Company Name12 Rutland Gate Limited
DirectorsIris Joyce East and Emily Huc
Company StatusActive
Company Number01701826
CategoryPrivate Limited Company
Incorporation Date23 February 1983(41 years, 2 months ago)
Previous NameClarkway Limited

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 NameMrs Iris Joyce East
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(11 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address12 Rutland Gate
London
SW7 1BB
Secretary NameMrs Iris Joyce East
NationalityBritish
StatusCurrent
Appointed08 October 1997(14 years, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rutland Gate
London
SW7 1BB
Director NameMs Emily Huc
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2024(40 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Egerton Gardens Willesden
London
NW10 3LD
Director NameMs Audrey Margaret Carr
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(9 years, 1 month after company formation)
Appointment Duration22 years (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaisonette 1-12 Rutland Gate
London
SW7 1BB
Director NameMr Henry Yun Chwan Tay
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySingaporean
StatusResigned
Appointed06 April 1992(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 1997)
RoleCompany Director
Correspondence AddressFirst Floor Maisonette 12 Rutland Gate
London
SW7 1BB
Secretary NameMr Henry Yun Chwan Tay
NationalitySingaporean
StatusResigned
Appointed06 April 1992(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 1997)
RoleCompany Director
Correspondence AddressFirst Floor Maisonette 12 Rutland Gate
London
SW7 1BB
Director NameMr Francois Jean Huc
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2002(19 years, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rutland Gate
London
SW7 1BB
Director NameE & H Property Holdings Ltd (Corporation)
StatusResigned
Appointed06 April 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1994)
Correspondence AddressPO Box 72
44 Esplanade
St Helier
Jersey
Channel Islands

Contact

Websiterutlandprint.com

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Marie Huc & Mr Francois Jean Huc
8.33%
Ordinary A
1 at £1Mrs Audrey Margaret Carr
8.33%
Ordinary A
1 at £1Mrs Iris Joyce East & Ronald East
8.33%
Ordinary A
3 at £1Marie Huc & Mr Francois Jean Huc
25.00%
Ordinary B
3 at £1Mrs Audrey Margaret Carr
25.00%
Ordinary B
3 at £1Ronald East & Mrs Iris Joyce East
25.00%
Ordinary B

Financials

Year2014
Net Worth£9,996
Cash£33,503
Current Liabilities£34,975

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

23 May 2023Confirmation statement made on 24 February 2023 with updates (5 pages)
20 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
1 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
15 June 2022Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 June 2022 (1 page)
20 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 May 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
7 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
6 April 2020Registered office address changed from Coopers House 65a Wingltye Lane Hornchurch Essex RM11 3AT to Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 6 April 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 June 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
30 May 2019Notification of Tunku Mohamed Alauddin Tunku Naquiyuddin as a person with significant control on 13 November 2017 (2 pages)
24 May 2019Second filing of Confirmation Statement dated 06/04/2018 (8 pages)
14 May 2019Cessation of First Court Limited as a person with significant control on 13 November 2017 (1 page)
14 May 2019Cessation of Second Court Limited as a person with significant control on 13 November 2017 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 April 2018Confirmation statement made on 6 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, shareholder information change) was registered on 24/05/2019.
(5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Confirmation statement made on 6 April 2017 with updates (11 pages)
23 May 2017Confirmation statement made on 6 April 2017 with updates (11 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12
(6 pages)
19 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12
(6 pages)
16 March 2016Auditor's resignation (1 page)
16 March 2016Auditor's resignation (1 page)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 12
(6 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 12
(6 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 12
(6 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 May 2014Termination of appointment of Audrey Carr as a director (1 page)
13 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 12
(6 pages)
13 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 12
(6 pages)
13 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 12
(6 pages)
13 May 2014Termination of appointment of Audrey Carr as a director (1 page)
5 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
28 May 2010Director's details changed for Francois Jean Huc on 6 April 2010 (2 pages)
28 May 2010Director's details changed for Francois Jean Huc on 6 April 2010 (2 pages)
28 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
28 May 2010Director's details changed for Ms Audrey Margaret Carr on 6 April 2010 (2 pages)
28 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
28 May 2010Director's details changed for Ms Audrey Margaret Carr on 6 April 2010 (2 pages)
28 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
28 May 2010Director's details changed for Francois Jean Huc on 6 April 2010 (2 pages)
28 May 2010Director's details changed for Ms Audrey Margaret Carr on 6 April 2010 (2 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
4 June 2009Return made up to 06/04/09; full list of members (6 pages)
4 June 2009Return made up to 06/04/09; full list of members (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
27 May 2008Return made up to 06/04/08; no change of members (7 pages)
27 May 2008Return made up to 06/04/08; no change of members (7 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
28 April 2007Return made up to 06/04/07; full list of members (8 pages)
28 April 2007Return made up to 06/04/07; full list of members (8 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (4 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (4 pages)
12 May 2006Return made up to 06/04/06; full list of members (9 pages)
12 May 2006Return made up to 06/04/06; full list of members (9 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
16 May 2005Return made up to 06/04/05; full list of members (9 pages)
16 May 2005Return made up to 06/04/05; full list of members (9 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
19 May 2004Return made up to 06/04/04; full list of members (9 pages)
19 May 2004Return made up to 06/04/04; full list of members (9 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
2 May 2003Return made up to 06/04/03; full list of members (9 pages)
2 May 2003Return made up to 06/04/03; full list of members (9 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
14 May 2002Registered office changed on 14/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
14 May 2002Registered office changed on 14/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
22 April 2002Return made up to 06/04/02; full list of members (8 pages)
22 April 2002Return made up to 06/04/02; full list of members (8 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
15 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/05/01
(8 pages)
15 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/05/01
(8 pages)
5 December 2000Full accounts made up to 31 March 2000 (10 pages)
5 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 April 2000Return made up to 06/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2000Return made up to 06/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 June 1999Return made up to 06/04/99; no change of members (4 pages)
3 June 1999Return made up to 06/04/99; no change of members (4 pages)
18 March 1999Full accounts made up to 31 March 1998 (10 pages)
18 March 1999Full accounts made up to 31 March 1998 (10 pages)
10 July 1998Return made up to 06/04/98; full list of members (7 pages)
10 July 1998Return made up to 06/04/98; full list of members (7 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
18 December 1997Full accounts made up to 31 March 1997 (10 pages)
18 December 1997Full accounts made up to 31 March 1997 (10 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned;director resigned (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned;director resigned (1 page)
30 May 1997Return made up to 06/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
30 May 1997Return made up to 06/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
26 October 1996Full accounts made up to 31 March 1996 (10 pages)
26 October 1996Full accounts made up to 31 March 1996 (10 pages)
15 April 1996Return made up to 06/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 April 1996Return made up to 06/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 January 1996Full accounts made up to 31 March 1995 (10 pages)
10 January 1996Full accounts made up to 31 March 1995 (10 pages)
19 April 1995Return made up to 06/04/95; full list of members (8 pages)
19 April 1995Return made up to 06/04/95; full list of members (8 pages)
13 June 1983Memorandum and Articles of Association (5 pages)
13 June 1983Memorandum and Articles of Association (5 pages)