June 1997 | Return made up to 17/05/97; full list of members (14 pages) |
4 June 1997 | Return made up to 17/05/97; full list of members (14 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Return made up to 17/05/96; full list of members (14 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Return made up to 17/05/96; full list of members (14 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (14 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (14 pages) |
13 September 1995 | Ad 01/10/94--------- £ si 2565@1 (4 pages) |
13 September 1995 | Ad 01/10/94--------- £ si 5130@1 (4 pages) |
13 September 1995 | Ad 01/10/94--------- £ si 2565@1 (4 pages) |
13 September 1995 | Ad 01/10/94--------- £ si 5130@1 (4 pages) |
23 May 1995 | Return made up to 17/05/95; full list of members (46 pages) |
23 May 1995 | Return made up to 17/05/95; full list of members (46 pages) |
3 October 1984 | Memorandum and Articles of Association (24 pages) |
3 October 1984 | Memorandum and Articles of Association (24 pages) |
8 June 1984 | Incorporation (15 pages) |
8 June 1984 | Certificate of incorporation (1 page) |
8 June 1984 | Incorporation (15 pages) |
8 June 1984 | Certificate of incorporation (1 page) |