You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Rutland Gate Limited LONDON


1 Rutland Gate started in year 1983 as Private Limited Company with registration number 01760643. The 1 Rutland Gate company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at Unit 16 Northfields Prospect Business Centre. Postal code: SW18 1PE.

The company has 2 directors, namely Alan G., Robin H.. Of them, Robin H. has been with the company the longest, being appointed on 12 July 2004 and Alan G. has been with the company for the least time - from 24 October 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jean E. who worked with the the company until 10 February 1995.

1 Rutland Gate Limited Address / Contact

Office Address Unit 16 Northfields Prospect Business Centre
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01760643
Date of Incorporation Tue, 11th Oct 1983
Industry Residents property management
End of financial Year 28th September
Company age 41 years old
Account next due date Fri, 28th Jun 2024 (54 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Alan G.

Position: Director

Appointed: 24 October 2017

Robin H.

Position: Director

Appointed: 12 July 2004

Rebecca F.

Position: Director

Appointed: 26 September 2013

Resigned: 16 June 2015

Witney K.

Position: Director

Appointed: 17 September 2007

Resigned: 10 October 2012

Maximilian J.

Position: Director

Appointed: 09 July 2003

Resigned: 01 October 2005

Stuart R.

Position: Director

Appointed: 28 March 2002

Resigned: 21 November 2007

Stuart P.

Position: Director

Appointed: 15 May 1998

Resigned: 22 May 2021

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 10 February 1995

Resigned: 18 September 2020

Stuart P.

Position: Director

Appointed: 31 December 1990

Resigned: 12 January 1994

Jean E.

Position: Secretary

Appointed: 31 December 1990

Resigned: 10 February 1995

Alan G.

Position: Director

Appointed: 31 December 1990

Resigned: 10 May 2005

Paul W.

Position: Director

Appointed: 31 December 1990

Resigned: 20 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Balance Sheet
Debtors71 31389 32388 429100 434124 042127 148218 992
Net Assets Liabilities4 1904 1904 1904 1904 1904 1904 190
Other Debtors 229  1 7311 5213 497
Other
Accrued Liabilities4 7364 5384 2483 7935 3474 1205 606
Creditors71 17389 18388 289100 294123 902127 008218 852
Distribution Costs1 8042 0161 7841 8751 7362 1161 889
Investment Property5 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities140140140140140140140
Number Shares Issued Fully Paid 14 1414 14
Other Creditors8497447441 1897441 7781 092
Other Operating Income Format11 8041 0167848757361 116889
Par Value Share 10 1010 10
Prepayments 360  6 4426 6985 516
Provisions950950950950950950950
Provisions For Liabilities Balance Sheet Subtotal950950950950950950950
Total Assets Less Current Liabilities5 1405 1405 1405 1405 1405 1405 140
Trade Creditors Trade Payables882 808319365407403 
Trade Debtors Trade Receivables3 6565 8461 6187 1819 0344 51184 268
Turnover Revenue 1 0001 0001 0001 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Wednesday 28th September 2022
filed on: 26th, September 2023
Free Download (11 pages)

Company search