Company Name16 Rutland Gate (Freehold) Limited
Company StatusActive
Company Number03086054
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 9 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 Dale Mather
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(2 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 Rutland Gate
London
SW7 1BB
Director NameGillian Margaret Lawrence
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2005(9 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleHuman Resources Manager
Correspondence AddressFlat 7 16 Rutland Gate
London
SW7 1BB
Director NameMr Kevin Anthony Burton Bowen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 220 4 Montpelier Street
London
SW7 1EE
Director NameJames Alexander Bowen
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed30 May 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 2 16 Rutland Gate
London
SW7 1BB
Director NameMr Kouros William Golestaneh
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(20 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gifford Court
Millbrook Close
Northampton
Northamptonshire
NN5 5JF
Director NamePauline Katherine Ryan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleRetired Company Director
Correspondence AddressFlat 2 16 Rutland Gate
London
SW7 1BB
Director NameSam Peltz
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleMedical Practitioner
Correspondence AddressFlat 4 16 Rutland Gate
London
SW7 1BB
Secretary NameChristine Margaret Bryon
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Donnelly House
McAuley Close
London
SE1 7ED
Director NameUrsula Diekmann
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed20 March 1996(7 months, 3 weeks after company formation)
Appointment Duration25 years (resigned 26 March 2021)
RoleCompany Director
Correspondence Address65bte3 Val Des Seigneurs
B1150 Bruxelles
Belgium
Director NameChristina Kyriakopolou
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGreek
StatusResigned
Appointed20 March 1996(7 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressStetanov Delta 18
Filothei
Athens
Greece
Director NameAdik Ahmari
Date of BirthApril 1946 (Born 78 years ago)
NationalityIranian
StatusResigned
Appointed20 March 1996(7 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 15 April 2008)
RoleCompany Director
Correspondence AddressFlat 7 16 Rutland Gate
London
SW7 1BB
Director NamePamela Judith Pedersen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(8 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 25 September 2007)
RoleHousewife
Correspondence Address16 Rutland Gate
London
SW7 1BB
Secretary NameMs Rosemarie Margaret Elizabeth Ryan
NationalityBritish
StatusResigned
Appointed24 March 1998(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 Rutland Gate
London
SW7 1BB
Secretary NameMr Terence Malcolm Ansell
NationalityBritish
StatusResigned
Appointed01 January 2005(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Barrow Point Avenue
Pinner
Middlesex
HA5 3HG
Director NameKypros Eliades
Date of BirthJuly 1944 (Born 79 years ago)
NationalityCypriot
StatusResigned
Appointed27 May 2005(9 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 2010)
RoleCompany Director
Correspondence AddressIrinis 70 Engoui
Nicosia
2406
Foreign
Secretary NameMr Pavlos Anastasiadis
NationalityGreek
StatusResigned
Appointed01 July 2006(10 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Montagu Street
London
W1H 1SJ
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed01 June 2007(11 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 February 2021)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Location

Registered AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Kevin Anthony Burton Bowen
22.22%
Ordinary
1 at £1Daniil Zoulovits
11.11%
Ordinary
1 at £1Gillian Margaret Lawrence
11.11%
Ordinary
1 at £1Kouros William Golestaneh
11.11%
Ordinary
1 at £1Nicholas John Day & Anne Geraldine Day
11.11%
Ordinary
1 at £1Rosemarie Margaret Elizabeth Ryan & Dale Mather
11.11%
Ordinary
1 at £1Ursula Diekmann
11.11%
Ordinary
1 at £1Vale Property Finance Pcc LTD A/c Excelsior Cell
11.11%
Ordinary

Financials

Year2014
Net Worth£19,136
Cash£8,859
Current Liabilities£13,369

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

28 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
3 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
20 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
20 July 2022Termination of appointment of Ursula Diekmann as a director on 26 March 2021 (1 page)
16 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
7 January 2022Appointment of Mr Kouros William Golestaneh as a director on 3 March 2016 (2 pages)
22 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
17 February 2021Termination of appointment of Quadrant Property Management Limited as a secretary on 8 February 2021 (1 page)
17 February 2021Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 17 February 2021 (1 page)
27 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 August 2019 (5 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
8 February 2019Micro company accounts made up to 31 August 2018 (5 pages)
2 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
20 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
25 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
25 July 2017Director's details changed for Ursula Diekmann on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Ursula Diekmann on 25 July 2017 (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 9
(10 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 9
(10 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 9
(10 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 9
(10 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 9
(10 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 9
(10 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 9
(10 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 9
(10 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
19 June 2013Appointment of Kevin Anthony Burton Bowen as a director (3 pages)
19 June 2013Appointment of James Alexander Bowen as a director (3 pages)
19 June 2013Appointment of Kevin Anthony Burton Bowen as a director (3 pages)
19 June 2013Appointment of James Alexander Bowen as a director (3 pages)
18 June 2013Termination of appointment of Christina Kyriakopolou as a director (1 page)
18 June 2013Termination of appointment of Christina Kyriakopolou as a director (1 page)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 November 2012Amended accounts made up to 31 August 2011 (8 pages)
1 November 2012Amended accounts made up to 31 August 2011 (8 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 April 2011Termination of appointment of Pauline Ryan as a director (2 pages)
6 April 2011Termination of appointment of Pauline Ryan as a director (2 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
11 August 2010Director's details changed for Christina Kyriacopoulov on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Christina Kyriacopoulov on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Christina Kyriacopoulov on 1 August 2010 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Register inspection address has been changed (1 page)
24 February 2010Termination of appointment of Kypros Eliades as a director (2 pages)
24 February 2010Termination of appointment of Kypros Eliades as a director (2 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 August 2009Return made up to 01/08/09; full list of members (7 pages)
25 August 2009Return made up to 01/08/09; full list of members (7 pages)
11 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
11 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page)
7 October 2008Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page)
5 August 2008Return made up to 01/08/08; full list of members (8 pages)
5 August 2008Return made up to 01/08/08; full list of members (8 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 May 2008Director's change of particulars / pauline ryan / 15/04/2008 (1 page)
6 May 2008Appointment terminated director adik ahmari (1 page)
6 May 2008Director's change of particulars / gillian lawrence / 15/04/2008 (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Director's change of particulars / gillian lawrence / 15/04/2008 (1 page)
6 May 2008Appointment terminated director adik ahmari (1 page)
6 May 2008Director's change of particulars / pauline ryan / 15/04/2008 (1 page)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
4 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 August 2007Return made up to 01/08/06; no change of members (7 pages)
23 August 2007Return made up to 01/08/06; no change of members (7 pages)
22 August 2007Return made up to 01/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 August 2007Return made up to 01/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 July 2007Registered office changed on 12/07/07 from: c/o boyle & co property management LTD 12 tilton street london SW6 7LP (1 page)
12 July 2007Registered office changed on 12/07/07 from: c/o boyle & co property management LTD 12 tilton street london SW6 7LP (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
9 May 2007Registered office changed on 09/05/07 from: 16 rutland gate knightsbridge london SW7 1BB (1 page)
9 May 2007Registered office changed on 09/05/07 from: 16 rutland gate knightsbridge london SW7 1BB (1 page)
29 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 June 2006Registered office changed on 27/06/06 from: 71 lincolns inn fields london WC2A 3JF (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006Registered office changed on 27/06/06 from: 71 lincolns inn fields london WC2A 3JF (1 page)
27 June 2006New secretary appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
8 September 2005Return made up to 01/08/05; full list of members (12 pages)
8 September 2005Return made up to 01/08/05; full list of members (12 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
24 March 2005Return made up to 01/08/04; full list of members (16 pages)
24 March 2005Return made up to 01/08/04; full list of members (16 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 November 2003Return made up to 01/08/03; full list of members (12 pages)
12 November 2003Return made up to 01/08/03; full list of members (12 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 September 2002Return made up to 01/08/02; full list of members (12 pages)
27 September 2002Return made up to 01/08/02; full list of members (12 pages)
30 May 2002Return made up to 01/08/01; full list of members (11 pages)
30 May 2002Return made up to 01/08/01; full list of members (11 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
20 April 2001Return made up to 01/08/00; full list of members (11 pages)
20 April 2001Return made up to 01/08/00; full list of members (11 pages)
5 September 2000Accounts for a small company made up to 31 August 1999 (2 pages)
5 September 2000Accounts for a small company made up to 31 August 1999 (2 pages)
2 February 2000Accounts for a small company made up to 31 August 1998 (2 pages)
2 February 2000Accounts for a small company made up to 31 August 1998 (2 pages)
30 September 1999Return made up to 01/08/99; full list of members (8 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Return made up to 01/08/99; full list of members (8 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Return made up to 01/08/98; full list of members (8 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Return made up to 01/08/98; full list of members (8 pages)
24 May 1999New director appointed (2 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (2 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (2 pages)
2 November 1997Return made up to 01/08/97; change of members (8 pages)
2 November 1997Return made up to 01/08/97; change of members (8 pages)
31 October 1997Accounts for a small company made up to 31 August 1996 (2 pages)
31 October 1997Accounts for a small company made up to 31 August 1996 (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Return made up to 01/08/96; full list of members (6 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Return made up to 01/08/96; full list of members (6 pages)
12 August 1996New director appointed (2 pages)
1 August 1995Incorporation (36 pages)
1 August 1995Incorporation (36 pages)