Company Name10-16 Rathbone Freehold Limited
DirectorBen Bahemia Ariff
Company StatusActive
Company Number07490843
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 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 NameDr Ben Bahemia Ariff
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressRathbone Freehold Whitestone Estates
13a Heath Street
London
Nw3 6tp
NW3 6TP
Director NameMs Freda Ann Sack
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed12 January 2011(same day as company formation)
Correspondence AddressHarben House Harben Parade
London
NW3 6LH
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed28 April 2015(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2019)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameHudsons Limited (Corporation)
StatusResigned
Appointed30 September 2019(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 2020)
Correspondence Address24 Charlotte Street
London
W1T 2ND

Location

Registered AddressRathbone Freehold Whitestone Estates
13a Heath Street
London
Nw3 6tp
NW3 6TP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Abdulaziz Anbar
14.29%
Ordinary
1 at £1Angelica Lucia Choy Lazo
14.29%
Ordinary
1 at £1Ben Bahemia Ariff
14.29%
Ordinary
1 at £1Freda Ann Sack
14.29%
Ordinary
1 at £1H & F Capital Partners Limited
14.29%
Ordinary
1 at £1Julia Ann Langkraehr
14.29%
Ordinary
1 at £1Laura Blight
14.29%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months ago)
Next Return Due26 January 2025 (9 months, 2 weeks from now)

Filing History

24 April 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
18 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
23 April 2021Termination of appointment of Hudsons Limited as a secretary on 30 September 2020 (2 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
20 October 2020Registered office address changed from 13 Rathbone Freehold Limited Whitestone Estates 13a Heath Street London NW3 6TP NW3 6TP United Kingdom to Rathbone Freehold Whitestone Estates 13a Heath Street London NW3 6TP NW3 6TP on 20 October 2020 (1 page)
13 October 2020Registered office address changed from 24 Charlotte Street London W1T 2nd England to 13 Rathbone Freehold Limited Whitestone Estates 13a Heath Street London NW3 6TP NW3 6TP on 13 October 2020 (1 page)
14 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 September 2019Appointment of Hudsons Limited as a secretary on 30 September 2019 (2 pages)
30 September 2019Termination of appointment of Crabtree Pm Limited as a secretary on 30 September 2019 (1 page)
30 September 2019Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU United Kingdom to 24 Charlotte Street London W1T 2nd on 30 September 2019 (1 page)
23 August 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
15 February 2019Termination of appointment of Freda Ann Sack as a director on 14 February 2019 (1 page)
16 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Director's details changed for Dr Ben Bahemia Ariff on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Ms Freda Ann Sack on 12 January 2018 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
13 October 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
23 August 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
23 August 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 7
(6 pages)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 7
(6 pages)
18 September 2015Appointment of Crabtree Pm Limited as a secretary on 28 April 2015 (2 pages)
18 September 2015Termination of appointment of Stardata Business Services Limited as a secretary on 28 April 2015 (1 page)
18 September 2015Termination of appointment of Stardata Business Services Limited as a secretary on 28 April 2015 (1 page)
18 September 2015Appointment of Crabtree Pm Limited as a secretary on 28 April 2015 (2 pages)
17 August 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
17 August 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
28 April 2015Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Marlborough House 298 Regents Park Road London N3 2UU on 28 April 2015 (2 pages)
28 April 2015Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Marlborough House 298 Regents Park Road London N3 2UU on 28 April 2015 (2 pages)
13 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 7
(6 pages)
13 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 7
(6 pages)
12 August 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
12 August 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 7
(6 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 7
(6 pages)
14 August 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
14 August 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
14 August 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
2 February 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 7
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 7
(3 pages)
24 January 2011Director's details changed for Ms Freda Ann Sack on 12 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Ben Bahemia Ariff on 12 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Ben Bahemia Ariff on 12 January 2011 (2 pages)
24 January 2011Director's details changed for Ms Freda Ann Sack on 12 January 2011 (2 pages)
12 January 2011Incorporation (20 pages)
12 January 2011Incorporation (20 pages)