Company NameStrathearn House (Management) Limited
Company StatusActive
Company Number02277414
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMichael Bloch
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleAuthor
Correspondence AddressFlat 4
2 Strathearn Place
London
W2 2NQ
Director NameMr Courtney Leyland Manton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Elizabeth Street
Eaton Square
London
SW1W 9PG
Director NameMrs Tina June Pease
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(9 years, 7 months after company formation)
Appointment Duration26 years, 2 months
RoleWriter/Administrator
Country of ResidenceEngland
Correspondence AddressFlat 1
7 Craven Hill
London
W2 3EN
Director NameHala Al Bassam
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(12 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleMarketing Manager
Correspondence AddressFlat 12 Strathearn House
12 Strathearn Place
London
W2 2NQ
Director NameMr Ankush Kamal Kant Shah
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(32 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameAlexander Paul Beck
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NamePaul Richard Horne
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(33 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Strathearn House 2 Strathearn Place
London
W2 2NQ
Director NameMrs Koonti Sumaria
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(33 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Jonathan Philip Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(34 years, 11 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed22 January 2007(18 years, 6 months after company formation)
Appointment Duration17 years, 3 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameLieselotte Bier
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 11 February 2012)
RoleRetired
Correspondence Address7 Strathearn House
London
W2 2NQ
Director NameElizabeth Sarah Goddard
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 1997)
RoleProperty Consultant
Correspondence Address3 Strathearn House
London
W2 2NQ
Director NameMr Gregory Paul Lunnon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1993)
RoleSolicitor
Correspondence Address10 Strathearn House
2 Strathearn Place
London
W2 2NQ
Director NameMr Philip Alan Wareham
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 August 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Esmond Road
London
W4 1JQ
Director NameStephanie Keil
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration30 years, 1 month (resigned 14 February 2022)
RoleTravel Consultant
Correspondence Address2 Strathearn House
London
W2 2NQ
Secretary NameGregory Paul Lunnon
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration15 years (resigned 22 January 2007)
RoleSecretary
Correspondence Address45 Grosvenor Road
St Albans
Hertfordshire
AL1 3AW

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

92 at £1Marwan Zakhem
9.20%
Ordinary
90 at £1Ankush Kamal Kant Shah
9.00%
Ordinary
88 at £1Paul John Beck
8.80%
Ordinary
82 at £1Paul Richard Horne
8.20%
Ordinary
81 at £1Rainer Da Cunha Pires
8.10%
Ordinary
68 at £1Courtney Leyland Manton
6.80%
Ordinary
60 at £1Mr Michael Bloch
6.00%
Ordinary
59 at £1David John Cooper Cook & Rebecca Francisca Cook
5.90%
Ordinary
53 at £1Amjad Iqbal Sheikh
5.30%
Ordinary
53 at £1Miss Stephanie Keil
5.30%
Ordinary
50 at £1Awatee Abdulhamid Abass Al-bassam & Abdel Hamid Al-bassam
5.00%
Ordinary
46 at £1Tina June Pease
4.60%
Ordinary
39 at £1Stephen Joshua Horowitz & Sandra Watt
3.90%
Ordinary
38 at £1James Alexander Vere Boucher & E.e. Ling Boucher
3.80%
Ordinary
101 at £1Marion Ruth Davies
10.10%
Ordinary

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

18 October 2023Appointment of Mr Jonathan Philip Davies as a director on 29 June 2023 (2 pages)
29 March 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
5 January 2023Confirmation statement made on 2 January 2023 with updates (5 pages)
22 December 2022Termination of appointment of Stephanie Keil as a director on 14 February 2022 (1 page)
19 April 2022Appointment of Mrs Koonti Sumaria as a director on 24 March 2022 (2 pages)
19 April 2022Appointment of Paul Richard Horne as a director on 24 March 2022 (2 pages)
8 February 2022Appointment of Alexander Paul Beck as a director on 22 November 2021 (2 pages)
12 January 2022Confirmation statement made on 2 January 2022 with updates (5 pages)
17 August 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
9 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
5 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
5 August 2020Appointment of Mr Ankush Kamal Kant Shah as a director on 20 July 2020 (2 pages)
13 January 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
26 September 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
7 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
13 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
15 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(9 pages)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(9 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(9 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(9 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(9 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(9 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(9 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
15 June 2012Registered office address changed from Calder and Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder and Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
14 March 2012Termination of appointment of Lieselotte Bier as a director (1 page)
14 March 2012Termination of appointment of Lieselotte Bier as a director (1 page)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (10 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (10 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (10 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (11 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (11 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (11 pages)
14 November 2009Accounts for a dormant company made up to 31 March 2009 (10 pages)
14 November 2009Accounts for a dormant company made up to 31 March 2009 (10 pages)
31 March 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
31 March 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
5 January 2009Return made up to 02/01/09; full list of members (9 pages)
5 January 2009Return made up to 02/01/09; full list of members (9 pages)
2 April 2008Accounts for a dormant company made up to 31 March 2007 (10 pages)
2 April 2008Accounts for a dormant company made up to 31 March 2007 (10 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 02/01/08; full list of members (7 pages)
15 January 2008Return made up to 02/01/08; full list of members (7 pages)
1 May 2007Return made up to 02/01/07; full list of members (14 pages)
1 May 2007Return made up to 02/01/07; full list of members (14 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007Registered office changed on 23/03/07 from: c/o messrs sherrards ref gl 3RD floor 45 grosvenor road st albans hertfordshire AL1 3AW (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Registered office changed on 23/03/07 from: c/o messrs sherrards ref gl 3RD floor 45 grosvenor road st albans hertfordshire AL1 3AW (1 page)
31 August 2006Return made up to 02/01/06; full list of members (14 pages)
31 August 2006Return made up to 02/01/06; full list of members (14 pages)
14 July 2006Full accounts made up to 31 March 2006 (9 pages)
14 July 2006Full accounts made up to 31 March 2006 (9 pages)
11 November 2005Full accounts made up to 31 March 2005 (9 pages)
11 November 2005Full accounts made up to 31 March 2005 (9 pages)
6 April 2005Return made up to 02/01/05; full list of members (14 pages)
6 April 2005Return made up to 02/01/05; full list of members (14 pages)
3 February 2005Full accounts made up to 31 March 2004 (9 pages)
3 February 2005Full accounts made up to 31 March 2004 (9 pages)
24 March 2004Return made up to 02/01/04; full list of members (15 pages)
24 March 2004Return made up to 02/01/04; full list of members (15 pages)
7 February 2004Full accounts made up to 31 March 2003 (11 pages)
7 February 2004Full accounts made up to 31 March 2003 (11 pages)
27 November 2003Return made up to 02/01/03; full list of members (15 pages)
27 November 2003Return made up to 02/01/03; full list of members (15 pages)
28 October 2003Registered office changed on 28/10/03 from: strathearn house 2 strathearn place london W2 2NQ (1 page)
28 October 2003Registered office changed on 28/10/03 from: strathearn house 2 strathearn place london W2 2NQ (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 January 2003Full accounts made up to 31 March 2002 (9 pages)
28 January 2003Full accounts made up to 31 March 2002 (9 pages)
25 October 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
25 October 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
10 January 2002Full accounts made up to 31 March 2001 (9 pages)
10 January 2002Full accounts made up to 31 March 2001 (9 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Return made up to 02/01/01; full list of members (13 pages)
2 February 2001Return made up to 02/01/01; full list of members (13 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1999Return made up to 02/01/99; full list of members (8 pages)
5 February 1999Return made up to 02/01/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
16 February 1998Return made up to 02/01/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 February 1998Return made up to 02/01/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Return made up to 02/01/97; change of members (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Return made up to 02/01/97; change of members (8 pages)
25 February 1996Full accounts made up to 31 March 1995 (9 pages)
25 February 1996Full accounts made up to 31 March 1995 (9 pages)
18 February 1996Return made up to 02/01/96; full list of members (8 pages)
18 February 1996Return made up to 02/01/96; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
28 June 1989Wd 23/06/89 ad 22/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 June 1989Wd 23/06/89 ad 22/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 July 1988Incorporation (24 pages)
15 July 1988Incorporation (24 pages)