UKBizDB.co.uk

RUTLAND ROAD LIMITED

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

This company is commonly known as Rutland Road Limited. The company was founded 6 years ago and was given the registration number 10863115. The firm's registered office is in LONDON. You can find them at 50 Craven Park Road, South Tottenham, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RUTLAND ROAD LIMITED
Company Number:10863115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2017
End of financial year:31 July 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:50 Craven Park Road, South Tottenham, London, United Kingdom, N15 6AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Lampard Grove, London, England, N16 6XA

Director20 March 2018Active
21, Lampard Grove, London, England, N16 6XA

Director27 September 2017Active
21, Lampard Grove, London, United Kingdom, N16 6XA

Director12 July 2017Active
Rear Of 159, Clapton Common, London, England, E5 9AE

Director09 August 2017Active
50, Craven Park Road, South Tottenham, London, United Kingdom, N15 6AB

Director20 August 2018Active

People with Significant Control

Mr Joshua Rumpler
Notified on:20 March 2018
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:21, Lampard Grove, London, England, N16 6XA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Eugen Grosz
Notified on:09 August 2017
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Rear Of 159, Clapton Common, London, England, E5 9AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pinchos Fink
Notified on:12 July 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:21, Lampard Grove, London, United Kingdom, N16 6XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Change account reference date company previous extended.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-17Address

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

Download
2022-04-28Accounts

Change account reference date company previous shortened.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Accounts

Change account reference date company previous shortened.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Accounts

Change account reference date company previous shortened.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-06-27Mortgage

Mortgage satisfy charge full.

Download
2018-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.