Company Name33 Rutland Gate Limited
DirectorsLorraine Emily Craig and Konstantinos Tzavaras
Company StatusActive
Company Number02605886
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 1991(33 years 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 NameDr Lorraine Emily Craig
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address129 Oxford Street
London
W1D 2HZ
Director NameDr Konstantinos Tzavaras
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address129 Oxford Street
London
W1D 2HZ
Director NameMiss Gillian Josceline Percy
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleLibrarian/Information Officer
Correspondence Address33 Rutland Gate
London
SW7 1PD
Director NameCharles Brian Rusby
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleChartered Surveyor
Correspondence Address33 Rutland Gate
London
SW7 1PD
Secretary NameCharles Brian Rusby
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address33 Rutland Gate
London
SW7 1PD
Director NameChristina Stella Maria Vaughan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 January 2004)
RoleCreative Director
Correspondence Address37 Rutland Gate
London
SW7 1PD
Director NameDr Lorraine Emily Craig
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2007)
RoleGeologist Director
Country of ResidenceEngland
Correspondence AddressFlat 5 33 Rutland Gate
London
SW7 1PD
Secretary NameDr Lorraine Emily Craig
NationalityBritish
StatusResigned
Appointed30 May 2003(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2007)
RoleGeologist Director
Country of ResidenceEngland
Correspondence AddressFlat 5 33 Rutland Gate
London
SW7 1PD
Director NameDuncan Grossart
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressFlat 12
33 Rutland Gate Knightsbridge
London
SW7 1PD
Director NameFiona Diana Anderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(15 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 December 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 33 Rutland Gate
London
SW7 1PD
Director NamePatricia Helene Blair
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(15 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWinder Cottage Pachesham Towers Oxshott Road
Leatherhead
Surrey
KT22 0BZ
Secretary NamePatricia Helene Blair
NationalityBritish
StatusResigned
Appointed01 March 2007(15 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWinder Cottage Pachesham Towers Oxshott Road
Leatherhead
Surrey
KT22 0BZ
Director NameMrs Alexandra Elizabeth Anne Keighley Irwin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(24 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brunsfield Ltd 11 Bingham Place
London
W1U 5AY
Secretary NameMrs Alexandra Elizabeth Anne Keighley Irwin
StatusResigned
Appointed14 December 2015(24 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTim's Spring Moneybury Hill
Berkhamsted
Herts
HP4 1LX
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 March 2016(24 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 March 2021)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered Address129 Oxford Street
London
W1D 2HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£500

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2024 (2 weeks, 5 days ago)
Next Return Due29 April 2025 (11 months, 4 weeks from now)

Filing History

29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page)
19 July 2017Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
18 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
16 August 2016Director's details changed for Mrs Alexandra Elizabeth Anne Keighley Irwin on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Dr Konstantinos Tzavaras on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Dr Lorraine Emily Craig on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Dr Lorraine Emily Craig on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Dr Konstantinos Tzavaras on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Mrs Alexandra Elizabeth Anne Keighley Irwin on 16 August 2016 (2 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 July 2016Registered office address changed from Tim's Spring Moneybury Hill Berkhamsted Hertfordshire HP4 1LX England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Tim's Spring Moneybury Hill Berkhamsted Hertfordshire HP4 1LX England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 7 July 2016 (1 page)
29 June 2016Termination of appointment of Alexandra Elizabeth Anne Keighley Irwin as a secretary on 1 March 2016 (1 page)
29 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 March 2016 (2 pages)
29 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 March 2016 (2 pages)
29 June 2016Termination of appointment of Alexandra Elizabeth Anne Keighley Irwin as a secretary on 1 March 2016 (1 page)
20 April 2016Annual return made up to 15 April 2016 no member list (5 pages)
20 April 2016Annual return made up to 15 April 2016 no member list (5 pages)
16 December 2015Registered office address changed from Flat 8 33 Rutland Gate London SW7 1PD to Tim's Spring Moneybury Hill Berkhamsted Hertfordshire HP4 1LX on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Flat 8 33 Rutland Gate London SW7 1PD to Tim's Spring Moneybury Hill Berkhamsted Hertfordshire HP4 1LX on 16 December 2015 (1 page)
15 December 2015Termination of appointment of Patricia Helene Blair as a secretary on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Patricia Helene Blair as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Patricia Helene Blair as a secretary on 14 December 2015 (1 page)
15 December 2015Appointment of Mrs Alexandra Elizabeth Anne Keighley Irwin as a director on 14 December 2015 (2 pages)
15 December 2015Appointment of Mrs Alexandra Elizabeth Anne Keighley Irwin as a secretary on 14 December 2015 (2 pages)
15 December 2015Appointment of Dr Konstantinos Tzavaras as a director on 14 December 2015 (2 pages)
15 December 2015Appointment of Mrs Alexandra Elizabeth Anne Keighley Irwin as a secretary on 14 December 2015 (2 pages)
15 December 2015Appointment of Dr Lorraine Emily Craig as a director on 14 December 2015 (2 pages)
15 December 2015Appointment of Dr Lorraine Emily Craig as a director on 14 December 2015 (2 pages)
15 December 2015Termination of appointment of Fiona Diana Anderson as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Fiona Diana Anderson as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Patricia Helene Blair as a director on 14 December 2015 (1 page)
15 December 2015Appointment of Mrs Alexandra Elizabeth Anne Keighley Irwin as a director on 14 December 2015 (2 pages)
15 December 2015Appointment of Dr Konstantinos Tzavaras as a director on 14 December 2015 (2 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
13 May 2015Annual return made up to 15 April 2015 no member list (4 pages)
13 May 2015Annual return made up to 15 April 2015 no member list (4 pages)
23 May 2014Annual return made up to 15 April 2014 no member list (4 pages)
23 May 2014Annual return made up to 15 April 2014 no member list (4 pages)
4 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
4 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
11 November 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
11 November 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
28 June 2013Annual return made up to 15 April 2013 no member list (4 pages)
28 June 2013Annual return made up to 15 April 2013 no member list (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 June 2012Annual return made up to 15 April 2012 no member list (4 pages)
25 June 2012Annual return made up to 15 April 2012 no member list (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Annual return made up to 15 April 2011 no member list (4 pages)
24 May 2011Director's details changed for Fiona Diana Anderson on 15 April 2011 (2 pages)
24 May 2011Director's details changed for Fiona Diana Anderson on 15 April 2011 (2 pages)
24 May 2011Director's details changed for Patricia Helene Blair on 15 April 2011 (2 pages)
24 May 2011Annual return made up to 15 April 2011 no member list (4 pages)
24 May 2011Director's details changed for Patricia Helene Blair on 15 April 2011 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Annual return made up to 15 April 2010 (14 pages)
8 September 2010Annual return made up to 15 April 2010 (14 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 July 2009Annual return made up to 15/04/09 (15 pages)
1 July 2009Annual return made up to 15/04/09 (15 pages)
11 September 2008Annual return made up to 15/04/08 (4 pages)
11 September 2008Annual return made up to 15/04/08 (4 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
5 March 2008Director and secretary appointed patricia helene blair (2 pages)
5 March 2008Director's change of particulars / fiona anderson / 12/02/2008 (1 page)
5 March 2008Director appointed fiona diana anderson (2 pages)
5 March 2008Director and secretary appointed patricia helene blair (2 pages)
5 March 2008Director's change of particulars / fiona anderson / 12/02/2008 (1 page)
5 March 2008Director appointed fiona diana anderson (2 pages)
13 November 2007Annual return made up to 15/04/07
  • 363(287) ‐ Registered office changed on 13/11/07
(4 pages)
13 November 2007Annual return made up to 15/04/07
  • 363(287) ‐ Registered office changed on 13/11/07
(4 pages)
24 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
24 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned;director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned;director resigned (1 page)
10 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
24 April 2006Annual return made up to 15/04/06 (4 pages)
24 April 2006Annual return made up to 15/04/06 (4 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 April 2005Annual return made up to 15/04/05 (4 pages)
29 April 2005Annual return made up to 15/04/05 (4 pages)
26 July 2004Full accounts made up to 31 December 2003 (7 pages)
26 July 2004Full accounts made up to 31 December 2003 (7 pages)
5 May 2004Annual return made up to 15/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 2004Annual return made up to 15/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
1 August 2003Full accounts made up to 31 December 2002 (5 pages)
1 August 2003Full accounts made up to 31 December 2002 (5 pages)
4 June 2003Secretary resigned;director resigned (1 page)
4 June 2003Secretary resigned;director resigned (1 page)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
23 April 2003Annual return made up to 15/04/03 (4 pages)
23 April 2003Annual return made up to 15/04/03 (4 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 May 2002Annual return made up to 29/04/02 (4 pages)
5 May 2002Annual return made up to 29/04/02 (4 pages)
9 July 2001Full accounts made up to 31 December 2000 (5 pages)
9 July 2001Full accounts made up to 31 December 2000 (5 pages)
10 May 2001Annual return made up to 29/04/01 (3 pages)
10 May 2001Annual return made up to 29/04/01 (3 pages)
19 July 2000Full accounts made up to 31 December 1999 (5 pages)
19 July 2000Full accounts made up to 31 December 1999 (5 pages)
24 May 2000Annual return made up to 29/04/00 (3 pages)
24 May 2000Annual return made up to 29/04/00 (3 pages)
1 October 1999Full accounts made up to 31 December 1998 (5 pages)
1 October 1999Full accounts made up to 31 December 1998 (5 pages)
19 May 1999Annual return made up to 29/04/99 (4 pages)
19 May 1999Annual return made up to 29/04/99 (4 pages)
19 August 1998Full accounts made up to 31 December 1997 (5 pages)
19 August 1998Full accounts made up to 31 December 1997 (5 pages)
10 May 1998Annual return made up to 29/04/98 (4 pages)
10 May 1998Annual return made up to 29/04/98 (4 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
17 June 1997Full accounts made up to 31 December 1996 (5 pages)
17 June 1997Full accounts made up to 31 December 1996 (5 pages)
25 April 1997Annual return made up to 29/04/97 (4 pages)
25 April 1997Annual return made up to 29/04/97 (4 pages)
7 May 1996Annual return made up to 29/04/96 (4 pages)
7 May 1996Annual return made up to 29/04/96 (4 pages)
18 March 1996Full accounts made up to 31 December 1995 (6 pages)
18 March 1996Full accounts made up to 31 December 1995 (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (6 pages)
5 May 1995Annual return made up to 29/04/95 (4 pages)
5 May 1995Annual return made up to 29/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 June 1994Full accounts made up to 31 December 1993 (5 pages)
21 June 1994Full accounts made up to 31 December 1993 (5 pages)
4 May 1994Annual return made up to 29/04/94 (4 pages)
4 May 1994Annual return made up to 29/04/94 (4 pages)
25 June 1993Full accounts made up to 31 December 1992 (4 pages)
25 June 1993Full accounts made up to 31 December 1992 (4 pages)
28 April 1993Annual return made up to 29/04/93 (4 pages)
28 April 1993Annual return made up to 29/04/93 (4 pages)
18 August 1992Full accounts made up to 31 December 1991 (4 pages)
18 August 1992Full accounts made up to 31 December 1991 (4 pages)
29 May 1992Annual return made up to 29/04/92 (4 pages)
29 May 1992Annual return made up to 29/04/92 (4 pages)
27 January 1992Accounting reference date notified as 31/12 (1 page)
27 January 1992Accounting reference date notified as 31/12 (1 page)
29 April 1991Incorporation (21 pages)
29 April 1991Incorporation (21 pages)