Company Name9 Wilbraham Place Freehold Limited
Company StatusActive
Company Number05287142
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 4 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 Rupert Guy Robinson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(1 year, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boat House, Rear Of 26 Rosecroft Gardens
Twickenham
TW2 7PZ
Secretary NameMr Rupert Guy Robinson
NationalityBritish
StatusCurrent
Appointed31 December 2007(3 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Pelham Place
London
SW7 2NQ
Director NameMr Mohamad Ali Ajami
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2008(3 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boat House, Rear Of 26 Rosecroft Gardens
Twickenham
TW2 7PZ
Director NameMr Ismail Ghandour
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(4 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boat House, Rear Of 26 Rosecroft Gardens
Twickenham
TW2 7PZ
Director NameMr Dominic Francis John Cheetham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilbraham Place Practice, 9a Wilbraham Place
London
SW1X 9AE
Director NameMrs Barbara Jean Priovolos
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwiss,Greek
StatusCurrent
Appointed14 November 2022(18 years after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Wilbraham Place
Flat 6
London
SW1X 9AE
Director NameMr Matthew David Strassberg
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 2024(19 years, 2 months after company formation)
Appointment Duration2 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressThe Boat House, Rear Of 26 Rosecroft Gardens
Twickenham
TW2 7PZ
Director NameSir Hugh Ridley Sykes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHallfield House
Bradfield Dale
Sheffield
South Yorkshire
S6 6LE
Director NameLady Ruby Sykes
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield Manor
Hathersgae
Derbyshire
S32 1BR
Secretary NameSir Hugh Ridley Sykes
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHallfield House
Bradfield Dale
Sheffield
South Yorkshire
S6 6LE
Director NameMr Dominic Francis John Cheetham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 December 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Stadium Street
Chelsea
London
SW10 0PU
Director NameMary Patricia McDaid
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(1 year, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 November 2015)
RoleExecutive Services
Country of ResidenceGBR
Correspondence AddressFlat 1
55 Kensington Court
London
W8 5DE
Director NameFrederik Jan Schmidt
Date of BirthDecember 1930 (Born 93 years ago)
NationalityDutch
StatusResigned
Appointed13 July 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2008)
RoleRetired
Correspondence AddressM14
Benalmadena
Torremuelle 29639
Spain
Director NameDr Jay Saccone
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2008)
RoleMedical Doctor Retired
Correspondence AddressFlat 2
9 Wilbraham Place
London
SW1X 9AE
Director NameMaria Giovanna Zannoni
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed02 September 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2009)
RoleHousewife
Country of ResidenceGB
Correspondence AddressFlat 6 9 Wilbraham Place
London
SW1X 9AE
Director NameMr Matthew David Strassberg
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2008(3 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 14 November 2022)
RoleInvestment Prof
Country of ResidenceEngland
Correspondence Address9 Wilbraham Place
London
SW1X 9AE
Director NamePaolo Zannoni
Date of BirthAugust 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2015(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 October 2017)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address9 Wilbraham Place
London
SW1X 9AE
Director NameMr Jay Saccone
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 November 2023)
RoleMedical Doctor (Retd.)
Country of ResidenceUnited States
Correspondence Address156 Cloudview Trail
Sausalito
California
Ca 94965
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Boat House, Rear Of 26
Rosecroft Gardens
Twickenham
TW2 7PZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

772 at £0.01Zahid Talal Zahid & Sara Zahid
8.43%
Ordinary
762 at £0.01Matthew David Strassberg & Maria Del Carman Alonso
8.32%
Ordinary
728 at £0.01Gte General Trading Export International LTD
7.95%
Ordinary
728 at £0.01Paola Zannoni
7.95%
Ordinary
728 at £0.01Rashco Inc.
7.95%
Ordinary
728 at £0.01Tynedale Investments LTD
7.95%
Ordinary
728 at £0.01Woolman LTD
7.95%
Ordinary
721 at £0.01Putney Finance Inc.
7.87%
Ordinary
400 at £0.01Dr Jay Saccone
4.37%
Ordinary
200 at £0.01Ian Stuttard & Anne Helena Stuttard
2.18%
Ordinary
1.5k at £0.01Rupert Guy Robinson & Davina Barker-hahlo
16.38%
Ordinary
1.2k at £0.01Dominic Francis John Cheetham & Sally Cheetham
12.70%
Ordinary

Financials

Year2014
Turnover£725
Net Worth£1,618
Cash£150
Current Liabilities£144

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Filing History

24 May 2023Micro company accounts made up to 31 December 2022 (4 pages)
18 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
18 November 2022Termination of appointment of Matthew David Strassberg as a director on 14 November 2022 (1 page)
18 November 2022Appointment of Mrs Barbara Jean Priovolos as a director on 14 November 2022 (2 pages)
9 June 2022Micro company accounts made up to 31 December 2021 (4 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
9 January 2020Registered office address changed from 11 Campbell Road Twickenham TW2 5BY England to The Boat House, Rear of 26 Rosecroft Gardens Twickenham TW2 7PZ on 9 January 2020 (1 page)
9 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
30 July 2019Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ England to 11 Campbell Road Twickenham TW2 5BY on 30 July 2019 (1 page)
23 July 2019Registered office address changed from 338 London Road Portsmouth Hampshire PO2 9JY England to 31-33 College Road Harrow Middlesex HA1 1EJ on 23 July 2019 (1 page)
8 March 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 103.99
(4 pages)
18 February 2019Statement of capital following an allotment of shares on 11 June 2018
  • GBP 102.66
(4 pages)
23 January 2019Appointment of Mr Jay Saccone as a director on 22 January 2019 (2 pages)
19 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 July 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to 338 London Road Portsmouth Hampshire PO2 9JY on 12 July 2018 (1 page)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 November 2017Director's details changed for Mr Rupert Guy Robinson on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Mohamad Ali Ajami on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Ismail Fadel Ghandour on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Rupert Guy Robinson on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Ismail Fadel Ghandour on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Mohamad Ali Ajami on 22 November 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 October 2017Termination of appointment of Paolo Zannoni as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Paolo Zannoni as a director on 18 October 2017 (1 page)
19 December 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 April 2016Appointment of Mr Dominic Francis John Cheetham as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Mr Dominic Francis John Cheetham as a director on 11 April 2016 (2 pages)
10 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 9,866
(3 pages)
10 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 9,866
(3 pages)
2 December 2015Termination of appointment of Mary Patricia Mcdaid as a director on 27 November 2015 (1 page)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 91.58
(10 pages)
2 December 2015Termination of appointment of Mary Patricia Mcdaid as a director on 27 November 2015 (1 page)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 91.58
(10 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re grant 28/09/2014
(2 pages)
16 November 2015Memorandum and Articles of Association (11 pages)
16 November 2015Resolutions
  • RES13 ‐ Re grant 28/09/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 November 2015Memorandum and Articles of Association (11 pages)
8 October 2015Appointment of Paolo Zannoni as a director on 1 October 2015 (3 pages)
8 October 2015Appointment of Paolo Zannoni as a director on 1 October 2015 (3 pages)
8 October 2015Appointment of Paolo Zannoni as a director on 1 October 2015 (3 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 February 2015Termination of appointment of Dominic Francis John Cheetham as a director on 2 December 2014 (1 page)
3 February 2015Termination of appointment of Dominic Francis John Cheetham as a director on 2 December 2014 (1 page)
3 February 2015Termination of appointment of Dominic Francis John Cheetham as a director on 2 December 2014 (1 page)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 91.58
(10 pages)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 91.58
(10 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 February 2014Director's details changed for Matthew David Strassberg on 1 October 2009 (2 pages)
25 February 2014Director's details changed for Matthew David Strassberg on 1 October 2009 (2 pages)
25 February 2014Director's details changed for Matthew David Strassberg on 1 October 2009 (2 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 91.58
(10 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 91.58
(10 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (10 pages)
4 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (10 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
14 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (10 pages)
14 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (10 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (10 pages)
15 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (10 pages)
14 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (10 pages)
14 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 January 2010Appointment of Ismail Fadel Ghandour as a director (3 pages)
28 January 2010Termination of appointment of Maria Zannoni as a director (2 pages)
28 January 2010Termination of appointment of Maria Zannoni as a director (2 pages)
28 January 2010Appointment of Ismail Fadel Ghandour as a director (3 pages)
8 December 2009Director's details changed for Matthew David Strassberg on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Maria Giovanna Zannoni on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mary Patricia Mcdaid on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (10 pages)
8 December 2009Director's details changed for Matthew David Strassberg on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mary Patricia Mcdaid on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Dr Dominic Francis John Cheetham on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (10 pages)
8 December 2009Director's details changed for Maria Giovanna Zannoni on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Maria Giovanna Zannoni on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mary Patricia Mcdaid on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Dr Dominic Francis John Cheetham on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Dr Dominic Francis John Cheetham on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Matthew David Strassberg on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 24 Petworth Road Haslemere Surrey GU7 2HR on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 24 Petworth Road Haslemere Surrey GU7 2HR on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 24 Petworth Road Haslemere Surrey GU7 2HR on 7 December 2009 (1 page)
4 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 15/11/08; full list of members (8 pages)
6 January 2009Return made up to 15/11/08; full list of members (8 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
23 October 2008Director appointed matthew david strassberg (2 pages)
23 October 2008Director appointed matthew david strassberg (2 pages)
17 September 2008Ad 28/08/08\gbp si [email protected]=72.1\gbp ic 84.86/156.96\ (2 pages)
17 September 2008Ad 28/08/08\gbp si [email protected]=72.1\gbp ic 84.86/156.96\ (2 pages)
9 September 2008Director appointed mohamad ajami (2 pages)
9 September 2008Director appointed mohamad ajami (2 pages)
8 September 2008Appointment terminated director frederik schmidt (1 page)
8 September 2008Appointment terminated director frederik schmidt (1 page)
8 September 2008Director appointed maria giovanna zannoni (2 pages)
8 September 2008Appointment terminated director jay saccone (1 page)
8 September 2008Director appointed maria giovanna zannoni (2 pages)
8 September 2008Appointment terminated director jay saccone (1 page)
24 June 2008Return made up to 13/12/07; full list of members (12 pages)
24 June 2008Return made up to 13/12/07; full list of members (12 pages)
21 April 2008Registered office changed on 21/04/2008 from marler & marler (ref: mg) 6 sloane street london SW1X 9LF (1 page)
21 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
21 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
21 April 2008Memorandum and Articles of Association (7 pages)
21 April 2008Memorandum and Articles of Association (7 pages)
21 April 2008Registered office changed on 21/04/2008 from marler & marler (ref: mg) 6 sloane street london SW1X 9LF (1 page)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 April 2008Ad 05/04/07\gbp si [email protected]=83.86\gbp ic 1/84.86\ (4 pages)
16 April 2008Ad 05/04/07\gbp si [email protected]=83.86\gbp ic 1/84.86\ (4 pages)
8 April 2008Secretary appointed rupert guy robinson (2 pages)
8 April 2008Appointment terminated director and secretary hugh sykes (1 page)
8 April 2008Secretary appointed rupert guy robinson (2 pages)
8 April 2008Appointment terminated director and secretary hugh sykes (1 page)
27 March 2008Registered office changed on 27/03/2008 from c/o gross fine saffron house saffron hill london EC1N 8YB (1 page)
27 March 2008Registered office changed on 27/03/2008 from c/o gross fine saffron house saffron hill london EC1N 8YB (1 page)
27 December 2007Total exemption full accounts made up to 30 November 2006 (5 pages)
27 December 2007Total exemption full accounts made up to 30 November 2006 (5 pages)
28 March 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
28 March 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
27 February 2007Return made up to 15/11/06; full list of members (7 pages)
27 February 2007Return made up to 15/11/06; full list of members (7 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Registered office changed on 16/08/06 from: bamford hall, the hollow bamford hope valley S33 0AU (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Registered office changed on 16/08/06 from: bamford hall, the hollow bamford hope valley S33 0AU (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
20 December 2005Return made up to 15/11/05; full list of members (7 pages)
20 December 2005Return made up to 15/11/05; full list of members (7 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
15 November 2004Incorporation (17 pages)
15 November 2004Incorporation (17 pages)