Company Name35/36 Rutland Gate Tenants Management Company Limited
DirectorsRonald Leslie Hodkinson and Angela Hodkinson
Company StatusActive
Company Number01061534
CategoryPrivate Limited Company
Incorporation Date14 July 1972(51 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ronald Leslie Hodkinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address36 Rutland Gate
Knightsbridge
London
SW7 1PD
Director NameAngela Hodkinson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleLocal Authority Officer
Country of ResidenceUnited Kingdom
Correspondence Address35-36 Rutland Gate
London
SW7 1PD
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed15 February 2018(45 years, 7 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressJmw Barnard Management Limited 17 Abingdon Road
London
W8 6AH
Director NameMaria Pinto Pereira
Date of BirthDecember 1946 (Born 77 years ago)
NationalityPortuguese
StatusResigned
Appointed26 June 1991(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressC/O 1/20a Canetulpe Road
Bexhill On Sea
East Sussex
TN40 1PR
Director NameNicholas John Stone
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 September 2002)
RoleCompany Director
Correspondence Address36 Rutland Gate
London
SW7 1PD
Director NameAbdul Aziz Kabariti
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityJordanian
StatusResigned
Appointed26 June 1991(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 August 1995)
RoleCompany Director
Correspondence AddressPO Box 2128
Amman
Foreign
Secretary NameNicholas John Stone
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address36 Rutland Gate
London
SW7 1PD
Director NameVivian Anthony Wadham
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(22 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 November 2000)
RoleConsultant
Correspondence Address91a Flood Street
London
SW3 5TB
Secretary NameMr Richard Hartley Robson Lake
NationalityNew Zealander
StatusResigned
Appointed15 April 1996(23 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 College Ride
Bagshot
Surrey
GU19 5EW
Director NameMr Richard John Wood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1996(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1999)
RoleBanker
Correspondence AddressFlat 2
35/36 Rutland Gate
London
SW7 1PD
Director NameRichard Francis John Atkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(26 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 August 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address35/36 Rutland Gate
London
SW7 1PD
Director NameMrs Caroline Anne Boyden
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(26 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDewlish House
Dewlish
Dorchester
Dorset
DT2 7NF
Secretary NameJoseph Gareh
NationalityBritish
StatusResigned
Appointed01 April 1999(26 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 February 2007)
RoleCompany Director
Correspondence AddressLane House
24 Parsons Green Lane
London
SW6 4HS
Director NameAtef Eldin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(29 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 24 July 2023)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
35-36 Rutland Gate
London
SW7 1PD
Director NameAndrew Fitzroy Stephen Fletcher
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(33 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2008)
RoleBarrister
Correspondence AddressFlat 1
36 Rutland Gate
London
SW7 1PD
Secretary NameMr Christopher Ogden Newton
NationalityBritish
StatusResigned
Appointed10 February 2007(34 years, 7 months after company formation)
Appointment Duration11 years (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address307 Sheen Road
Richmond
Surrey
TW10 5AW
Director NameMr Simon Henry Lyons
Date of BirthMay 1980 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed17 May 2011(38 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat Flat 2 36 Rutland Gate
London
SW7 1PD
Director NameFarid Azarbal
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(39 years, 10 months after company formation)
Appointment Duration11 years (resigned 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 35-36 Rutland Gate
London
SW7 1PD

Location

Registered Address17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Anlandios Hadjiaslanis & Christina Hatziaslani
7.14%
Ordinary
1 at £1Atef Saad Eldin
7.14%
Ordinary
1 at £1Ayse Vallance
7.14%
Ordinary
1 at £1Farad Azarbal
7.14%
Ordinary
1 at £1Frank Olsen
7.14%
Ordinary
1 at £1Gatien Bernard Gillon
7.14%
Ordinary
1 at £1L & L United LTD
7.14%
Ordinary
1 at £1Mantrex Holdings LTD
7.14%
Ordinary
1 at £1Newbury Properties LTD
7.14%
Ordinary
1 at £1Washington Financial Group LTD
7.14%
Ordinary
2 at £1R.l. Hodkinson & Mrs A. Hodkinson
14.29%
Ordinary
2 at £1Ronald Leslie Hodkinson & Angela Hodkinson
14.29%
Ordinary

Financials

Year2014
Net Worth£110,338
Current Liabilities£33,193

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

26 July 2023Termination of appointment of Atef Eldin as a director on 24 July 2023 (1 page)
25 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 June 2023Confirmation statement made on 26 June 2023 with updates (5 pages)
30 May 2023Termination of appointment of Farid Azarbal as a director on 30 May 2023 (1 page)
20 April 2023Termination of appointment of Simon Henry Lyons as a director on 17 April 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 July 2019Registered office address changed from Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 15 July 2019 (1 page)
15 July 2019Secretary's details changed for Jmw Barnard Management Limited on 8 July 2019 (1 page)
27 June 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 June 2018Confirmation statement made on 26 June 2018 with updates (6 pages)
15 February 2018Termination of appointment of Christopher Ogden Newton as a secretary on 15 February 2018 (1 page)
15 February 2018Appointment of Jmw Barnard Management Limited as a secretary on 15 February 2018 (2 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 14
(9 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 14
(9 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 14
(9 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 14
(9 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 14
(9 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 14
(9 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (10 pages)
29 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (10 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
14 June 2012Appointment of Farid Azarbal as a director (3 pages)
14 June 2012Appointment of Farid Azarbal as a director (3 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
31 May 2011Appointment of Simon Henry Lyons as a director (3 pages)
31 May 2011Appointment of Simon Henry Lyons as a director (3 pages)
21 September 2010Termination of appointment of Richard Atkinson as a director (2 pages)
21 September 2010Termination of appointment of Richard Atkinson as a director (2 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 July 2010Director's details changed for Richard Francis John Atkinson on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Angela Hodkinson on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Atef Eldin on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Angela Hodkinson on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Atef Eldin on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (9 pages)
12 July 2010Director's details changed for Richard Francis John Atkinson on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Atef Eldin on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Richard Francis John Atkinson on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Angela Hodkinson on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (9 pages)
21 May 2010Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 21 May 2010 (2 pages)
26 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
26 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
14 July 2009Return made up to 26/06/09; full list of members (7 pages)
14 July 2009Return made up to 26/06/09; full list of members (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
11 August 2008Return made up to 26/06/08; full list of members (4 pages)
11 August 2008Return made up to 26/06/08; full list of members (4 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 July 2007Return made up to 26/06/07; change of members
  • 363(287) ‐ Registered office changed on 30/07/07
(8 pages)
30 July 2007Return made up to 26/06/07; change of members
  • 363(287) ‐ Registered office changed on 30/07/07
(8 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
16 February 2007Registered office changed on 16/02/07 from: lane house 24 parsons green lane london SW6 4HS (1 page)
16 February 2007Registered office changed on 16/02/07 from: lane house 24 parsons green lane london SW6 4HS (1 page)
30 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 July 2006Return made up to 26/06/06; full list of members (10 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Return made up to 26/06/06; full list of members (10 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
5 July 2005Return made up to 26/06/05; full list of members (8 pages)
5 July 2005Return made up to 26/06/05; full list of members (8 pages)
16 November 2004Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page)
16 November 2004Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page)
27 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 September 2004Return made up to 26/06/04; change of members (8 pages)
10 September 2004Return made up to 26/06/04; change of members (8 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 July 2003Return made up to 26/06/03; full list of members (13 pages)
8 July 2003Return made up to 26/06/03; full list of members (13 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
26 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 July 2002Return made up to 26/06/02; full list of members (13 pages)
11 July 2002New director appointed (1 page)
11 July 2002New director appointed (1 page)
11 July 2002Return made up to 26/06/02; full list of members (13 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
12 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
18 July 2001Return made up to 26/06/01; full list of members (13 pages)
18 July 2001Return made up to 26/06/01; full list of members (13 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
4 October 2000Full accounts made up to 31 March 2000 (11 pages)
4 October 2000Full accounts made up to 31 March 2000 (11 pages)
6 July 2000Return made up to 26/06/00; full list of members (11 pages)
6 July 2000Return made up to 26/06/00; full list of members (11 pages)
26 October 1999Full accounts made up to 31 March 1999 (7 pages)
26 October 1999Full accounts made up to 31 March 1999 (7 pages)
5 July 1999Return made up to 26/06/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 1999Director resigned (1 page)
5 July 1999Return made up to 26/06/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: 41 college ride bagshot surrey GU19 5EW (1 page)
29 March 1999Registered office changed on 29/03/99 from: 41 college ride bagshot surrey GU19 5EW (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
25 November 1998Full accounts made up to 31 March 1998 (6 pages)
25 November 1998Full accounts made up to 31 March 1998 (6 pages)
16 July 1998Return made up to 26/06/98; no change of members (6 pages)
16 July 1998Return made up to 26/06/98; no change of members (6 pages)
11 November 1997Full accounts made up to 31 March 1997 (6 pages)
11 November 1997Full accounts made up to 31 March 1997 (6 pages)
28 June 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 1997Registered office changed on 27/03/97 from: 35/36 rutland gate london SW7 1PD (1 page)
27 March 1997Registered office changed on 27/03/97 from: 35/36 rutland gate london SW7 1PD (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
9 December 1996Full accounts made up to 31 March 1996 (6 pages)
9 December 1996Full accounts made up to 31 March 1996 (6 pages)
22 August 1996Return made up to 26/06/96; change of members (8 pages)
22 August 1996Director resigned (1 page)
22 August 1996Return made up to 26/06/96; change of members (8 pages)
22 August 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996New secretary appointed (2 pages)
8 March 1996Secretary resigned (1 page)
8 March 1996Secretary resigned (1 page)
6 December 1995Full accounts made up to 31 March 1995 (7 pages)
6 December 1995Full accounts made up to 31 March 1995 (7 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
14 July 1995Return made up to 26/06/95; change of members (8 pages)
14 July 1995Return made up to 26/06/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 September 1991Return made up to 26/06/91; full list of members (8 pages)
23 September 1991Return made up to 26/06/91; full list of members (8 pages)