Warning: file_put_contents(c/e24af3cc1fa9636ddb9f92777c492737.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rufford Investment House Limited, HA1 1BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUFFORD INVESTMENT HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rufford Investment House Limited. The company was founded 9 years ago and was given the registration number 09236912. The firm's registered office is in HARROW. You can find them at Amba House 3rd Floor, 15 College Road, Harrow, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RUFFORD INVESTMENT HOUSE LIMITED
Company Number:09236912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amba House, 3rd Floor, 15 College Road, Harrow, HA1 1BA

Director01 September 2017Active
5, Rufford Close, Watford, United Kingdom, WD17 4UU

Director26 September 2014Active
5, Rufford Close, Watford, United Kingdom, WD17 4UU

Director26 September 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director26 September 2014Active

People with Significant Control

Mr. Rikin Dattani
Notified on:19 September 2017
Status:Active
Date of birth:August 1990
Nationality:British
Address:Amba House, 3rd Floor, Harrow, HA1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Anup Chetan Dattani
Notified on:19 September 2017
Status:Active
Date of birth:February 1993
Nationality:British
Address:Amba House, 3rd Floor, Harrow, HA1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Usha Dattani
Notified on:18 August 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Amba House, 3rd Floor, Harrow, HA1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Capital

Capital allotment shares.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.