Company NameRutland House Investments Limited
Company StatusActive
Company Number02528965
CategoryPrivate Limited Company
Incorporation Date8 August 1990(33 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Warren Alan Finegold
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(21 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Frognal
London
NW3 6XR
Director NameMs Rikki Finegold
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(29 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marlborough Yard
Upper Holloway
London
N19 4ND
Director NameMr Simon Daniel Finegold
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(29 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 The Rise
Elstree
Hertfordshire
WD6 3JR
Director NameMrs Laura Eva Miriam Marchant
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(31 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address41 Southway
London
NW11 6RX
Director NameMr David Edward Finegold
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(2 years after company formation)
Appointment Duration26 years, 2 months (resigned 21 October 2018)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Spaniards Park 1 Columbas Drive
London
NW3 7JD
Director NameMr Charles Barry Finegold
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(2 years after company formation)
Appointment Duration28 years, 5 months (resigned 02 January 2021)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address6 Savoy Court
West Heath Road
London
NW3 7NF
Secretary NameMrs Barbara Finegold
NationalityBritish
StatusResigned
Appointed08 August 1992(2 years after company formation)
Appointment Duration27 years, 9 months (resigned 09 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Spaniards Park 1 Columbas Drive
London
NW3 7JD
Director NameMr Simon Daniel Finegold
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(21 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars The Woods
Northwood
Middlesex
HA6 3EX
Director NameMrs Sara Pamela Swerner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Pangbourne Drive
Stanmore
Middlesex
HA7 4QT

Location

Registered AddressNt Accountancy St Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£231,553
Cash£24,760
Current Liabilities£975,611

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

15 October 2005Delivered on: 1 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 August 1998Delivered on: 18 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company. See the mortgage charge document for full details.
Outstanding

Filing History

10 February 2021Termination of appointment of Charles Barry Finegold as a director on 2 January 2021 (1 page)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Barbara Finegold as a secretary on 9 May 2020 (1 page)
14 January 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
1 October 2019Appointment of Mr Simon Daniel Finegold as a director on 27 September 2019 (2 pages)
1 October 2019Appointment of Ms Rikki Finegold as a director on 27 September 2019 (2 pages)
1 October 2019Termination of appointment of Sara Pamela Swerner as a director on 27 September 2019 (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
4 June 2019Cessation of David Edward Finegold as a person with significant control on 21 October 2018 (1 page)
4 June 2019Notification of Barbara Finegold as a person with significant control on 21 October 2018 (2 pages)
21 December 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
14 November 2018Termination of appointment of David Edward Finegold as a director on 21 October 2018 (1 page)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
7 September 2017Satisfaction of charge 1 in full (1 page)
7 September 2017Satisfaction of charge 2 in full (1 page)
7 September 2017Satisfaction of charge 2 in full (1 page)
7 September 2017Satisfaction of charge 1 in full (1 page)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 March 2017Termination of appointment of Simon Daniel Finegold as a director on 14 March 2017 (1 page)
14 March 2017Appointment of Mrs Sara Pamela Swerner as a director on 14 March 2017 (2 pages)
14 March 2017Appointment of Mrs Sara Pamela Swerner as a director on 14 March 2017 (2 pages)
14 March 2017Termination of appointment of Simon Daniel Finegold as a director on 14 March 2017 (1 page)
15 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
20 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(7 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(7 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(7 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(7 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(7 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(7 pages)
15 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(7 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(7 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(7 pages)
24 May 2013Registered office address changed from C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 24 May 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 August 2012Appointment of Mr Simon Daniel Finegold as a director (2 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
20 August 2012Appointment of Mr Warren Alan Finegold as a director (2 pages)
20 August 2012Appointment of Mr Warren Alan Finegold as a director (2 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
20 August 2012Appointment of Mr Simon Daniel Finegold as a director (2 pages)
1 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Secretary's details changed for Mrs Barbara Finegold on 31 July 2011 (2 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for David Edward Finegold on 31 July 2011 (3 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for David Edward Finegold on 31 July 2011 (3 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Secretary's details changed for Mrs Barbara Finegold on 31 July 2011 (2 pages)
23 August 2011Director's details changed for Charles Barry Finegold on 31 July 2011 (3 pages)
23 August 2011Director's details changed for Charles Barry Finegold on 31 July 2011 (3 pages)
11 August 2011Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 11 August 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 September 2009Return made up to 01/08/09; full list of members (5 pages)
11 September 2009Return made up to 01/08/09; full list of members (5 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 August 2008Return made up to 01/08/08; full list of members (5 pages)
26 August 2008Return made up to 01/08/08; full list of members (5 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 August 2007Return made up to 01/08/07; full list of members (5 pages)
29 August 2007Return made up to 01/08/07; full list of members (5 pages)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 September 2006Return made up to 01/08/06; full list of members (5 pages)
15 September 2006Return made up to 01/08/06; full list of members (5 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
22 August 2005Return made up to 01/08/05; full list of members (5 pages)
22 August 2005Return made up to 01/08/05; full list of members (5 pages)
30 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 August 2003Return made up to 01/08/03; full list of members (5 pages)
23 August 2003Return made up to 01/08/03; full list of members (5 pages)
5 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
7 August 2002Return made up to 01/08/02; full list of members (5 pages)
7 August 2002Return made up to 01/08/02; full list of members (5 pages)
14 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
21 August 2001Return made up to 01/08/01; full list of members (5 pages)
21 August 2001Return made up to 01/08/01; full list of members (5 pages)
16 February 2001Accounts for a small company made up to 31 August 2000 (4 pages)
16 February 2001Accounts for a small company made up to 31 August 2000 (4 pages)
19 September 2000Registered office changed on 19/09/00 from: 39C highbury place london W5 1QP (1 page)
19 September 2000Registered office changed on 19/09/00 from: 39C highbury place london W5 1QP (1 page)
31 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
25 October 1999Secretary's particulars changed (1 page)
25 October 1999Secretary's particulars changed (1 page)
25 October 1999Director's particulars changed (1 page)
25 October 1999Director's particulars changed (1 page)
23 August 1999Return made up to 01/08/99; full list of members (5 pages)
23 August 1999Return made up to 01/08/99; full list of members (5 pages)
2 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 December 1998Director's particulars changed (1 page)
2 December 1998Director's particulars changed (1 page)
2 December 1998Secretary's particulars changed (1 page)
2 December 1998Secretary's particulars changed (1 page)
2 September 1998Return made up to 01/08/98; full list of members (5 pages)
2 September 1998Return made up to 01/08/98; full list of members (5 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
10 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
10 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
12 August 1997Return made up to 01/08/97; no change of members (4 pages)
12 August 1997Return made up to 01/08/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
17 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
12 August 1996Return made up to 01/08/96; full list of members (6 pages)
12 August 1996Return made up to 01/08/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
21 August 1995Return made up to 08/08/95; no change of members (4 pages)
21 August 1995Return made up to 08/08/95; no change of members (4 pages)
8 August 1990Incorporation (15 pages)
8 August 1990Incorporation (15 pages)