This company is commonly known as Rathbone Square No. 1 Limited. The company was founded 23 years ago and was given the registration number 04122795. The firm's registered office is in . You can find them at 33 Cavendish Square, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RATHBONE SQUARE NO. 1 LIMITED |
---|---|---|
Company Number | : | 04122795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Cavendish Square, London, W1G 0PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Cavendish Square, London, W1G 0PW | Secretary | 30 September 2019 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 04 August 2006 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 01 January 2024 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 25 July 2011 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 07 February 2017 | Active |
156 Woodland Way, West Wickham, BR4 9LU | Secretary | 12 December 2000 | Active |
33 Cavendish Square, London, W1G 0PW | Secretary | 04 August 2006 | Active |
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF | Director | 01 January 2005 | Active |
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ | Director | 01 August 2001 | Active |
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT | Director | 12 December 2000 | Active |
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX | Director | 12 December 2000 | Active |
South Cockerham, Hacche Lane, South Molton, EX36 3EH | Director | 12 December 2000 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 04 August 2006 | Active |
21, Albert Square, London, SW8 1BS | Director | 01 August 2001 | Active |
1 Red Lion Cottages, Aldenham, WD25 8BB | Director | 12 December 2000 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 07 February 2017 | Active |
19 Tedworth Square, London, SW3 4DR | Director | 04 August 2006 | Active |
41 Circus Road, St Johns Wood, London, NW8 9JH | Director | 04 August 2006 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 04 August 2006 | Active |
Michaelmas House, 4 The Riddings, Caterham, CR3 6DW | Director | 12 December 2000 | Active |
The Rathbone Place (G.P. 2) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Cavendish Square, London, England, W1G 0PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Appoint person secretary company with name date. | Download |
2019-10-02 | Officers | Termination secretary company with name termination date. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-07 | Officers | Appoint person director company with name date. | Download |
2017-02-07 | Officers | Appoint person director company with name date. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Officers | Termination director company with name termination date. | Download |
2016-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-17 | Resolution | Resolution. | Download |
2016-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.