About

Registered Number: 02751070
Date of Incorporation: 28/09/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 9 Grovewood Place, Woodford Green, Essex, IG8 8PX

 

Rutland House Management Company (Brecon) Ltd was established in 1992. The companies directors are listed as Martin, Marilyn Diane, Williams, Robert Paul, Deo, Shirley, Evans, Ann Serena, Evans, David Gwyn, Fonseca, Jonathan Thomas, Jones, Roy Denry Meredith, Summers, Teri Debroy in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Robert Paul 24 December 2004 - 1
EVANS, Ann Serena 02 November 2001 02 June 2006 1
EVANS, David Gwyn 13 December 1997 05 July 2001 1
FONSECA, Jonathan Thomas 28 September 1992 13 December 1997 1
JONES, Roy Denry Meredith 28 September 1992 30 August 1993 1
SUMMERS, Teri Debroy 13 December 1997 20 August 2002 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Marilyn Diane 03 October 2014 - 1
DEO, Shirley 20 August 2002 19 September 2014 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 22 September 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 03 October 2014
AP03 - Appointment of secretary 03 October 2014
TM02 - Termination of appointment of secretary 19 September 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 17 October 2013
AD01 - Change of registered office address 17 October 2013
AD01 - Change of registered office address 15 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 31 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 30 September 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 15 August 2008
AC92 - N/A 13 August 2008
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2007
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2007
652a - Application for striking off 28 February 2007
363s - Annual Return 27 November 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 26 September 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
363s - Annual Return 02 March 2005
363s - Annual Return 14 February 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
AA - Annual Accounts 14 January 2002
363s - Annual Return 03 January 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 07 December 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 05 February 1999
363s - Annual Return 14 January 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 10 December 1996
363a - Annual Return 14 June 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 08 July 1994
288 - N/A 19 January 1994
363s - Annual Return 17 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
287 - Change in situation or address of Registered Office 09 October 1992
NEWINC - New incorporation documents 28 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.