Company NameRutland House Limited
Company StatusActive
Company Number02460594
CategoryPrivate Limited Company
Incorporation Date18 January 1990(34 years, 3 months 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 NameDiane Ingrid Israel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G 30
Greencroft Gardens
London
NW6 3LT
Director NameKurt Carlson Wilfred Browne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityTrinidadian
StatusCurrent
Appointed23 April 1992(2 years, 3 months after company formation)
Appointment Duration32 years
RoleTeacher
Correspondence AddressFlat A
30 Greencroft Gardens Swiss Cottage
London
NW6 3LT
Director NameMiss Anousheh Claire Bromfield
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(23 years, 2 months after company formation)
Appointment Duration11 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Stephen Coltman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 27 May 2005)
RoleAccountant
Correspondence AddressFlat 2e
30 Greencroft Gardens
London
NW6 3LT
Director NameMr Peter Lawson Newton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1993)
RoleB T Employee
Correspondence AddressFlat I
30 Greencroft Gardens
London
NW6 3LT
Secretary NameMary Wulfson
NationalityBritish
StatusResigned
Appointed18 January 1992(2 years after company formation)
Appointment Duration3 months (resigned 23 April 1992)
RoleCompany Director
Correspondence AddressFlat H
30 Greencroft Gardens
London
NW6 3LT
Director NameAndrew Hunter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 1995)
RoleHousing Management Officer
Correspondence AddressFlat C2
30 Greencroft Gardens Swiss Cottage
London
NW6 3LT
Director NameMary Wulfson
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 November 2005)
RoleOipthometrist Retired
Correspondence AddressFlat H
30 Greencroft Gardens
London
NW6 3LT
Secretary NameDavid Gerald Sowter
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 1994)
RoleCompany Director
Correspondence AddressFlat C2
30 Greencroft Gardens Swiss Cottage
London
NW6 3LT
Director NameBettina Von Stamm
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed02 August 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 1998)
RoleManagement Consultant
Correspondence AddressFlat 1
30 Greencroft Gardens
London
NW6 3LT
Secretary NameBettina Von Stamm
NationalityGerman
StatusResigned
Appointed02 August 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 1998)
RoleManagement Consultant
Correspondence AddressFlat 1
30 Greencroft Gardens
London
NW6 3LT
Director NameSusan Jane Smethurst
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(8 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 May 2012)
RolePsycho Dynamic Counsellor
Correspondence AddressFlat B 30 Greencroft Gardens
London
NW6 3LT
Secretary NameDaryl Paul Hill
NationalityBritish
StatusResigned
Appointed12 November 1998(8 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 May 2012)
RoleCompany Director
Correspondence AddressFlat I
30 Greencroft Gardens
London
Nw6 3lt
Director NameJuliette Jackson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(15 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2014)
RoleSchool Inspector
Correspondence AddressFlat E2
30 Greencroft Gardens
London
NW6 3LT

Location

Registered Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£428,846
Cash£61,639
Current Liabilities£39,778

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
25 June 2020Micro company accounts made up to 28 September 2019 (5 pages)
14 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
23 May 2019Micro company accounts made up to 28 September 2018 (5 pages)
15 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
6 March 2018Micro company accounts made up to 28 September 2017 (5 pages)
9 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
6 February 2017Accounts for a dormant company made up to 28 September 2016 (6 pages)
6 February 2017Accounts for a dormant company made up to 28 September 2016 (6 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
16 June 2016Accounts for a dormant company made up to 28 September 2015 (6 pages)
16 June 2016Accounts for a dormant company made up to 28 September 2015 (6 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 15
(6 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 15
(6 pages)
16 February 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15
(7 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15
(7 pages)
12 November 2014Registered office address changed from Flat E2 30 Greencroft Gardens London NW6 3LT to 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Flat E2 30 Greencroft Gardens London NW6 3LT to 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS on 12 November 2014 (1 page)
8 August 2014Termination of appointment of Juliette Jackson as a director on 31 July 2014 (1 page)
8 August 2014Termination of appointment of Juliette Jackson as a director on 31 July 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 28 September 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 28 September 2013 (6 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 15
(7 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 15
(7 pages)
24 May 2013Total exemption small company accounts made up to 28 September 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 28 September 2012 (7 pages)
12 April 2013Registered office address changed from Flat C Rutland House 30 Greencroft Gardens London NW6 3LT on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Flat C Rutland House 30 Greencroft Gardens London NW6 3LT on 12 April 2013 (1 page)
5 April 2013Appointment of Miss Anousheh Claire Bromfield as a director (2 pages)
5 April 2013Appointment of Miss Anousheh Claire Bromfield as a director (2 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
16 October 2012Termination of appointment of Susan Smethurst as a director (1 page)
16 October 2012Termination of appointment of Susan Smethurst as a director (1 page)
26 June 2012Termination of appointment of Daryl Hill as a secretary (1 page)
26 June 2012Termination of appointment of Daryl Hill as a secretary (1 page)
31 May 2012Total exemption small company accounts made up to 28 September 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 28 September 2011 (6 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
28 June 2011Total exemption small company accounts made up to 28 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 28 September 2010 (6 pages)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
30 June 2010Accounts for a small company made up to 28 September 2009 (6 pages)
30 June 2010Accounts for a small company made up to 28 September 2009 (6 pages)
19 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (11 pages)
19 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (11 pages)
27 July 2009Total exemption small company accounts made up to 28 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 28 September 2008 (5 pages)
11 July 2009Registered office changed on 11/07/2009 from 1ST floor st bartholomew house 92 fleet street london EC4Y 1PB (1 page)
11 July 2009Registered office changed on 11/07/2009 from 1ST floor st bartholomew house 92 fleet street london EC4Y 1PB (1 page)
25 February 2009Return made up to 18/01/09; full list of members (10 pages)
25 February 2009Return made up to 18/01/09; full list of members (10 pages)
24 February 2009Director's change of particulars / susan smethurst / 18/01/2008 (1 page)
24 February 2009Return made up to 18/01/08; full list of members (10 pages)
24 February 2009Return made up to 18/01/08; full list of members (10 pages)
24 February 2009Director's change of particulars / susan smethurst / 18/01/2008 (1 page)
28 July 2008Full accounts made up to 28 September 2007 (9 pages)
28 July 2008Full accounts made up to 28 September 2007 (9 pages)
1 August 2007Full accounts made up to 28 September 2006 (9 pages)
1 August 2007Full accounts made up to 28 September 2006 (9 pages)
20 February 2007Return made up to 18/01/07; full list of members (6 pages)
20 February 2007Return made up to 18/01/07; full list of members (6 pages)
8 November 2006Full accounts made up to 28 September 2005 (10 pages)
8 November 2006Full accounts made up to 28 September 2005 (10 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Return made up to 18/01/06; full list of members (11 pages)
5 May 2006Return made up to 18/01/06; full list of members (11 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
4 August 2005Full accounts made up to 28 September 2004 (9 pages)
4 August 2005Full accounts made up to 28 September 2004 (9 pages)
17 March 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 March 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 October 2004Full accounts made up to 28 September 2003 (10 pages)
30 October 2004Full accounts made up to 28 September 2003 (10 pages)
19 May 2004Return made up to 18/01/04; full list of members (11 pages)
19 May 2004Return made up to 18/01/04; full list of members (11 pages)
26 July 2003Full accounts made up to 28 September 2002 (10 pages)
26 July 2003Full accounts made up to 28 September 2002 (10 pages)
6 April 2003Return made up to 18/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2003Return made up to 18/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2002Full accounts made up to 28 September 2001 (16 pages)
31 July 2002Full accounts made up to 28 September 2001 (16 pages)
16 April 2002Return made up to 18/01/02; no change of members (7 pages)
16 April 2002Return made up to 18/01/02; no change of members (7 pages)
9 July 2001Full accounts made up to 28 September 2000 (9 pages)
9 July 2001Full accounts made up to 28 September 2000 (9 pages)
13 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 August 2000Return made up to 18/01/99; full list of members; amend (16 pages)
15 August 2000Return made up to 18/01/99; full list of members; amend (16 pages)
27 July 2000Full accounts made up to 28 September 1999 (9 pages)
27 July 2000Full accounts made up to 28 September 1999 (9 pages)
13 June 2000Return made up to 18/01/00; full list of members (14 pages)
13 June 2000Return made up to 18/01/00; full list of members (14 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
28 July 1999Full accounts made up to 30 September 1998 (9 pages)
28 July 1999Full accounts made up to 30 September 1998 (9 pages)
19 February 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/02/99
(10 pages)
19 February 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/02/99
(10 pages)
24 June 1998Full accounts made up to 28 September 1997 (9 pages)
24 June 1998Full accounts made up to 28 September 1997 (9 pages)
23 January 1998Return made up to 18/01/98; no change of members (6 pages)
23 January 1998Return made up to 18/01/98; no change of members (6 pages)
4 August 1997Full accounts made up to 28 September 1996 (9 pages)
4 August 1997Full accounts made up to 28 September 1996 (9 pages)
12 March 1997Return made up to 18/01/97; no change of members (6 pages)
12 March 1997Return made up to 18/01/97; no change of members (6 pages)
7 February 1997Registered office changed on 07/02/97 from: st bartholomew house 92 fleet street london EC4Y 1DH (1 page)
7 February 1997Registered office changed on 07/02/97 from: st bartholomew house 92 fleet street london EC4Y 1DH (1 page)
28 July 1996Full accounts made up to 28 September 1995 (9 pages)
28 July 1996Full accounts made up to 28 September 1995 (9 pages)
8 March 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 March 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 July 1995Full accounts made up to 28 September 1994 (10 pages)
26 July 1995Full accounts made up to 28 September 1994 (10 pages)
16 March 1990Company name changed pramerton LIMITED\certificate issued on 19/03/90 (2 pages)
16 March 1990Company name changed pramerton LIMITED\certificate issued on 19/03/90 (2 pages)
18 January 1990Incorporation (15 pages)
18 January 1990Incorporation (15 pages)