About

Registered Number: 02528965
Date of Incorporation: 08/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: FREEDMANS, Balfour House Unit 206, 741 High Road, North Finchley, London, N12 0BP

 

Having been setup in 1990, Rutland House Investments Ltd are based in North Finchley, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Finegold, Charles Barry, Finegold, Rikki, Finegold, Simon Daniel, Finegold, Barbara, Finegold, Simon Daniel, Swerner, Sara Pamela for the company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINEGOLD, Charles Barry N/A - 1
FINEGOLD, Rikki 27 September 2019 - 1
FINEGOLD, Simon Daniel 27 September 2019 - 1
FINEGOLD, Simon Daniel 20 July 2012 14 March 2017 1
SWERNER, Sara Pamela 14 March 2017 27 September 2019 1
Secretary Name Appointed Resigned Total Appointments
FINEGOLD, Barbara N/A 09 May 2020 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
TM02 - Termination of appointment of secretary 04 June 2020
AA - Annual Accounts 14 January 2020
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 04 June 2019
PSC01 - N/A 04 June 2019
PSC07 - N/A 04 June 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 14 November 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 23 April 2018
MR04 - N/A 07 September 2017
MR04 - N/A 07 September 2017
CS01 - N/A 08 August 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 24 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 20 August 2012
AP01 - Appointment of director 20 August 2012
AP01 - Appointment of director 20 August 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 23 August 2011
CH03 - Change of particulars for secretary 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AD01 - Change of registered office address 11 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 09 May 2006
395 - Particulars of a mortgage or charge 01 November 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 30 December 2004
363a - Annual Return 19 August 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 23 August 2003
AA - Annual Accounts 05 April 2003
363a - Annual Return 07 August 2002
AA - Annual Accounts 14 March 2002
363a - Annual Return 21 August 2001
AA - Annual Accounts 16 February 2001
287 - Change in situation or address of Registered Office 19 September 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 27 March 2000
288c - Notice of change of directors or secretaries or in their particulars 25 October 1999
288c - Notice of change of directors or secretaries or in their particulars 25 October 1999
363a - Annual Return 23 August 1999
AA - Annual Accounts 02 February 1999
288c - Notice of change of directors or secretaries or in their particulars 02 December 1998
288c - Notice of change of directors or secretaries or in their particulars 02 December 1998
363a - Annual Return 02 September 1998
395 - Particulars of a mortgage or charge 18 August 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 12 August 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 19 February 1994
363s - Annual Return 29 August 1993
RESOLUTIONS - N/A 09 March 1993
RESOLUTIONS - N/A 09 March 1993
RESOLUTIONS - N/A 09 March 1993
AA - Annual Accounts 09 March 1993
363b - Annual Return 09 September 1992
AA - Annual Accounts 05 June 1992
363b - Annual Return 14 January 1992
288 - N/A 28 August 1990
NEWINC - New incorporation documents 08 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2005 Fully Satisfied

N/A

Charge over book debts 10 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.