Company NameRushett Common Properties Limited
DirectorsArabella Womersley and Henry Lawrence Forbes
Company StatusActive
Company Number01568939
CategoryPrivate Limited Company
Incorporation Date18 June 1981(42 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Arabella Womersley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(37 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameMr Henry Lawrence Forbes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(37 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameMr Robert William Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(11 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 November 1992)
RoleSolicitor
Correspondence AddressTokyo Pollards Hill East
London
SW16 4UU
Director NameMr William Forbes
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(11 years, 4 months after company formation)
Appointment Duration30 years (resigned 14 October 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGrange Cottage 147 Whyke Road
Chichester
West Sussex
PO19 8HT
Director NameJillian Diane Forbes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(11 years, 4 months after company formation)
Appointment Duration31 years, 4 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Cottage 147 Whyke Road
Chichester
West Sussex
PO19 8HT
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed18 October 1992(11 years, 4 months after company formation)
Appointment Duration10 years (resigned 07 November 2002)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameBernard Geoffrey Owen Clutton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(11 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 22 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameAlan Michael Clarke
NationalityBritish
StatusResigned
Appointed07 November 2002(21 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 February 2011)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Edward Nicholas Reed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(30 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Andrew Jonathan Conder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(36 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 October 2019)
RoleAlternate Director
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Contact

Telephone020 78319222
Telephone regionLondon

Location

Registered Address115 Mount Street
London
W1K 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

999 at £1Barbie Properties LTD
99.90%
Ordinary
1 at £1Mr William Forbes
0.10%
Ordinary

Financials

Year2014
Net Worth£716,295
Cash£83,078
Current Liabilities£23,174

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
25 February 2023Accounts for a small company made up to 29 March 2022 (9 pages)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
26 October 2022Termination of appointment of William Forbes as a director on 14 October 2022 (1 page)
26 October 2022Change of details for Barbie Properties Limited as a person with significant control on 14 October 2022 (2 pages)
25 April 2022Director's details changed for Mr Henry Lawrence Forbes on 22 April 2022 (2 pages)
14 December 2021Accounts for a small company made up to 29 March 2021 (9 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
30 April 2021Termination of appointment of Edward Nicholas Reed as a director on 30 April 2021 (1 page)
29 April 2021Registered office address changed from 10 Norwich Street London EC4A 1BD to 115 Mount Street London W1K 3NQ on 29 April 2021 (1 page)
30 November 2020Accounts for a small company made up to 29 March 2020 (8 pages)
27 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
21 October 2020Director's details changed for Mrs Arabella Wormersley on 30 May 2019 (2 pages)
18 December 2019Accounts for a small company made up to 29 March 2019 (8 pages)
5 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
10 October 2019Termination of appointment of Andrew Jonathan Conder as a director on 9 October 2019 (1 page)
23 July 2019Appointment of Mr Henry Lawrence Forbes as a director on 30 May 2019 (2 pages)
23 July 2019Appointment of Mrs Arabella Wormersley as a director on 30 May 2019 (2 pages)
2 January 2019Accounts for a small company made up to 29 March 2018 (8 pages)
19 December 2018Director's details changed for Mr William Forbes on 13 December 2018 (2 pages)
19 December 2018Director's details changed for Jillian Diane Forbes on 13 December 2018 (2 pages)
29 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
15 December 2017Accounts for a small company made up to 29 March 2017 (8 pages)
15 December 2017Accounts for a small company made up to 29 March 2017 (8 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Appointment of Mr Andrew Jonathan Conder as a director on 12 October 2017 (2 pages)
23 October 2017Appointment of Mr Andrew Jonathan Conder as a director on 12 October 2017 (2 pages)
7 January 2017Accounts for a small company made up to 29 March 2016 (7 pages)
7 January 2017Accounts for a small company made up to 29 March 2016 (7 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
9 January 2016Accounts for a small company made up to 29 March 2015 (7 pages)
9 January 2016Accounts for a small company made up to 29 March 2015 (7 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
7 January 2015Accounts for a small company made up to 29 March 2014 (7 pages)
7 January 2015Accounts for a small company made up to 29 March 2014 (7 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(5 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(5 pages)
18 December 2013Accounts for a small company made up to 29 March 2013 (7 pages)
18 December 2013Accounts for a small company made up to 29 March 2013 (7 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
21 December 2012Total exemption full accounts made up to 29 March 2012 (14 pages)
21 December 2012Total exemption full accounts made up to 29 March 2012 (14 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 29 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 29 March 2011 (9 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
12 September 2011Appointment of Edward Nicholas Reed as a director (3 pages)
12 September 2011Appointment of Edward Nicholas Reed as a director (3 pages)
8 September 2011Termination of appointment of Bernard Clutton as a director (2 pages)
8 September 2011Termination of appointment of Bernard Clutton as a director (2 pages)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
1 December 2010Total exemption full accounts made up to 29 March 2010 (9 pages)
1 December 2010Total exemption full accounts made up to 29 March 2010 (9 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption full accounts made up to 29 March 2009 (9 pages)
19 November 2009Total exemption full accounts made up to 29 March 2009 (9 pages)
21 October 2009Secretary's details changed for Alan Michael Clarke on 18 October 2009 (1 page)
21 October 2009Secretary's details changed for Alan Michael Clarke on 18 October 2009 (1 page)
21 October 2009Director's details changed for Jillian Diane Forbes on 18 October 2009 (2 pages)
21 October 2009Director's details changed for William Forbes on 18 October 2009 (2 pages)
21 October 2009Director's details changed for Jillian Diane Forbes on 18 October 2009 (2 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for William Forbes on 18 October 2009 (2 pages)
24 November 2008Total exemption full accounts made up to 29 March 2008 (10 pages)
24 November 2008Total exemption full accounts made up to 29 March 2008 (10 pages)
20 October 2008Return made up to 18/10/08; full list of members (4 pages)
20 October 2008Return made up to 18/10/08; full list of members (4 pages)
17 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
17 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
25 March 2008Director's change of particulars / bernard clutton / 07/03/2008 (1 page)
25 March 2008Director's change of particulars / bernard clutton / 07/03/2008 (1 page)
23 December 2007Total exemption full accounts made up to 29 March 2007 (11 pages)
23 December 2007Total exemption full accounts made up to 29 March 2007 (11 pages)
2 November 2007Return made up to 18/10/07; full list of members (3 pages)
2 November 2007Return made up to 18/10/07; full list of members (3 pages)
18 December 2006Total exemption small company accounts made up to 29 March 2006 (4 pages)
18 December 2006Total exemption small company accounts made up to 29 March 2006 (4 pages)
20 October 2006Location of debenture register (1 page)
20 October 2006Return made up to 18/10/06; full list of members (3 pages)
20 October 2006Return made up to 18/10/06; full list of members (3 pages)
20 October 2006Location of debenture register (1 page)
21 February 2006Accounts for a small company made up to 29 March 2005 (5 pages)
21 February 2006Accounts for a small company made up to 29 March 2005 (5 pages)
20 October 2005Location of debenture register (1 page)
20 October 2005Return made up to 18/10/05; full list of members (3 pages)
20 October 2005Return made up to 18/10/05; full list of members (3 pages)
20 October 2005Location of debenture register (1 page)
16 November 2004Accounts for a small company made up to 29 March 2004 (5 pages)
16 November 2004Accounts for a small company made up to 29 March 2004 (5 pages)
27 October 2004Return made up to 18/10/04; full list of members (8 pages)
27 October 2004Return made up to 18/10/04; full list of members (8 pages)
6 November 2003Accounts for a small company made up to 29 March 2003 (5 pages)
6 November 2003Accounts for a small company made up to 29 March 2003 (5 pages)
29 October 2003Return made up to 18/10/03; full list of members (8 pages)
29 October 2003Return made up to 18/10/03; full list of members (8 pages)
18 December 2002Accounts for a small company made up to 29 March 2002 (5 pages)
18 December 2002Accounts for a small company made up to 29 March 2002 (5 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
23 October 2002Return made up to 18/10/02; full list of members (8 pages)
23 October 2002Return made up to 18/10/02; full list of members (8 pages)
1 November 2001Return made up to 18/10/01; full list of members (8 pages)
1 November 2001Return made up to 18/10/01; full list of members (8 pages)
14 September 2001Accounts for a small company made up to 29 March 2001 (6 pages)
14 September 2001Accounts for a small company made up to 29 March 2001 (6 pages)
2 November 2000Return made up to 18/10/00; full list of members (8 pages)
2 November 2000Return made up to 18/10/00; full list of members (8 pages)
24 August 2000Accounts for a small company made up to 29 March 2000 (6 pages)
24 August 2000Accounts for a small company made up to 29 March 2000 (6 pages)
21 December 1999Accounts for a small company made up to 29 March 1999 (6 pages)
21 December 1999Accounts for a small company made up to 29 March 1999 (6 pages)
19 October 1999Return made up to 18/10/99; full list of members (9 pages)
19 October 1999Return made up to 18/10/99; full list of members (9 pages)
8 January 1999Accounts for a small company made up to 29 March 1998 (6 pages)
8 January 1999Accounts for a small company made up to 29 March 1998 (6 pages)
21 October 1998Return made up to 18/10/98; full list of members (9 pages)
21 October 1998Return made up to 18/10/98; full list of members (9 pages)
6 November 1997Accounts for a small company made up to 29 March 1997 (7 pages)
6 November 1997Accounts for a small company made up to 29 March 1997 (7 pages)
23 October 1997Return made up to 18/10/97; full list of members (9 pages)
23 October 1997Return made up to 18/10/97; full list of members (9 pages)
21 October 1996Return made up to 18/10/96; full list of members (9 pages)
21 October 1996Return made up to 18/10/96; full list of members (9 pages)
20 September 1996Accounts for a small company made up to 29 March 1996 (6 pages)
20 September 1996Accounts for a small company made up to 29 March 1996 (6 pages)
14 November 1995Accounts for a small company made up to 29 March 1995 (6 pages)
14 November 1995Accounts for a small company made up to 29 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)