Company NameRathbone Square No. 2 Limited
Company StatusActive
Company Number04122784
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 3 months ago)
Previous Name18/19 Hanover Square (No.2) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(10 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(16 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusCurrent
Appointed30 September 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Daniel Christopher Nicholson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(23 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleBuilding Surveyor
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Director NameMr John Andrew William Dodds
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouth Cockerham
Hacche Lane
South Molton
Devon
EX36 3EH
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Walnut Tree Road Pirton
Hitchin
Hertfordshire
SG5 3PX
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(7 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 03 August 2006)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address21 Albert Square
London
SW8 1BS
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2006)
RoleSurveyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(5 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameDesna Lee Martin
NationalityBritish
StatusResigned
Appointed04 August 2006(5 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websitegpe.co.uk

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Great Portland Estates PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

31 January 2007Delivered on: 1 February 2007
Persons entitled: Royal Exchange Trust Company Limited (Trustee)

Classification: Seventh supplemental trust deed, supplemental to the trust deed dated 26TH january 1999 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 hanover square and 1A tenterden street london t/n NGL742483, 19 hanover square and land at rear, london t/n NGL226684,. See the mortgage charge document for full details.
Outstanding

Filing History

2 January 2024Appointment of Mr Daniel Christopher Nicholson as a director on 1 January 2024 (2 pages)
2 January 2024Termination of appointment of Steven Richard Mew as a director on 31 December 2023 (1 page)
10 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
2 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
(3 pages)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
(3 pages)
9 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(4 pages)
9 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(4 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
27 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
27 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
19 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
19 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
7 January 2011Secretary's details changed for Desna Lee Martin on 7 January 2011 (1 page)
7 January 2011Secretary's details changed for Desna Lee Martin on 7 January 2011 (1 page)
7 January 2011Secretary's details changed for Desna Lee Martin on 7 January 2011 (1 page)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 January 2010Director's details changed for Nicholas Timon Drakesmith on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Nicholas Timon Drakesmith on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Toby Augustine Courtauld on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Toby Augustine Courtauld on 15 January 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 January 2010Director's details changed for Mr Neil Thompson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Neil Thompson on 15 January 2010 (2 pages)
30 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
30 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
3 April 2009Appointment terminated director richard peskin (1 page)
3 April 2009Appointment terminated director richard peskin (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 December 2008Return made up to 12/12/08; full list of members (4 pages)
16 December 2008Return made up to 12/12/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
9 January 2008Return made up to 12/12/07; full list of members (3 pages)
9 January 2008Return made up to 12/12/07; full list of members (3 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
13 February 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
13 February 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
12 February 2007Memorandum and Articles of Association (10 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2007Memorandum and Articles of Association (10 pages)
1 February 2007Particulars of mortgage/charge (7 pages)
1 February 2007Particulars of mortgage/charge (7 pages)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
20 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006Registered office changed on 16/08/06 from: 10 grosvenor street london W1K 4BJ (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006Registered office changed on 16/08/06 from: 10 grosvenor street london W1K 4BJ (1 page)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
19 July 2006Registered office changed on 19/07/06 from: 100 park lane london W1K 7AR (1 page)
19 July 2006Registered office changed on 19/07/06 from: 100 park lane london W1K 7AR (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 January 2006Return made up to 12/12/05; full list of members (9 pages)
9 January 2006Return made up to 12/12/05; full list of members (9 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
14 January 2005Return made up to 12/12/04; full list of members (8 pages)
14 January 2005Return made up to 12/12/04; full list of members (8 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 December 2003Return made up to 12/12/03; full list of members (7 pages)
23 December 2003Return made up to 12/12/03; full list of members (7 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
30 January 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 January 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 December 2002Return made up to 12/12/02; full list of members (7 pages)
23 December 2002Return made up to 12/12/02; full list of members (7 pages)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
7 January 2002Return made up to 12/12/01; full list of members (7 pages)
7 January 2002Return made up to 12/12/01; full list of members (7 pages)
9 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
6 September 2001New director appointed (7 pages)
6 September 2001New director appointed (5 pages)
6 September 2001New director appointed (7 pages)
6 September 2001New director appointed (5 pages)
12 December 2000Incorporation (28 pages)
12 December 2000Incorporation (28 pages)