12 RUTLAND GATE LIMITED
Overview
Company Name | 12 RUTLAND GATE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01701826 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 12 RUTLAND GATE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 12 RUTLAND GATE LIMITED located?
Registered Office Address | New Derwent House 69-73 Theobalds Road WC1X 8TA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 12 RUTLAND GATE LIMITED?
Company Name | From | Until |
---|---|---|
CLARKWAY LIMITED | Feb 23, 1983 | Feb 23, 1983 |
What are the latest accounts for 12 RUTLAND GATE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 12 RUTLAND GATE LIMITED?
Last Confirmation Statement Made Up To | Apr 06, 2026 |
---|---|
Next Confirmation Statement Due | Apr 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 06, 2025 |
Overdue | No |
What are the latest filings for 12 RUTLAND GATE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on May 30, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 06, 2024 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Francois Jean Huc as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||
Appointment of Ms Emily Huc as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||
Confirmation statement made on Feb 24, 2023 with updates | 5 pages | CS01 | ||||||
Confirmation statement made on Apr 06, 2023 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||
Registered 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 Jun 15, 2022 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 06, 2022 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||
Confirmation statement made on Apr 06, 2021 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||
Confirmation statement made on Apr 06, 2020 with updates | 4 pages | CS01 | ||||||
Registered office address changed from Coopers House 65a Wingltye Lane Hornchurch Essex RM11 3AT to Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on Apr 06, 2020 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||
Confirmation statement made on Apr 06, 2019 with updates | 4 pages | CS01 | ||||||
Notification of Tunku Mohamed Alauddin Tunku Naquiyuddin as a person with significant control on Nov 13, 2017 | 2 pages | PSC01 | ||||||
legacy | 8 pages | RP04CS01 | ||||||
Cessation of Second Court Limited as a person with significant control on Nov 13, 2017 | 1 pages | PSC07 | ||||||
Cessation of First Court Limited as a person with significant control on Nov 13, 2017 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||
Confirmation statement made on Apr 06, 2018 with updates | 5 pages | CS01 | ||||||
| ||||||||
Who are the officers of 12 RUTLAND GATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EAST, Iris Joyce | Secretary | 12 Rutland Gate SW7 1BB London | British | 8827150002 | ||||||
EAST, Iris Joyce | Director | 12 Rutland Gate SW7 1BB London | England | British | Housewife | 8827150002 | ||||
HUC, Emily | Director | Willesden NW10 3LD London 4 Egerton Gardens United Kingdom | United Kingdom | French | Director | 322053340001 | ||||
CHWAN TAY, Henry Yun | Secretary | First Floor Maisonette 12 Rutland Gate SW7 1BB London | Singaporean | 27968590001 | ||||||
CARR, Audrey Margaret | Director | Maisonette 1-12 Rutland Gate SW7 1BB London | England | British | Company Director | 27968600001 | ||||
CHWAN TAY, Henry Yun | Director | First Floor Maisonette 12 Rutland Gate SW7 1BB London | Singaporean | Company Director | 27968590001 | |||||
HUC, Francois Jean | Director | 12 Rutland Gate SW7 1BB London | United Kingdom | French | Company Director | 64600300003 | ||||
E & H PROPERTY HOLDINGS LTD | Director | PO BOX 72 44 Esplanade St Helier Jersey Channel Islands | 27968610001 |
Who are the persons with significant control of 12 RUTLAND GATE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Tunku Mohamed Alauddin Tunku Naquiyuddin | Nov 13, 2017 | Rutland Gate SW7 1BB London 12 | No | ||||||||||
Nationality: Malaysian Country of Residence: Malaysia | |||||||||||||
Natures of Control
| |||||||||||||
First Court Limited | Apr 06, 2016 | St Julian's Court St Julian's Avenue GY1 6AX St Peter Port PO BOX 472 Channel Islands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Second Court Limited | Apr 06, 2016 | St Julian's Court St Julian's Avenue GY1 6AX St Peter Port PO BOX 472 Channel Islands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Iris Joyce East | Apr 06, 2016 | SW7 1BB London 12 Rutland Gate England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Francois Jean Huc | Apr 06, 2016 | SW7 1BB London 12 Rutland Gate United Kingdom | No | ||||||||||
Nationality: French Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Marie Huc | Apr 06, 2016 | SW7 1BB London 12 Rutland Gate United Kingdom | No | ||||||||||
Nationality: French Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ronald Joseph East | Apr 06, 2016 | SW7 1BB London 12 Rutland Gate England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0