Company Name15 Rutland Gate Rtm Company Limited
DirectorsCharles Charbit and Aliya Khalfina
Company StatusActive
Company Number05874394
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Charbit
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Secretary NameMr Charles Charbit
NationalityBritish
StatusCurrent
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMrs Aliya Khalfina
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(16 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameKamaleddin Ghahremani
Date of BirthOctober 1927 (Born 96 years ago)
NationalityIranian
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameDavid Bradley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2014)
RolePilot
Country of ResidenceCanada
Correspondence AddressUnit 6 9th Floor Premier House
112 Station Road
Edgware
Middlesex
HA8 7BJ
Director NameMrs Carole Woodcock
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£7,902
Current Liabilities£142,098

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
8 June 2023Appointment of Mrs Aliya Khalfina as a director on 22 May 2023 (2 pages)
27 January 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
16 December 2022Cessation of Carole Woodcock as a person with significant control on 15 July 2021 (1 page)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
7 August 2021Termination of appointment of Carole Woodcock as a director on 15 July 2021 (1 page)
21 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
17 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
12 July 2017Cessation of Ghahremani Kmaleddin as a person with significant control on 12 July 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Cessation of Ghahremani Kmaleddin as a person with significant control on 29 March 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
29 March 2017Termination of appointment of Kamaleddin Ghahremani as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Kamaleddin Ghahremani as a director on 29 March 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 September 2015Annual return made up to 12 July 2015 (15 pages)
21 September 2015Annual return made up to 12 July 2015 (15 pages)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
17 October 2014Appointment of Carole Woodcock as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Carole Woodcock as a director on 17 October 2014 (2 pages)
19 September 2014Termination of appointment of David Bradley as a director on 1 August 2014 (1 page)
19 September 2014Termination of appointment of David Bradley as a director on 1 August 2014 (1 page)
19 September 2014Termination of appointment of David Bradley as a director on 1 August 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 September 2014Annual return made up to 12 July 2014 (15 pages)
1 September 2014Annual return made up to 12 July 2014 (15 pages)
28 July 2014Director's details changed for Mr Charles Charbit on 1 January 2014 (2 pages)
28 July 2014Secretary's details changed for Mr Charles Charbit on 1 January 2014 (1 page)
28 July 2014Director's details changed for Mr Charles Charbit on 1 January 2014 (2 pages)
28 July 2014Director's details changed for Mr Charles Charbit on 1 January 2014 (2 pages)
28 July 2014Director's details changed for Kamaleddin Ghahremani on 1 January 2014 (2 pages)
28 July 2014Director's details changed for Kamaleddin Ghahremani on 1 January 2014 (2 pages)
28 July 2014Secretary's details changed for Mr Charles Charbit on 1 January 2014 (1 page)
28 July 2014Secretary's details changed for Mr Charles Charbit on 1 January 2014 (1 page)
28 July 2014Director's details changed for David Bradley on 1 February 2014 (2 pages)
28 July 2014Director's details changed for Kamaleddin Ghahremani on 1 January 2014 (2 pages)
28 July 2014Director's details changed for David Bradley on 1 February 2014 (2 pages)
28 July 2014Director's details changed for David Bradley on 1 February 2014 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 August 2013Annual return made up to 12 July 2013 (15 pages)
6 August 2013Annual return made up to 12 July 2013 (15 pages)
17 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 August 2012Annual return made up to 12 July 2012 (16 pages)
3 August 2012Annual return made up to 12 July 2012 (16 pages)
24 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages)
5 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 July 2011Annual return made up to 12 July 2011 (15 pages)
28 July 2011Annual return made up to 12 July 2011 (15 pages)
3 September 2010Annual return made up to 12 July 2010 (15 pages)
3 September 2010Annual return made up to 12 July 2010 (15 pages)
2 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 September 2009Annual return made up to 12/07/09 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 September 2009Annual return made up to 12/07/09 (5 pages)
26 August 2008Annual return made up to 12/07/08 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 August 2008Annual return made up to 12/07/08 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 September 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
8 September 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
3 August 2007Annual return made up to 12/07/07
  • 363(287) ‐ Registered office changed on 03/08/07
(4 pages)
3 August 2007Annual return made up to 12/07/07
  • 363(287) ‐ Registered office changed on 03/08/07
(4 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 15 rutland gate london SW7 1BH (1 page)
1 November 2006Registered office changed on 01/11/06 from: 15 rutland gate london SW7 1BH (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
12 July 2006Incorporation (33 pages)
12 July 2006Incorporation (33 pages)