Company Name23-25 Rutland Gate Freehold Limited
Company StatusActive
Company Number06840869
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month 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 NameMrs Barbara Jane Abensur
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
Director NameCatherine Anne Green
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleHousehold Engineer
Country of ResidenceUnited States
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
Director NameMr Hoi Ki Ho
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(7 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
Director NameMichail Uris
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed23 January 2020(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
Secretary NameEsskay Management Services Llp (Corporation)
StatusCurrent
Appointed12 August 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBircham Dyson Bell 50 Broadway
London
SW1H 0BL
Director NameMr Graham Simon Gould
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Pall Mall
London
SW19 5JG
Director NameAlexander Clark Judson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 23-25 Rutland Gate
London
SW7 1PD
Director NameMr Alasdair Michael Alan Cross
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressTrafalgar Court 3rd Floor West Wing
St. Peter Port
Guernsey
GY1 2JA
Director NameVictoria Sursock
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed18 March 2011(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 25 November 2015)
RoleSelf Supporting
Country of ResidenceSwitzerland
Correspondence Address15 Bolton Street
London
W1J 8BG
Secretary NameMr Tony Hymers
StatusResigned
Appointed07 January 2013(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressBurlington Estates (London) Limited 15 Bolton Stre
Mayfair
London
W1J 8BG
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBurlington Estates (London) Limited (Corporation)
StatusResigned
Appointed28 April 2017(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 12 August 2022)
Correspondence Address66 Grosvenor Street, Mayfair, London New Bond Stre
London
W1K 3JL

Location

Registered AddressLane House
24 Parsons Green Lane
London
SW6 4HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Howard John Covington & O. Covington
9.00%
Ordinary
4 at £1Madame Desiree Lucia Mincarelli
4.00%
Ordinary
31 at £1Barbara Jane Abensur
31.00%
Ordinary
28 at £1Victoria Sursock
28.00%
Ordinary
14 at £1Catherine Anne Green
14.00%
Ordinary
14 at £1Kantelberg Management Inc
14.00%
Ordinary

Financials

Year2014
Net Worth-£1,397
Current Liabilities£997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

12 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
6 March 2024Cessation of Crosby Uk Investments Limited as a person with significant control on 1 December 2023 (1 page)
11 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 April 2023Termination of appointment of Esskay Management Services Llp as a secretary on 21 April 2023 (1 page)
23 March 2023Notification of Crosby Uk Investments Limited as a person with significant control on 22 March 2023 (2 pages)
22 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 August 2022Registered office address changed from 66 Grosvenor Street London W1K 3JL England to Lane House 24 Parsons Green Lane London SW6 4HS on 12 August 2022 (1 page)
12 August 2022Termination of appointment of Burlington Estates (London) Limited as a secretary on 12 August 2022 (1 page)
12 August 2022Appointment of Esskay Management Services Llp as a secretary on 12 August 2022 (2 pages)
14 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 October 2020Secretary's details changed for Burlington Estates (London) Limited on 25 September 2020 (1 page)
2 October 2020Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE England to 66 Grosvenor Street London W1K 3JL on 2 October 2020 (1 page)
20 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
29 January 2020Appointment of Michail Uris as a director on 23 January 2020 (2 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 November 2019Registered office address changed from C/O Burlington Estates (London) Limited Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair London W1S 2PE on 7 November 2019 (1 page)
19 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Change of details for Mrs Barbara Jane Abensur as a person with significant control on 30 November 2018 (2 pages)
29 November 2018Secretary's details changed for Burlington Estates (London) Limited on 1 November 2017 (1 page)
20 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited Maddox Street London W1S 2PE on 26 October 2017 (1 page)
26 October 2017Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited Maddox Street London W1S 2PE on 26 October 2017 (1 page)
4 May 2017Appointment of Burlington Estates (London) Limited as a secretary on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Catherine Anne Green on 28 April 2017 (2 pages)
4 May 2017Appointment of Burlington Estates (London) Limited as a secretary on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Catherine Anne Green on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mrs Barbara Jane Abensur on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mrs Barbara Jane Abensur on 28 April 2017 (2 pages)
3 May 2017Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page)
3 May 2017Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Tony Hymers as a secretary on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Tony Hymers as a secretary on 28 April 2017 (1 page)
24 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Appointment of Mr Hoi Ki Ho as a director on 7 April 2016 (2 pages)
4 May 2016Appointment of Mr Hoi Ki Ho as a director on 7 April 2016 (2 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
26 February 2016Termination of appointment of Victoria Sursock as a director on 25 November 2015 (1 page)
26 February 2016Termination of appointment of Victoria Sursock as a director on 25 November 2015 (1 page)
19 November 2015Termination of appointment of Alasdair Michael Alan Cross as a director on 13 November 2015 (1 page)
19 November 2015Termination of appointment of Alasdair Michael Alan Cross as a director on 13 November 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 13 November 2015 (1 page)
28 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(8 pages)
28 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(8 pages)
28 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(8 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(8 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(8 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
18 April 2013Termination of appointment of Alexander Judson as a director (1 page)
18 April 2013Termination of appointment of Alexander Judson as a director (1 page)
10 January 2013Appointment of Mr Tony Hymers as a secretary (2 pages)
10 January 2013Appointment of Mr Tony Hymers as a secretary (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Termination of appointment of John Stephenson as a secretary (2 pages)
14 March 2012Termination of appointment of John Stephenson as a secretary (2 pages)
14 March 2012Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL on 14 March 2012 (2 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
9 February 2012Termination of appointment of Graham Gould as a director (1 page)
9 February 2012Termination of appointment of Graham Gould as a director (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Appointment of Victoria Sursock as a director (2 pages)
23 March 2011Appointment of Victoria Sursock as a director (2 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
23 February 2011Appointment of Alexander Clark Judson as a director (2 pages)
23 February 2011Appointment of Alexander Clark Judson as a director (2 pages)
14 February 2011Appointment of Mr Alasdair Michael Alan Cross as a director (2 pages)
14 February 2011Appointment of Mr Graham Simon Gould as a director (2 pages)
14 February 2011Appointment of Mr Alasdair Michael Alan Cross as a director (2 pages)
14 February 2011Appointment of Mr Graham Simon Gould as a director (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Catherine Anne Green on 9 March 2010 (2 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Barbara Jane Abensur on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Catherine Anne Green on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Barbara Jane Abensur on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Catherine Anne Green on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Barbara Jane Abensur on 9 March 2010 (2 pages)
9 April 2009Secretary appointed john matthew stephenson (2 pages)
9 April 2009Secretary appointed john matthew stephenson (2 pages)
7 April 2009Director appointed catherine anne green (2 pages)
7 April 2009Director appointed barbara jane abensur (2 pages)
7 April 2009Director appointed barbara jane abensur (2 pages)
7 April 2009Director appointed catherine anne green (2 pages)
12 March 2009Appointment terminated director dunstana davies (1 page)
12 March 2009Appointment terminated director dunstana davies (1 page)
12 March 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 March 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
9 March 2009Incorporation (18 pages)
9 March 2009Incorporation (18 pages)