12 RUTLAND GATE LIMITED

Register to unlock more data on OkredoRegister

12 RUTLAND GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01701826

Incorporation date

23/02/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1983)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/09/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-25
dot icon24/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
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 2024-05-30
dot icon03/05/2024
Confirmation statement made on 2024-04-06 with updates
dot icon22/04/2024
Termination of appointment of Francois Jean Huc as a director on 2024-01-01
dot icon18/04/2024
Appointment of Ms Emily Huc as a director on 2024-01-01
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-02-24 with updates
dot icon20/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
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 2022-06-15
dot icon20/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-04-06 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon06/04/2020
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 2020-04-06
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-04-06 with updates
dot icon30/05/2019
Notification of Tunku Mohamed Alauddin Tunku Naquiyuddin as a person with significant control on 2017-11-13
dot icon24/05/2019
Second filing of Confirmation Statement dated 06/04/2018
dot icon14/05/2019
Cessation of Second Court Limited as a person with significant control on 2017-11-13
dot icon14/05/2019
Cessation of First Court Limited as a person with significant control on 2017-11-13
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon16/03/2016
Auditor's resignation
dot icon12/01/2016
Accounts for a small company made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon22/12/2014
Accounts for a small company made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon13/05/2014
Termination of appointment of Audrey Carr as a director
dot icon05/01/2014
Accounts for a small company made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon28/05/2010
Director's details changed for Ms Audrey Margaret Carr on 2010-04-06
dot icon28/05/2010
Director's details changed for Francois Jean Huc on 2010-04-06
dot icon18/01/2010
Accounts for a small company made up to 2009-03-31
dot icon04/06/2009
Return made up to 06/04/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon27/05/2008
Return made up to 06/04/08; no change of members
dot icon24/01/2008
Accounts for a small company made up to 2007-03-31
dot icon28/04/2007
Return made up to 06/04/07; full list of members
dot icon26/10/2006
Accounts for a small company made up to 2006-03-31
dot icon12/05/2006
Return made up to 06/04/06; full list of members
dot icon27/01/2006
Accounts for a small company made up to 2005-03-31
dot icon16/05/2005
Return made up to 06/04/05; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2004-03-31
dot icon19/05/2004
Return made up to 06/04/04; full list of members
dot icon25/01/2004
Accounts for a small company made up to 2003-03-31
dot icon02/05/2003
Return made up to 06/04/03; full list of members
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon14/05/2002
Registered office changed on 14/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT
dot icon24/04/2002
New director appointed
dot icon22/04/2002
Return made up to 06/04/02; full list of members
dot icon27/01/2002
Accounts for a small company made up to 2001-03-31
dot icon15/05/2001
Return made up to 06/04/01; full list of members
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon28/04/2000
Return made up to 06/04/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon03/06/1999
Return made up to 06/04/99; no change of members
dot icon18/03/1999
Full accounts made up to 1998-03-31
dot icon10/07/1998
Return made up to 06/04/98; full list of members
dot icon11/05/1998
Secretary resigned
dot icon11/05/1998
New secretary appointed
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon19/11/1997
Secretary resigned;director resigned
dot icon19/11/1997
New secretary appointed
dot icon30/05/1997
Return made up to 06/04/97; full list of members
dot icon26/10/1996
Full accounts made up to 1996-03-31
dot icon15/04/1996
Return made up to 06/04/96; full list of members
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon19/04/1995
Return made up to 06/04/95; full list of members
dot icon20/01/1995
Accounts for a small company made up to 1994-03-31
dot icon13/07/1994
Return made up to 06/04/94; full list of members
dot icon05/07/1994
Director resigned;new director appointed
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon26/04/1993
Return made up to 06/04/93; full list of members
dot icon11/12/1992
Full accounts made up to 1992-03-31
dot icon02/07/1992
Accounts for a small company made up to 1991-03-31
dot icon02/06/1992
Return made up to 06/04/92; full list of members
dot icon09/08/1991
Return made up to 06/04/91; full list of members
dot icon02/07/1991
Full accounts made up to 1990-03-31
dot icon12/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/08/1990
Return made up to 06/04/90; full list of members
dot icon27/07/1990
Location of register of members
dot icon24/05/1990
Full accounts made up to 1989-03-31
dot icon10/08/1989
Full accounts made up to 1988-03-31
dot icon10/08/1989
Return made up to 13/05/89; full list of members
dot icon15/06/1988
Registered office changed on 15/06/88 from: 45 pont street london SW1X 0BX
dot icon15/06/1988
Full accounts made up to 1987-03-31
dot icon15/06/1988
Return made up to 29/03/88; full list of members
dot icon03/08/1987
Return made up to 14/07/86; full list of members
dot icon03/08/1987
Full accounts made up to 1986-03-31
dot icon03/08/1987
Return made up to 14/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/07/1986
Full accounts made up to 1985-03-31
dot icon11/07/1986
Full accounts made up to 1984-03-31
dot icon11/07/1986
Return made up to 31/12/85; full list of members
dot icon13/06/1983
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-0.23 % *

* during past year

Cash in Bank

£35,691.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.26K
-
0.00
35.86K
-
2022
2
3.79K
-
0.00
35.78K
-
2023
2
140.00
-
0.00
35.69K
-
2023
2
140.00
-
0.00
35.69K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

140.00 £Descended-96.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.69K £Descended-0.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
East, Iris Joyce
Secretary
08/10/1997 - Present
-
Mr Francois Jean Huc
Director
20/03/2002 - 01/01/2024
-
Mrs Iris Joyce East
Director
25/03/1994 - Present
2
Huc, Emily
Director
01/01/2024 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 12 RUTLAND GATE LIMITED

12 RUTLAND GATE LIMITED is an(a) Active company incorporated on 23/02/1983 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 RUTLAND GATE LIMITED?

toggle

12 RUTLAND GATE LIMITED is currently Active. It was registered on 23/02/1983 .

Where is 12 RUTLAND GATE LIMITED located?

toggle

12 RUTLAND GATE LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does 12 RUTLAND GATE LIMITED do?

toggle

12 RUTLAND GATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 12 RUTLAND GATE LIMITED have?

toggle

12 RUTLAND GATE LIMITED had 2 employees in 2023.

What is the latest filing for 12 RUTLAND GATE LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-31.