Company Name25 Charles Street Freehold Limited
Company StatusActive
Company Number04143588
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJean Christophe Baron Von Pfetten
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed04 September 2009(8 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleUniversity Professor
Correspondence Address25f Charles Street
London
W1J 5DE
Director NameMs Joanna Broughton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Martin Healy
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(21 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Charles Street
London
W1J 5EB
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed08 February 2002(1 year after company formation)
Appointment Duration22 years, 1 month
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameAlain Mertens
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Charles Street
London
W1J 5DT
Director NameSebastian Michael Humfrey Ling
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C
25 Charles Street
London
W1X 7HD
Director NameRhiannon Happe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address25a Charles Street
London
W1J 5DT
Director NameMr Anthony Lawrence Graham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnettisham Lodge
28 Parkside Gardens
London
SW19 5ET
Secretary NameChristopher Mark Lapsa
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleSurveyor
Correspondence AddressFlat 1 56 Hans Place
London
SW1X 0AD
Director NameMr Laurence Walter Hill
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2013)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address25e Charles Street
London
W1J 5DT
Director NameChristopher Mark Lapsa
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2012)
RoleSurveyor
Correspondence Address14 Garrick Street
London
WC2E 9SA
Director NameRobert Murray North
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2012)
RoleSolicitor
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameLinda Renkwitz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2009(8 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 January 2022)
RoleCompliance Officer
Correspondence AddressFlat D
25 Charles Street
London
W1J 5DT
Director NameSarah Jane Eden Leigh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(8 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 August 2015)
RoleLiterary Agent / Racehorse Breeder
Correspondence Address1 Christopher Street Apt 5e
New York
Ny 10014
United States
Director NameMr Alan George Roy Broughton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(8 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 May 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25c Charles Street
London
W1J 5DT
Director NameHenry Peter Hill
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(12 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 July 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 25 Charles Street
London
W1J 5DT
Director NameElizabeth Philion
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(13 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Brook Street
London
W1K 4HX
Director NameDr Robin Simon Leigh
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

27 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
27 March 2023Appointment of Mr Alexander Karl Pasche as a director on 15 July 2022 (2 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
11 July 2022Termination of appointment of Henry Peter Hill as a director on 8 July 2022 (1 page)
3 March 2022Appointment of Ms Joanna Broughton as a director on 9 December 2021 (2 pages)
10 February 2022Termination of appointment of Linda Renkwitz as a director on 31 January 2022 (1 page)
31 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
25 January 2022Appointment of Mr Martin Healy as a director on 20 January 2022 (2 pages)
25 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 January 2022Termination of appointment of Elizabeth Philion as a director on 30 August 2021 (1 page)
11 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
8 December 2020Termination of appointment of Alan George Roy Broughton as a director on 17 May 2020 (1 page)
24 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
6 December 2018Termination of appointment of Robin Simon Leigh as a director on 14 September 2018 (1 page)
13 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
4 December 2017Secretary's details changed for M & N Secretaries Limited on 13 August 2014 (1 page)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
19 July 2016Appointment of Mr Robin Simon Leigh as a director on 6 July 2016 (2 pages)
19 July 2016Appointment of Mr Robin Simon Leigh as a director on 6 July 2016 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 January 2016Annual return made up to 18 January 2016 no member list (7 pages)
18 January 2016Annual return made up to 18 January 2016 no member list (7 pages)
22 December 2015Termination of appointment of Sarah Jane Eden Leigh as a director on 30 August 2015 (1 page)
22 December 2015Termination of appointment of Sarah Jane Eden Leigh as a director on 30 August 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 January 2015Annual return made up to 18 January 2015 no member list (8 pages)
19 January 2015Annual return made up to 18 January 2015 no member list (8 pages)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
28 February 2014Appointment of Elizabeth Philion as a director (2 pages)
28 February 2014Appointment of Elizabeth Philion as a director (2 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 January 2014Appointment of Henry Peter Hill as a director (2 pages)
20 January 2014Termination of appointment of Laurence Hill as a director (1 page)
20 January 2014Appointment of Henry Peter Hill as a director (2 pages)
20 January 2014Annual return made up to 18 January 2014 no member list (7 pages)
20 January 2014Annual return made up to 18 January 2014 no member list (7 pages)
20 January 2014Termination of appointment of Laurence Hill as a director (1 page)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 January 2013Annual return made up to 18 January 2013 no member list (7 pages)
18 January 2013Annual return made up to 18 January 2013 no member list (7 pages)
5 December 2012Termination of appointment of Christopher Lapsa as a director (1 page)
5 December 2012Termination of appointment of Christopher Lapsa as a director (1 page)
5 December 2012Termination of appointment of Robert North as a director (1 page)
5 December 2012Termination of appointment of Robert North as a director (1 page)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Annual return made up to 18 January 2012 no member list (9 pages)
19 January 2012Annual return made up to 18 January 2012 no member list (9 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Appointment of Robert Murray North as a director (2 pages)
20 September 2011Appointment of Robert Murray North as a director (2 pages)
18 January 2011Annual return made up to 18 January 2011 no member list (8 pages)
18 January 2011Annual return made up to 18 January 2011 no member list (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Annual return made up to 18 January 2010 no member list (5 pages)
21 January 2010Annual return made up to 18 January 2010 no member list (5 pages)
10 September 2009Director appointed sarah jane eden leigh (2 pages)
10 September 2009Director appointed sarah jane eden leigh (2 pages)
7 September 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
7 September 2009Director appointed jean christophe baron von pfetten (1 page)
7 September 2009Director appointed jean christophe baron von pfetten (1 page)
7 September 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
7 September 2009Director appointed laurence walter hill (1 page)
7 September 2009Director appointed laurence walter hill (1 page)
4 September 2009Director appointed alan broughton (1 page)
4 September 2009Director appointed linda renkwitz (1 page)
4 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
4 September 2009Director appointed alan broughton (1 page)
4 September 2009Director appointed christopher mark lapsa (1 page)
4 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
4 September 2009Director appointed christopher mark lapsa (1 page)
4 September 2009Director appointed linda renkwitz (1 page)
2 September 2009Appointment terminated director anthony graham (1 page)
2 September 2009Appointment terminated director anthony graham (1 page)
24 August 2009Appointment terminated director linda renkwitz (1 page)
24 August 2009Appointment terminated director linda renkwitz (1 page)
7 August 2009Appointment terminated director alan broughton (1 page)
7 August 2009Appointment terminated director alan broughton (1 page)
6 August 2009Appointment terminated director christopher lapsa (1 page)
6 August 2009Appointment terminated director christopher lapsa (1 page)
19 January 2009Annual return made up to 18/01/09 (3 pages)
19 January 2009Annual return made up to 18/01/09 (3 pages)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
20 November 2008Accounts for a dormant company made up to 31 January 2007 (5 pages)
20 November 2008Accounts for a dormant company made up to 31 January 2007 (5 pages)
17 January 2008Annual return made up to 18/01/08 (2 pages)
17 January 2008Annual return made up to 18/01/08 (2 pages)
21 February 2007Annual return made up to 18/01/07 (2 pages)
21 February 2007Annual return made up to 18/01/07 (2 pages)
11 December 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
11 December 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
23 January 2006Annual return made up to 18/01/06 (2 pages)
23 January 2006Annual return made up to 18/01/06 (2 pages)
11 October 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
11 October 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
4 February 2005Annual return made up to 18/01/05 (2 pages)
4 February 2005Annual return made up to 18/01/05 (2 pages)
17 May 2004Accounts for a dormant company made up to 31 January 2004 (8 pages)
17 May 2004Accounts for a dormant company made up to 31 January 2004 (8 pages)
1 February 2004Director's particulars changed (1 page)
1 February 2004Annual return made up to 18/01/04 (5 pages)
1 February 2004Director's particulars changed (1 page)
1 February 2004Annual return made up to 18/01/04 (5 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
5 April 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
5 April 2003Accounts for a dormant company made up to 31 January 2003 (8 pages)
5 April 2003Accounts for a dormant company made up to 31 January 2003 (8 pages)
5 April 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
31 January 2003Annual return made up to 18/01/03 (6 pages)
31 January 2003Annual return made up to 18/01/03 (6 pages)
21 January 2003Secretary's particulars changed (1 page)
21 January 2003Secretary's particulars changed (1 page)
21 January 2003Location of register of members (1 page)
21 January 2003Location of register of members (1 page)
20 November 2002Registered office changed on 20/11/02 from: flat g 25 charles steeet london W1X 7HD (1 page)
20 November 2002Registered office changed on 20/11/02 from: flat g 25 charles steeet london W1X 7HD (1 page)
10 May 2002Location of register of members (1 page)
10 May 2002Annual return made up to 18/01/02 (6 pages)
10 May 2002Annual return made up to 18/01/02 (6 pages)
10 May 2002Location of register of members (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
18 January 2001Incorporation (14 pages)
18 January 2001Incorporation (14 pages)