RUTFORD COURT (STREATHAM) LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW16 2DQ

Company number 02046096
Status Active
Incorporation Date 13 August 1986
Company Type Private Limited Company
Address 9 RUTFORD ROAD, FLAT 8, LONDON, SW16 2DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 21 July 2016 with updates; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-07-26 GBP 200 . The most likely internet sites of RUTFORD COURT (STREATHAM) LIMITED are www.rutfordcourtstreatham.co.uk, and www.rutford-court-streatham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Beckenham Hill Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.2 miles; to Barbican Rail Station is 6.6 miles; to Brondesbury Park Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rutford Court Streatham Limited is a Private Limited Company. The company registration number is 02046096. Rutford Court Streatham Limited has been working since 13 August 1986. The present status of the company is Active. The registered address of Rutford Court Streatham Limited is 9 Rutford Road Flat 8 London Sw16 2dq. . HOCKEY, Emma Louise is a Secretary of the company. HOCKEY, Emma Louise is a Director of the company. POTTER, Stephen Frederick Charles is a Director of the company. Secretary KOTEI, Charles has been resigned. Secretary MARTIN, Jon has been resigned. Secretary MORGAN, Philip Lloyd has been resigned. Secretary POTTER, Neil Stephen has been resigned. Secretary SOUTH LONDON ACCOMMODATION MANAGEMENT LIMITED has been resigned. Secretary ACTION HOMES MANAGEMENT LIMITED has been resigned. Director BALMER, Ian has been resigned. Director BOLTON, Deborah has been resigned. Director KOTEI, Charles has been resigned. Director MARTIN, Amanda has been resigned. Director MCFARLAND, Morag has been resigned. Director MORGAN, Philip Lloyd has been resigned. Director WOLSTENHULME, Adele has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOCKEY, Emma Louise
Appointed Date: 22 May 2013

Director
HOCKEY, Emma Louise
Appointed Date: 08 April 2013
44 years old

Director
POTTER, Stephen Frederick Charles
Appointed Date: 02 July 2012
79 years old

Resigned Directors

Secretary
KOTEI, Charles
Resigned: 18 July 1996
Appointed Date: 01 February 1992

Secretary
MARTIN, Jon
Resigned: 31 May 2013
Appointed Date: 02 July 2012

Secretary
MORGAN, Philip Lloyd
Resigned: 01 February 1992

Secretary
POTTER, Neil Stephen
Resigned: 02 July 2012
Appointed Date: 01 October 2008

Secretary
SOUTH LONDON ACCOMMODATION MANAGEMENT LIMITED
Resigned: 01 May 2001
Appointed Date: 18 July 1996

Secretary
ACTION HOMES MANAGEMENT LIMITED
Resigned: 01 October 2008
Appointed Date: 01 May 2001

Director
BALMER, Ian
Resigned: 07 December 2011
74 years old

Director
BOLTON, Deborah
Resigned: 19 April 1999
Appointed Date: 01 February 1992
66 years old

Director
KOTEI, Charles
Resigned: 01 October 2008
Appointed Date: 01 February 1992
78 years old

Director
MARTIN, Amanda
Resigned: 31 May 2013
Appointed Date: 01 October 2008
55 years old

Director
MCFARLAND, Morag
Resigned: 31 December 2001
Appointed Date: 01 February 1992
62 years old

Director
MORGAN, Philip Lloyd
Resigned: 01 February 1992
73 years old

Director
WOLSTENHULME, Adele
Resigned: 01 July 2012
Appointed Date: 01 October 2008
53 years old

Persons With Significant Control

Mr Stephen Frederick Charles Potter
Notified on: 21 July 2016
79 years old
Nature of control: Right to appoint and remove directors

RUTFORD COURT (STREATHAM) LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Jul 2016
Confirmation statement made on 21 July 2016 with updates
26 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 200

21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
07 Aug 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 86 more events
25 Oct 1987
Accounting reference date shortened from 31/03 to 31/10

26 Sep 1987
Secretary resigned

13 Aug 1986
Incorporation
13 Aug 1986
Certificate of Incorporation

13 Aug 1986
Secretary resigned