Company NameThe Durward & Roxburghe Rtm Company Limited
Company StatusActive
Company Number05022740
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 2004(20 years, 3 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 NameMs Christine Knight
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(1 week, 1 day after company formation)
Appointment Duration20 years, 3 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Roxburghe Mansion
32 Kensington Court
London
W8 5BQ
Secretary NameMs Christine Knight
NationalityBritish
StatusCurrent
Appointed30 January 2004(1 week, 1 day after company formation)
Appointment Duration20 years, 3 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Roxburghe Mansion
32 Kensington Court
London
W8 5BQ
Director NameSir Roger Bridgland Bone
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address5 Roxburghe Mansions
32 Kensington Court
London
W8 5BQ
Director NameStephen Christopher Hamilton
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2013(9 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceIreland
Correspondence Address4th Floor, Warwick House 25-27 Buckingham Palace R
London
SW1W 0PP
Director NameAxel Beck
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed26 June 2014(10 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence Address4 Roxburghe Mansion 32 Kensington Court
London
W8 5BQ
Director NameLord Daniel Michael Gerald Moylan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(16 years, 3 months after company formation)
Appointment Duration4 years
RoleStrategic Adviser
Country of ResidenceEngland
Correspondence Address4th Floor, Warwick House 25-27 Buckingham Palace R
London
SW1W 0PP
Director NameMr Michel Sindelar
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed23 January 2022(18 years after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Warwick House 25-27 Buckingham Palace R
London
SW1W 0PP
Director NameJennifer Ann Pace
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish/American
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Durward House
31 Kensington Court
London
W8 5BH
Director NameRichard Graham Whitehouse
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16a Thackeray Street
Kensington
London
W8 5ET
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameJennifer Ann Pace
NationalityBritish/American
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Durward House
31 Kensington Court
London
W8 5BH
Director NameAvis Mary Hall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 April 2004)
RoleHousewife
Correspondence Address4a Durward House
31 Kensington Court
London
W8 5BH
Director NameCount Spiro Flamburiari
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityGreek
StatusResigned
Appointed03 February 2004(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2006)
RoleProperty Development
Correspondence Address4 Kapodistriou Street
Corfu
Greek
Greece
Director NameLord Daniel Michael Gerald Moylan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6a Durward House
31 Kensington Court
London
W8 5BH
Director NameChristopher Paul Martin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Roxburghe Mansions
32 Kensington Court
London
W8 5BQ
Director NameJohn Anthony Cutler
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 January 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Durward House 31 Kensington Court
London
W8 5BH
Director NameMs Cecile Belaman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2008(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address4 Roxburghe Mamsions 35 Kensington High Street
London
W8 5BA
Director NameChristopher Paul Martin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Roxburghe Mansions
32 Kensington Court
London
W8 5BQ
Director NameDr Gulshan Dhanani
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address4th Floor, Warwick House 25-27 Buckingham Palace R
London
SW1W 0PP
Director NameMs Barbara Harty
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 2020)
RoleHome Executive
Country of ResidenceEngland
Correspondence Address4th Floor, Warwick House 25-27 Buckingham Palace R
London
SW1W 0PP
Director NameMr Philip Lawrence Athill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(15 years, 12 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Warwick House 25-27 Buckingham Palace R
London
SW1W 0PP

Location

Registered Address4th Floor, Warwick House
25-27 Buckingham Palace Road
London
SW1W 0PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£51,814
Cash£83,413
Current Liabilities£240,844

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
22 January 2024Termination of appointment of Gulshan Dhanani as a director on 23 November 2023 (1 page)
20 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
25 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
13 September 2022Appointment of Mr Michel Sindelar as a director on 23 January 2022 (2 pages)
2 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
9 October 2020Director's details changed for Mr Daniel Michael Gerald Moylan on 8 October 2020 (2 pages)
8 October 2020Termination of appointment of Barbara Harty as a director on 8 October 2020 (1 page)
22 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
21 May 2020Appointment of Mr Daniel Michael Gerald Moylan as a director on 24 April 2020 (2 pages)
6 February 2020Termination of appointment of Philip Lawrence Athill as a director on 4 February 2020 (1 page)
29 January 2020Appointment of Mr Philip Lawrence Athill as a director on 16 January 2020 (2 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
28 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
11 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
11 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
4 August 2016Appointment of Ms Barbara Harty as a director on 7 July 2016 (2 pages)
4 August 2016Appointment of Ms Barbara Harty as a director on 7 July 2016 (2 pages)
9 May 2016Appointment of Dr Gulshan Dhanani as a director on 5 May 2016 (2 pages)
9 May 2016Appointment of Dr Gulshan Dhanani as a director on 5 May 2016 (2 pages)
6 May 2016Termination of appointment of Richard Graham Whitehouse as a director on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Richard Graham Whitehouse as a director on 6 May 2016 (1 page)
1 February 2016Annual return made up to 22 January 2016 no member list (7 pages)
1 February 2016Annual return made up to 22 January 2016 no member list (7 pages)
22 January 2016Termination of appointment of John Anthony Cutler as a director on 18 January 2016 (1 page)
22 January 2016Termination of appointment of John Anthony Cutler as a director on 18 January 2016 (1 page)
14 September 2015Appointment of Axel Beck as a director on 26 June 2014 (3 pages)
14 September 2015Appointment of Axel Beck as a director on 26 June 2014 (3 pages)
27 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
27 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
13 February 2015Registered office address changed from The Old Pump House 84 Albert Hall Mansions Kensington Gore London SW7 2AQ to 4Th Floor, Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 13 February 2015 (1 page)
13 February 2015Annual return made up to 22 January 2015 no member list (7 pages)
13 February 2015Registered office address changed from The Old Pump House 84 Albert Hall Mansions Kensington Gore London SW7 2AQ to 4Th Floor, Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 13 February 2015 (1 page)
13 February 2015Annual return made up to 22 January 2015 no member list (7 pages)
14 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
14 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
18 July 2014Termination of appointment of Cecile Belaman as a director on 26 June 2014 (1 page)
18 July 2014Termination of appointment of Cecile Belaman as a director on 26 June 2014 (1 page)
24 January 2014Annual return made up to 22 January 2014 no member list (8 pages)
24 January 2014Annual return made up to 22 January 2014 no member list (8 pages)
27 August 2013Appointment of Stephen Christopher Hamilton as a director (3 pages)
27 August 2013Appointment of Stephen Christopher Hamilton as a director (3 pages)
26 June 2013Accounts for a small company made up to 31 March 2013 (5 pages)
26 June 2013Accounts for a small company made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 22 January 2013 no member list (7 pages)
24 January 2013Annual return made up to 22 January 2013 no member list (7 pages)
26 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
26 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
10 February 2012Annual return made up to 22 January 2012 no member list (7 pages)
10 February 2012Annual return made up to 22 January 2012 no member list (7 pages)
20 July 2011Accounts for a small company made up to 31 March 2011 (4 pages)
20 July 2011Accounts for a small company made up to 31 March 2011 (4 pages)
28 January 2011Annual return made up to 22 January 2011 no member list (7 pages)
28 January 2011Annual return made up to 22 January 2011 no member list (7 pages)
8 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
8 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 March 2010Auditor's resignation (1 page)
22 March 2010Auditor's resignation (1 page)
11 February 2010Director's details changed for Sir Roger Bridgland Bone on 22 January 2010 (2 pages)
11 February 2010Director's details changed for John Anthony Cutler on 22 January 2010 (2 pages)
11 February 2010Director's details changed for Cecile Belaman on 22 January 2010 (2 pages)
11 February 2010Annual return made up to 22 January 2010 no member list (5 pages)
11 February 2010Director's details changed for Richard Graham Whitehouse on 22 January 2010 (2 pages)
11 February 2010Annual return made up to 22 January 2010 no member list (5 pages)
11 February 2010Director's details changed for Richard Graham Whitehouse on 22 January 2010 (2 pages)
11 February 2010Director's details changed for Ms. Christine Knight on 22 January 2010 (2 pages)
11 February 2010Director's details changed for Ms. Christine Knight on 22 January 2010 (2 pages)
11 February 2010Director's details changed for John Anthony Cutler on 22 January 2010 (2 pages)
11 February 2010Director's details changed for Cecile Belaman on 22 January 2010 (2 pages)
11 February 2010Director's details changed for Sir Roger Bridgland Bone on 22 January 2010 (2 pages)
28 September 2009Full accounts made up to 31 March 2009 (11 pages)
28 September 2009Full accounts made up to 31 March 2009 (11 pages)
7 July 2009Appointment terminated director daniel moylan (1 page)
7 July 2009Appointment terminated director christopher martin (1 page)
7 July 2009Appointment terminated director daniel moylan (1 page)
7 July 2009Appointment terminated director christopher martin (1 page)
11 March 2009Director appointed cecile belaman (1 page)
11 March 2009Director appointed cecile belaman (1 page)
16 February 2009Director appointed christopher paul martin (2 pages)
16 February 2009Director appointed christopher paul martin (2 pages)
12 February 2009Annual return made up to 22/01/09 (3 pages)
12 February 2009Appointment terminated director christopher martin (1 page)
12 February 2009Appointment terminated director christopher martin (1 page)
12 February 2009Annual return made up to 22/01/09 (3 pages)
15 January 2009Memorandum and Articles of Association (23 pages)
15 January 2009Memorandum and Articles of Association (23 pages)
14 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2008Full accounts made up to 31 March 2008 (10 pages)
16 December 2008Full accounts made up to 31 March 2008 (10 pages)
8 April 2008Annual return made up to 22/01/08
  • 363(288) ‐ Director resigned
(6 pages)
8 April 2008Annual return made up to 22/01/08
  • 363(288) ‐ Director resigned
(6 pages)
23 October 2007Full accounts made up to 31 March 2007 (10 pages)
23 October 2007Full accounts made up to 31 March 2007 (10 pages)
7 September 2007New director appointed (3 pages)
7 September 2007New director appointed (3 pages)
30 July 2007Registered office changed on 30/07/07 from: cowleaze house 39-45 cowleaze road kingston upon thames surrey KT2 6DZ (1 page)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (1 page)
30 July 2007Registered office changed on 30/07/07 from: cowleaze house 39-45 cowleaze road kingston upon thames surrey KT2 6DZ (1 page)
5 March 2007Annual return made up to 22/01/07
  • 363(288) ‐ Director resigned
(6 pages)
5 March 2007Annual return made up to 22/01/07
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2007Full accounts made up to 31 March 2006 (9 pages)
31 January 2007Full accounts made up to 31 March 2006 (9 pages)
10 January 2007Registered office changed on 10/01/07 from: brook house 10 church terrace richmond surrey TW10 6SE (1 page)
10 January 2007Registered office changed on 10/01/07 from: brook house 10 church terrace richmond surrey TW10 6SE (1 page)
9 February 2006Annual return made up to 22/01/06
  • 363(287) ‐ Registered office changed on 09/02/06
(6 pages)
9 February 2006Annual return made up to 22/01/06
  • 363(287) ‐ Registered office changed on 09/02/06
(6 pages)
16 November 2005Full accounts made up to 31 March 2005 (11 pages)
16 November 2005Full accounts made up to 31 March 2005 (11 pages)
25 May 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
25 May 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
2 February 2005Resolutions
  • RES13 ‐ Change ro 20/01/05
(1 page)
2 February 2005Registered office changed on 02/02/05 from: ruskin house 40-41 museum street london WC1A 1LT (1 page)
2 February 2005Registered office changed on 02/02/05 from: ruskin house 40-41 museum street london WC1A 1LT (1 page)
1 February 2005Annual return made up to 22/01/05 (6 pages)
1 February 2005Annual return made up to 22/01/05 (6 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004Registered office changed on 05/02/04 from: 16 saint john street london EC1M 4NT (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Registered office changed on 05/02/04 from: 16 saint john street london EC1M 4NT (1 page)
22 January 2004Incorporation (27 pages)
22 January 2004Incorporation (27 pages)