Company NameVictor & Vincent Rutherford Limited
DirectorVictor James Rutherford
Company StatusActive
Company Number04310047
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Victor James Rutherford
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rye Court
214 Peckham Rye
London
SE22 0LT
Secretary NameJanet Elizabeth Rutherford
NationalityJamaican
StatusCurrent
Appointed24 October 2001(same day as company formation)
RoleHousewife
Correspondence Address2 Rye Court
214 Peckham Rye
London
SE22 0LT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 86931056
Telephone regionLondon

Location

Registered Address6 Rye Court
214 Peckham Rye
East Dulwich London
SE22 0LT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Janae Rutherford
33.33%
Ordinary
1 at £1Victor Rutherford
33.33%
Ordinary
1 at £1Vincent Rutherford
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

24 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
4 September 2023Micro company accounts made up to 31 October 2022 (3 pages)
3 January 2023Confirmation statement made on 24 October 2022 with no updates (3 pages)
25 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 October 2021 (3 pages)
16 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
26 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 31 October 2018 (5 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
6 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
20 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(4 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(4 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(4 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(4 pages)
12 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
12 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(4 pages)
28 May 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
28 May 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
9 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
13 May 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
13 May 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
26 October 2009Director's details changed for Victor James Rutherford on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Victor James Rutherford on 26 October 2009 (2 pages)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
9 December 2008Return made up to 24/10/08; full list of members (3 pages)
9 December 2008Return made up to 24/10/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
10 December 2007Return made up to 24/10/07; full list of members (2 pages)
10 December 2007Return made up to 24/10/07; full list of members (2 pages)
30 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
30 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
15 November 2005Location of debenture register (1 page)
15 November 2005Location of debenture register (1 page)
15 November 2005Return made up to 24/10/05; full list of members (2 pages)
15 November 2005Location of register of members (1 page)
15 November 2005Return made up to 24/10/05; full list of members (2 pages)
15 November 2005Location of register of members (1 page)
31 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
25 July 2005Ad 22/05/04--------- £ si 1@1 (2 pages)
25 July 2005Ad 22/05/04--------- £ si 1@1 (2 pages)
13 October 2004Return made up to 24/10/04; full list of members (6 pages)
13 October 2004Return made up to 24/10/04; full list of members (6 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
4 November 2003Return made up to 24/10/03; full list of members (6 pages)
4 November 2003Return made up to 24/10/03; full list of members (6 pages)
16 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
16 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
12 November 2002Return made up to 24/10/02; full list of members (6 pages)
12 November 2002Return made up to 24/10/02; full list of members (6 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 November 2001Registered office changed on 01/11/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
24 October 2001Incorporation (19 pages)
24 October 2001Incorporation (19 pages)