Company NameRushcutters Court Properties Limited
Company StatusActive
Company Number04092557
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Neil Geoffrey Gordon
NationalityBritish
StatusCurrent
Appointed10 September 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
London
W4 1AZ
Director NameChristopher Alexander Martin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(10 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Royal Court
London
SE16 7TA
Director NameMr Howard Lawrence Batho
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Rushcutters Court
2 Boat Lifter Way
London
SE16 7WJ
Director NameMr Alex Dugald Gunn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Curzon Way
Chelmsford
Essex
CM2 6PF
Director NameMr Oliver Timothy Cram
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameDr Antonio Cerella
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Neil Geoffrey Gordon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
London
W4 1AZ
Secretary NameHenrietta Mary Bellman
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address88 Effra Road
Wimbledon
London
SW19 8PR
Director NameChristopher Martin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2004)
RoleSales Manager
Correspondence Address17 Rushcutters Court
2 Boatlifter Way
Surrey Quays
London
SE16 7WJ
Director NameDaniel Malcolm Buhlea Higgins
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 14 March 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameSimon Johns
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Rushcutters Court 2 Boat Lifter Way
Surrey Quays
London
SE16 7WJ
Director NameSunil Patel
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2012(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2013)
RoleChartered Accountant
Country of ResidencePeople's Republic Of China
Correspondence AddressRoom 2001 Of Building 11 Sanlitun Soho No 8 Worker
Chaoyang District
Beijing
100027
People's Republic Of China
Director NameMs Bridget Shelley Hardcastle
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(15 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Rushcutters Court
2 Boat Lifter Way
London
SE16 7WJ
Director NameMr Nicolas Steiner
Date of BirthMay 1973 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed11 December 2015(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2018)
RoleDirector Digital Convergence
Country of ResidenceUnited Kingdom
Correspondence Address8 Rushcutters Court
2 Boat Lifter Way
London
SE16 7WJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address20 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alex Dugald Gunn
5.56%
Ordinary
1 at £1Anthony Clive Murray
5.56%
Ordinary
1 at £1Baco Salah Jaf
5.56%
Ordinary
1 at £1David Brian Tagg
5.56%
Ordinary
1 at £1Dipen Vasanji Patel
5.56%
Ordinary
1 at £1Kay Harris
5.56%
Ordinary
1 at £1Marta Diaz
5.56%
Ordinary
1 at £1Mio Youn Lee & Nara Park & Na Rae Park
5.56%
Ordinary
1 at £1Norma Martin & Christopher Martin
5.56%
Ordinary
1 at £1Shelagh Kirkland
5.56%
Ordinary
1 at £1Simon Charles Vincent Allen
5.56%
Ordinary
1 at £1Simon Daniel Johns
5.56%
Ordinary
1 at £1Sridhar Narayan
5.56%
Ordinary
1 at £1Sukhvinder Gill
5.56%
Ordinary
1 at £1Sunil James Patel
5.56%
Ordinary
3 at £1National Westminster Bank PLC
16.67%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
25 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
28 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
23 October 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
22 October 2020Appointment of Dr Antonio Cerella as a director on 25 September 2020 (2 pages)
22 October 2020Appointment of Mr Oliver Timothy Cram as a director on 16 December 2019 (2 pages)
24 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
21 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
6 September 2019Appointment of Mr Alex Dugald Gunn as a director on 30 August 2019 (2 pages)
10 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
30 October 2018Termination of appointment of Nicolas Steiner as a director on 29 October 2018 (1 page)
26 October 2018Statement of capital following an allotment of shares on 25 October 2017
  • GBP 20
(3 pages)
25 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
12 September 2016Termination of appointment of Bridget Shelley Hardcastle as a director on 3 September 2016 (1 page)
12 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 September 2016Termination of appointment of Bridget Shelley Hardcastle as a director on 3 September 2016 (1 page)
12 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 March 2016Appointment of Mr Nicolas Steiner as a director on 11 December 2015 (2 pages)
1 March 2016Appointment of Ms Bridget Shelley Hardcastle as a director on 11 December 2015 (2 pages)
1 March 2016Director's details changed for Mr Howard Lawrence Batho on 11 December 2015 (2 pages)
1 March 2016Director's details changed for Ms Bridget Shelley Hardcastle on 11 December 2015 (2 pages)
1 March 2016Appointment of Mr Nicolas Steiner as a director on 11 December 2015 (2 pages)
1 March 2016Appointment of Mr Howard Lawrence Batho as a director on 11 December 2015 (2 pages)
1 March 2016Director's details changed for Ms Bridget Shelley Hardcastle on 11 December 2015 (2 pages)
1 March 2016Appointment of Mr Howard Lawrence Batho as a director on 11 December 2015 (2 pages)
1 March 2016Director's details changed for Mr Nicolas Steiner on 11 December 2015 (2 pages)
1 March 2016Director's details changed for Mr Howard Lawrence Batho on 11 December 2015 (2 pages)
1 March 2016Appointment of Ms Bridget Shelley Hardcastle as a director on 11 December 2015 (2 pages)
1 March 2016Director's details changed for Mr Nicolas Steiner on 11 December 2015 (2 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 18
(5 pages)
20 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 18
(5 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 18
(5 pages)
5 January 2015Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 January 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 18
(5 pages)
5 January 2015Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Termination of appointment of Sunil Patel as a director (1 page)
16 December 2013Termination of appointment of Sunil Patel as a director (1 page)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 18
(6 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 18
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
17 August 2012Termination of appointment of Simon Johns as a director (2 pages)
17 August 2012Termination of appointment of Simon Johns as a director (2 pages)
17 August 2012Appointment of Sunil Patel as a director (3 pages)
17 August 2012Appointment of Sunil Patel as a director (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 January 2012Termination of appointment of Daniel Higgins as a director (1 page)
25 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
25 January 2012Termination of appointment of Daniel Higgins as a director (1 page)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
18 May 2011Accounts for a dormant company made up to 31 October 2009 (3 pages)
18 May 2011Appointment of Christopher Alexander Martin as a director (3 pages)
18 May 2011Accounts for a dormant company made up to 31 October 2009 (3 pages)
18 May 2011Appointment of Christopher Alexander Martin as a director (3 pages)
9 May 2011Appointment of Simon Johns as a director (3 pages)
9 May 2011Appointment of Simon Johns as a director (3 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
2 February 2011Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9LH on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9LH on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from , Sea Containers House, 20 Upper Ground, London, SE1 9LH on 2 February 2011 (2 pages)
25 November 2010Compulsory strike-off action has been suspended (1 page)
25 November 2010Compulsory strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2009Director's details changed for Daniel Malcolm Buhlea Higgins on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Daniel Malcolm Buhlea Higgins on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Daniel Malcolm Buhlea Higgins on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (9 pages)
23 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (9 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Return made up to 18/10/08; full list of members (10 pages)
9 March 2009Return made up to 18/10/08; full list of members (10 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
9 May 2008Return made up to 18/10/07; full list of members (12 pages)
9 May 2008Return made up to 18/10/07; full list of members (12 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
5 January 2007Return made up to 18/10/06; full list of members (12 pages)
5 January 2007Return made up to 18/10/06; full list of members (12 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
1 September 2006Return made up to 18/10/03; full list of members; amend (12 pages)
1 September 2006Return made up to 18/10/03; full list of members; amend (12 pages)
1 September 2006Return made up to 18/10/04; no change of members; amend (8 pages)
1 September 2006Return made up to 18/10/04; no change of members; amend (8 pages)
19 July 2006Return made up to 18/10/05; change of members (6 pages)
19 July 2006Return made up to 18/10/05; change of members (6 pages)
26 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
26 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
23 December 2004Return made up to 18/10/04; no change of members (6 pages)
23 December 2004Return made up to 18/10/04; no change of members (6 pages)
24 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
24 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
31 March 2004Accounts for a dormant company made up to 31 October 2002 (2 pages)
31 March 2004Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 February 2004Return made up to 18/10/03; full list of members (10 pages)
5 February 2004Return made up to 18/10/03; full list of members (10 pages)
12 November 2002Return made up to 18/10/02; full list of members (6 pages)
12 November 2002Return made up to 18/10/02; full list of members (6 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
13 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
13 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
15 January 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JB (1 page)
3 October 2001Registered office changed on 03/10/01 from: 5TH floor signet house, 49-51 farringdon road, london, EC1M 3JB (1 page)
3 October 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
18 October 2000Incorporation (15 pages)
18 October 2000Incorporation (15 pages)