Company NameStrathearn House (Freehold) Limited
Company StatusActive
Company Number05692812
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Bloch
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleAuthor
Correspondence AddressFlat 4
2 Strathearn Place
London
W2 2NQ
Director NameMr Courtney Leyland Manton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Elizabeth Street
Eaton Square
London
SW1W 9PG
Director NameMr Paul John Beck
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(2 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampshire House
12 Hyde Park Place
London
W2 2LH
Director NameHala Al Bassam
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(2 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleMarketing Consultant
Correspondence AddressFlat 12 Strathearn House
12 Strathearn Place
London
W2 2NQ
Director NameMr Jonathan Philip Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(2 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Heath Close
Golders Green
London
NW11 7DX
Director NamePaul Richard Horne
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence Address8 Strathearn House 2 Strathearn Place
London
W2 2NQ
Director NameMr Ankush Kamal Kant Shah
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameAlexander Paul Beck
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMrs Koonti Sumaria
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(16 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed23 February 2011(5 years after company formation)
Appointment Duration13 years, 1 month
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NamePaul John Beck
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleEconomist
Correspondence Address12 Hyde Park Place
London
W2 2LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

9 at £1Ankush Kamal Kant Shah
9.00%
Ordinary
9 at £1Marion Ruth Davies
9.00%
Ordinary
9 at £1Paul John Beck
9.00%
Ordinary
8 at £1Paul Richard Horne
8.00%
Ordinary
6 at £1Courtney Leyland Manton
6.00%
Ordinary
6 at £1David John Cook & Rebecca Francisca Cook
6.00%
Ordinary
6 at £1Michael Bloch
6.00%
Ordinary
5 at £1Amjad Iqbal Sheikh
5.00%
Ordinary
5 at £1I. Al-bassam & A. Al-bassam & H. Al-bassam & N. Al-bassam
5.00%
Ordinary
5 at £1Stephanie Keil
5.00%
Ordinary
4 at £1James Alexander Vere Boucher & Ee Ling Boucher
4.00%
Ordinary
28 at £1Strathearn House LLP
28.00%
Ordinary

Accounts

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

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

28 March 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
2 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
19 April 2022Appointment of Mrs Koonti Sumaria as a director on 24 March 2022 (2 pages)
8 February 2022Appointment of Alexander Paul Beck as a director on 23 November 2021 (2 pages)
8 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
17 August 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
5 August 2020Appointment of Mr Ankush Kamal Kant Shah as a director on 20 July 2020 (2 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Change of details for The Strathearn House Llp as a person with significant control on 16 September 2019 (2 pages)
11 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
14 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
18 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(10 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(10 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(10 pages)
24 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(10 pages)
23 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(10 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(10 pages)
31 May 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
31 May 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (10 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (10 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
18 May 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
18 May 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (10 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (10 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
23 February 2011Termination of appointment of Paul Beck as a secretary (1 page)
23 February 2011Appointment of Calder & Co (Registrars) Limited as a secretary (2 pages)
23 February 2011Appointment of Calder & Co (Registrars) Limited as a secretary (2 pages)
23 February 2011Termination of appointment of Paul Beck as a secretary (1 page)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (11 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (11 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
10 December 2010Statement of capital following an allotment of shares on 8 August 2009
  • GBP 100
(4 pages)
10 December 2010Statement of capital following an allotment of shares on 8 August 2009
  • GBP 100
(4 pages)
10 December 2010Statement of capital following an allotment of shares on 8 August 2009
  • GBP 100
(4 pages)
27 May 2010Registered office address changed from 50 Broadway London SW1H 0BL on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from 50 Broadway London SW1H 0BL on 27 May 2010 (2 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
14 August 2009Ad 08/07/09\gbp si 13@1=13\gbp ic 2/15\ (4 pages)
14 August 2009Ad 08/07/09\gbp si 13@1=13\gbp ic 2/15\ (4 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
13 May 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
13 May 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
30 March 2009Return made up to 31/01/09; full list of members (5 pages)
30 March 2009Return made up to 31/01/09; full list of members (5 pages)
14 May 2008Director appointed paul horne (2 pages)
14 May 2008Director appointed paul horne (2 pages)
30 April 2008Director appointed hala al bassam (2 pages)
30 April 2008Director appointed jonathan philip davies (2 pages)
30 April 2008Director appointed jonathan philip davies (2 pages)
30 April 2008Director appointed hala al bassam (2 pages)
18 April 2008Director appointed paul john beck (2 pages)
18 April 2008Director appointed paul john beck (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
19 June 2007Return made up to 31/01/07; full list of members (2 pages)
19 June 2007Return made up to 31/01/07; full list of members (2 pages)
28 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 November 2006Registered office changed on 06/11/06 from: c/o bircham dyson bell solicitors, 50 broadway westminster london SW1H 0BL (1 page)
6 November 2006Registered office changed on 06/11/06 from: c/o bircham dyson bell solicitors, 50 broadway westminster london SW1H 0BL (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (5 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (3 pages)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New director appointed (5 pages)
7 February 2006New director appointed (3 pages)
31 January 2006Incorporation (18 pages)
31 January 2006Incorporation (18 pages)