Company NameFiona Rutherford And Associates Limited
DirectorFiona Marie Rutherford
Company StatusActive
Company Number09014377
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Fiona Marie Rutherford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Secretary NameMrs Kathleen Marie Rutherford
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Fiona Rutherford
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

9 November 2023Registered office address changed from C/O Oliver Plummer 9 Seagrave Road London SW6 1RP England to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 9 November 2023 (1 page)
3 November 2023Director's details changed for Ms Fiona Marie Rutherford on 24 October 2023 (2 pages)
1 June 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
7 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
5 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
3 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
13 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
6 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 50
(6 pages)
22 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 50
(6 pages)
10 July 2016Registered office address changed from C/O Stephen Godfrey 1 the Manor House Court Lane Iver Buckinghamshire SL0 9HL England to C/O Oliver Plummer 9 Seagrave Road London SW6 1RP on 10 July 2016 (1 page)
10 July 2016Registered office address changed from C/O Stephen Godfrey 1 the Manor House Court Lane Iver Buckinghamshire SL0 9HL England to C/O Oliver Plummer 9 Seagrave Road London SW6 1RP on 10 July 2016 (1 page)
22 February 2016Registered office address changed from C/O Godfrey Anderson & Co 6 Latchmoor Way Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LP England to C/O Stephen Godfrey 1 the Manor House Court Lane Iver Buckinghamshire SL0 9HL on 22 February 2016 (1 page)
22 February 2016Registered office address changed from C/O Godfrey Anderson & Co 6 Latchmoor Way Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LP England to C/O Stephen Godfrey 1 the Manor House Court Lane Iver Buckinghamshire SL0 9HL on 22 February 2016 (1 page)
2 December 2015Registered office address changed from 34 Cowper Road London SW19 1AB to C/O Godfrey Anderson & Co 6 Latchmoor Way Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LP on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 34 Cowper Road London SW19 1AB to C/O Godfrey Anderson & Co 6 Latchmoor Way Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LP on 2 December 2015 (1 page)
5 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50
(3 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50
(3 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)