Background WavePink WaveYellow Wave

RUTLAND HOUSE INVESTMENTS LIMITED (02528965)

RUTLAND HOUSE INVESTMENTS LIMITED (02528965) is an active UK company. incorporated on 8 August 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RUTLAND HOUSE INVESTMENTS LIMITED has been registered for 35 years. Current directors include FINEGOLD, Rikki, FINEGOLD, Simon Daniel, FINEGOLD, Warren Alan and 1 others.

Company Number
02528965
Status
active
Type
ltd
Incorporated
8 August 1990
Age
35 years
Address
Nt Accountancy, London, N20 8DG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FINEGOLD, Rikki, FINEGOLD, Simon Daniel, FINEGOLD, Warren Alan, MARCHANT, Laura Eva Miriam
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTLAND HOUSE INVESTMENTS LIMITED

RUTLAND HOUSE INVESTMENTS LIMITED is an active company incorporated on 8 August 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RUTLAND HOUSE INVESTMENTS LIMITED was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

02528965

LTD Company

Age

35 Years

Incorporated 8 August 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Nt Accountancy 43 Lynton Mead London, N20 8DG,

Previous Addresses

Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD United Kingdom
From: 24 August 2023To: 28 April 2024
Nt Accountancy 28 Leman Street London E1 8ER England
From: 22 October 2021To: 24 August 2023
C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP
From: 24 May 2013To: 22 October 2021
C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP
From: 11 August 2011To: 24 May 2013
Regina House 124 Finchley Road London NW3 5JS
From: 8 August 1990To: 11 August 2011
Timeline

20 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Nov 18
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Feb 21
Funding Round
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Director Joined
Jan 22
1
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FINEGOLD, Rikki

Active
Marlborough Yard, LondonN19 4ND
Born May 1957
Director
Appointed 27 Sept 2019

FINEGOLD, Simon Daniel

Active
The Rise, ElstreeWD6 3JR
Born February 1959
Director
Appointed 27 Sept 2019

FINEGOLD, Warren Alan

Active
43 Lynton Mead, LondonN20 8DG
Born February 1957
Director
Appointed 20 Jul 2012

MARCHANT, Laura Eva Miriam

Active
Southway, LondonNW11 6RX
Born January 1964
Director
Appointed 17 Jan 2022

FINEGOLD, Barbara

Resigned
1 Columbas Drive, LondonNW3 7JD
Secretary
Appointed N/A
Resigned 09 May 2020

FINEGOLD, Charles Barry

Resigned
Savoy Court, LondonNW3 7NF
Born April 1933
Director
Appointed N/A
Resigned 02 Jan 2021

FINEGOLD, David Edward

Resigned
1 Columbas Drive, LondonNW3 7JD
Born April 1929
Director
Appointed N/A
Resigned 21 Oct 2018

FINEGOLD, Simon Daniel

Resigned
The Woods, NorthwoodHA6 3EX
Born February 1959
Director
Appointed 20 Jul 2012
Resigned 14 Mar 2017

SWERNER, Sara Pamela

Resigned
Pangbourne Drive, StanmoreHA7 4QT
Born September 1961
Director
Appointed 14 Mar 2017
Resigned 27 Sept 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Simon Daniel Finegold

Active
The Rise, ElstreeWD6 3JR
Born February 1959

Nature of Control

Significant influence or control
Notified 27 Jul 2021

Mr Warren Alan Finegold

Active
43 Lynton Mead, LondonN20 8DG
Born February 1957

Nature of Control

Significant influence or control
Notified 27 Jul 2021

Mrs Barbara Finegold

Ceased
1 Columbas Drive, LondonNW3 7JD
Born July 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Oct 2018
Ceased 08 May 2020

Mr Charles Barry Finegold

Ceased
West Heath Road, LondonNW3 7NF
Born April 1933

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2021

Mr David Edward Finegold

Ceased
1 Columbas Drive, LondonNW3 7JD
Born April 1929

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2018
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
7 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
19 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
23 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2003
AAAnnual Accounts
Legacy
7 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2002
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
19 September 2000
287Change of Registered Office
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2000
AAAnnual Accounts
Legacy
25 October 1999
288cChange of Particulars
Legacy
25 October 1999
288cChange of Particulars
Legacy
23 August 1999
363aAnnual Return
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
2 December 1998
288cChange of Particulars
Legacy
2 December 1998
288cChange of Particulars
Legacy
2 September 1998
363aAnnual Return
Legacy
18 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1994
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Resolution
9 March 1993
RESOLUTIONSResolutions
Resolution
9 March 1993
RESOLUTIONSResolutions
Resolution
9 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 March 1993
AAAnnual Accounts
Legacy
9 September 1992
363b363b
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Legacy
28 August 1990
288288
Incorporation Company
8 August 1990
NEWINCIncorporation