34 RUTLAND GATE LIMITED

Register to unlock more data on OkredoRegister

34 RUTLAND GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02879611

Incorporation date

10/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Eastbury Road, Northwood, Middlesex HA6 3APCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1993)
dot icon15/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Registration of charge 028796110003, created on 2021-09-06
dot icon23/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2018
Termination of appointment of Gregory Elliot Michaels as a secretary on 2018-08-31
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon09/11/2016
Satisfaction of charge 2 in full
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon22/12/2011
Amended accounts made up to 2010-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon17/12/2009
Director's details changed for Howard Michaels on 2009-12-16
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 10/12/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 10/12/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 10/12/06; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/08/2006
Total exemption small company accounts made up to 2004-12-31
dot icon13/12/2005
Return made up to 10/12/05; full list of members
dot icon13/12/2005
Director's particulars changed
dot icon13/12/2005
Location of debenture register
dot icon13/12/2005
Location of register of members
dot icon13/12/2005
Registered office changed on 13/12/05 from: 73 eastbury road northwood middlesex HA6 3AP
dot icon13/12/2005
Registered office changed on 13/12/05 from: 247 ballards lane finchley london N3 1NG
dot icon29/07/2005
Return made up to 10/12/04; full list of members
dot icon28/07/2005
Return made up to 10/12/03; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/05/2003
Particulars of mortgage/charge
dot icon14/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/03/2003
Accounts for a dormant company made up to 2001-12-31
dot icon11/03/2003
New secretary appointed
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
Director resigned
dot icon09/01/2003
Return made up to 10/12/01; full list of members
dot icon09/01/2003
Return made up to 10/12/02; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 10/12/00; full list of members
dot icon16/03/2001
Ad 31/12/99--------- £ si 300@1=300 £ ic 3700/4000
dot icon07/08/2000
Accounts for a small company made up to 1999-12-31
dot icon13/06/2000
Certificate of change of name
dot icon11/05/2000
Accounts for a small company made up to 1998-12-31
dot icon14/12/1999
Return made up to 10/12/99; full list of members
dot icon23/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Return made up to 10/12/98; no change of members
dot icon12/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/06/1998
Accounts for a small company made up to 1996-12-31
dot icon30/12/1997
Return made up to 10/12/97; no change of members
dot icon18/10/1997
Particulars of mortgage/charge
dot icon25/03/1997
Accounts for a small company made up to 1995-12-31
dot icon14/02/1997
Return made up to 10/12/96; full list of members
dot icon05/01/1996
Return made up to 10/12/95; full list of members
dot icon15/11/1995
Return made up to 10/12/94; full list of members; amend
dot icon14/11/1995
Ad 02/10/95--------- £ si 2700@1=2700 £ ic 1000/3700
dot icon06/10/1995
Ad 29/08/95--------- £ si 900@1=900 £ ic 100/1000
dot icon06/10/1995
Accounts for a small company made up to 1994-12-31
dot icon06/10/1995
Resolutions
dot icon28/02/1995
Return made up to 10/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned;new director appointed
dot icon21/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon21/12/1994
Registered office changed on 21/12/94 from: aci house torrington park north finchley london. N12 9SZ
dot icon10/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1,596.00 % *

* during past year

Cash in Bank

£1,696.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.15K
-
0.00
100.00
-
2022
0
83.04K
-
0.00
1.70K
-
2022
0
83.04K
-
0.00
1.70K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

83.04K £Ascended12.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.70K £Ascended1.60K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michaels, Howard Jack
Director
10/12/1993 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 34 RUTLAND GATE LIMITED

34 RUTLAND GATE LIMITED is an(a) Active company incorporated on 10/12/1993 with the registered office located at 73 Eastbury Road, Northwood, Middlesex HA6 3AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 34 RUTLAND GATE LIMITED?

toggle

34 RUTLAND GATE LIMITED is currently Active. It was registered on 10/12/1993 .

Where is 34 RUTLAND GATE LIMITED located?

toggle

34 RUTLAND GATE LIMITED is registered at 73 Eastbury Road, Northwood, Middlesex HA6 3AP.

What does 34 RUTLAND GATE LIMITED do?

toggle

34 RUTLAND GATE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 34 RUTLAND GATE LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-28 with no updates.