Company Name42 Pont Street Freehold Limited
Company StatusActive
Company Number07291740
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 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 NameMark Rupert Alexander Swire
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(3 weeks, 6 days after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Walton Street
London
SW3 2HP
Director NameMr Bruno Ducharme
Date of BirthApril 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed19 July 2010(3 weeks, 6 days after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2031 Shore Lane PO Box 2306
Boca Grande
Florida
33921
Secretary NamePaul Hnatiuk
StatusCurrent
Appointed18 December 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
Director NameTanya Rehman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address89 Chiswick High Road
London
W4 2EF
Director NameMr Timothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameRobert Eric Oakey
StatusResigned
Appointed02 February 2015(4 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressKingston House North Prince's Gate
London
SW7 1LN
Director NameMaryam Khosrowshahi
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address85-89 Chiswick High Road
London
W4 2EF
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2010(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1k at £0.01Mark Rupert Alexander Swire & Syrie Swire
8.41%
Ordinary
3.3k at £0.01Bruno Ducharme
26.17%
Ordinary
2.5k at £0.01Maryam Khosrowshahi
19.62%
Ordinary
2.4k at £0.01Tanya Rehman & Atiq Ur Rehamn
18.69%
Ordinary
1.8k at £0.01Trustees Of Wellcome Trust LTD
14.02%
Ordinary
1.6k at £0.01Mark Rupert Alexander Swire
13.08%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

3 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
4 November 2021Appointment of Mr Georgy Dzhaparidze as a director on 21 October 2021 (2 pages)
14 October 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
7 January 2021Termination of appointment of Maryam Khosrowshahi as a director on 26 November 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
19 February 2020Director's details changed for Mr Bruno Ducharme on 18 February 2020 (2 pages)
19 February 2020Secretary's details changed for Paul Hnatiuk on 18 February 2020 (1 page)
19 February 2020Secretary's details changed for Paul Hnatiuk on 18 February 2020 (1 page)
18 February 2020Secretary's details changed for Paul Hwatink on 18 February 2020 (1 page)
23 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 June 2019Registered office address changed from C/O C/O Boydell & Co 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 24 June 2019 (1 page)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
18 June 2018Director's details changed for Bruno Ducharme on 1 June 2018 (2 pages)
11 July 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
11 July 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
8 November 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
8 November 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 125.577888
(8 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 125.577888
(8 pages)
25 February 2016Appointment of Tanya Rehman as a director on 21 December 2015 (3 pages)
25 February 2016Appointment of Tanya Rehman as a director on 21 December 2015 (3 pages)
12 February 2016Appointment of Paul Hwatink as a secretary on 18 December 2015 (3 pages)
12 February 2016Appointment of Paul Hwatink as a secretary on 18 December 2015 (3 pages)
11 February 2016Termination of appointment of Robert Eric Oakey as a secretary on 30 September 2015 (2 pages)
11 February 2016Appointment of Maryam Khosrowshahi as a director on 18 December 2015 (2 pages)
11 February 2016Appointment of Maryam Khosrowshahi as a director on 18 December 2015 (2 pages)
11 February 2016Termination of appointment of Robert Eric Oakey as a secretary on 30 September 2015 (2 pages)
28 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
28 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
24 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 125.58
(4 pages)
24 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 125.58
(4 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 125.88
(6 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 125.88
(6 pages)
26 March 2015Appointment of Robert Eric Oakey as a secretary on 2 February 2015 (3 pages)
26 March 2015Appointment of Robert Eric Oakey as a secretary on 2 February 2015 (3 pages)
26 March 2015Appointment of Robert Eric Oakey as a secretary on 2 February 2015 (3 pages)
4 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
19 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
2 May 2012Registered office address changed from Kingston House North Prince's Gate London SW7 1LN United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Kingston House North Prince's Gate London SW7 1LN United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Kingston House North Prince's Gate London SW7 1LN United Kingdom on 2 May 2012 (1 page)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 February 2012Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 14 February 2012 (1 page)
14 February 2012Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
14 February 2012Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
14 February 2012Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 14 February 2012 (1 page)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
23 July 2010Appointment of Bruno Ducharme as a director (2 pages)
23 July 2010Appointment of Mark Rupert Alexander Swire as a director (2 pages)
23 July 2010Appointment of Bruno Ducharme as a director (2 pages)
23 July 2010Appointment of Mark Rupert Alexander Swire as a director (2 pages)
22 July 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 100.00
(3 pages)
22 July 2010Termination of appointment of Timothy Taylor as a director (1 page)
22 July 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 100.00
(3 pages)
22 July 2010Termination of appointment of Timothy Taylor as a director (1 page)
22 June 2010Incorporation (48 pages)
22 June 2010Incorporation (48 pages)