Company Name13/14 Vicarage Gate Management Limited
Company StatusActive
Company Number09968528
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 2016(8 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 NameMr Thongchai Busrapan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityThai
StatusCurrent
Appointed18 March 2019(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleReal Estate Developer
Country of ResidenceThailand
Correspondence Address27 Ruamrudee 2 Lumpini
Patumwan
Bangkok
10330
Director NameMr Ezio Luigi Fabiani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed18 March 2019(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 The Westbourne Studios 242 Acklam Road
London
W10 5JJ
Director NameMrs Heike Bettina Heinrichs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RolePartner - Halsin Partners Limited
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 Vicarage Gate
London
W8 4AG
Director NameMs Negeen Yazdi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleProperty Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 14 Vicarage Gate
Kensington
W8 4AG
Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRh45 Ltd 91 Wimpole Street
London
W1G 0EF

Location

Registered AddressC/O Rh45 Ltd Nightingale House
65 Curzon Street
London
W1J 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts24 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

21 February 2024Confirmation statement made on 24 January 2024 with updates (3 pages)
2 February 2024Micro company accounts made up to 24 January 2024 (3 pages)
11 December 2023Micro company accounts made up to 31 January 2023 (3 pages)
15 February 2023Confirmation statement made on 24 January 2023 with updates (3 pages)
15 February 2023Director's details changed for Mr Ezio Luigi Fabiani on 1 January 2023 (2 pages)
10 February 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 January 2022Confirmation statement made on 24 January 2022 with updates (3 pages)
16 April 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 March 2021Micro company accounts made up to 31 January 2020 (3 pages)
5 February 2021Confirmation statement made on 24 January 2021 with updates (3 pages)
5 February 2021Registered office address changed from Rh45 Ltd 91 Wimpole Street London W1G 0EF United Kingdom to C/O Rh45 Ltd Nightingale House 65 Curzon Street London W1J 8PE on 5 February 2021 (1 page)
24 January 2020Confirmation statement made on 24 January 2020 with updates (3 pages)
14 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 March 2019Termination of appointment of Andrew Christopher Roberts as a director on 18 March 2019 (1 page)
26 March 2019Appointment of Mrs Heike Bettina Heinrichs as a director on 18 March 2019 (2 pages)
25 March 2019Appointment of Ms Negeen Yazdi as a director on 18 March 2019 (2 pages)
25 March 2019Appointment of Mr Ezio Luigi Fabiani as a director on 18 March 2019 (2 pages)
25 March 2019Appointment of Mr Thongchai Busrapan as a director on 18 March 2019 (2 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 January 2018 (4 pages)
2 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 January 2017 (4 pages)
13 December 2017Micro company accounts made up to 31 January 2017 (4 pages)
27 November 2017Registered office address changed from C/O Rh45 Ltd Berkeley Square House Berkeley Square London W1J 6BD to Rh45 Ltd 91 Wimpole Street London W1G 0EF on 27 November 2017 (1 page)
27 November 2017Registered office address changed from C/O Rh45 Ltd Berkeley Square House Berkeley Square London W1J 6BD to Rh45 Ltd 91 Wimpole Street London W1G 0EF on 27 November 2017 (1 page)
8 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
26 April 2016Registered office address changed from 31 Hill Street London W1J 5LS to C/O Rh45 Ltd Berkeley Square House Berkeley Square London W1J 6BD on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 31 Hill Street London W1J 5LS to C/O Rh45 Ltd Berkeley Square House Berkeley Square London W1J 6BD on 26 April 2016 (2 pages)
25 January 2016Incorporation (36 pages)
25 January 2016Incorporation (36 pages)