RATHBONE SQUARE NO. 1 LIMITED
18/19 HANOVER SQUARE (NO.1) LIMITED

Hellopages » Greater London » Westminster » W1G 0PW

Company number 04122795
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address 33 CAVENDISH SQUARE, LONDON, W1G 0PW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017; Appointment of Mr Steven Mew as a director on 7 February 2017; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of RATHBONE SQUARE NO. 1 LIMITED are www.rathbonesquareno1.co.uk, and www.rathbone-square-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Rathbone Square No 1 Limited is a Private Limited Company. The company registration number is 04122795. Rathbone Square No 1 Limited has been working since 12 December 2000. The present status of the company is Active. The registered address of Rathbone Square No 1 Limited is 33 Cavendish Square London W1g 0pw. . MARTIN, Desna Lee is a Secretary of the company. COURTAULD, Toby Augustine is a Director of the company. MEW, Steven Richard is a Director of the company. SANDERSON, Nicholas James is a Director of the company. WHITE, Andrew Nicholas Howard is a Director of the company. Secretary HAYDON, Stuart John has been resigned. Director ATKINS, David John has been resigned. Director BAKER, Michael John has been resigned. Director BYWATER, John Andrew has been resigned. Director COLE, Peter William Beaumont has been resigned. Director DODDS, John Andrew William has been resigned. Director DRAKESMITH, Nicholas Timon has been resigned. Director HARDIE, Nicholas Alan Scott has been resigned. Director HARRIS, Iain Farlane Sim has been resigned. Director NOEL, Robert Montague has been resigned. Director PESKIN, Richard Martin has been resigned. Director THOMPSON, Neil has been resigned. Director WRIGHT, Geoffrey Harcroft has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARTIN, Desna Lee
Appointed Date: 04 August 2006

Director
COURTAULD, Toby Augustine
Appointed Date: 04 August 2006
57 years old

Director
MEW, Steven Richard
Appointed Date: 07 February 2017
57 years old

Director
SANDERSON, Nicholas James
Appointed Date: 25 July 2011
52 years old

Director
WHITE, Andrew Nicholas Howard
Appointed Date: 07 February 2017
55 years old

Resigned Directors

Secretary
HAYDON, Stuart John
Resigned: 03 August 2006
Appointed Date: 12 December 2000

Director
ATKINS, David John
Resigned: 03 August 2006
Appointed Date: 01 January 2005
59 years old

Director
BAKER, Michael John
Resigned: 30 June 2006
Appointed Date: 01 August 2001
62 years old

Director
BYWATER, John Andrew
Resigned: 03 August 2006
Appointed Date: 12 December 2000
78 years old

Director
COLE, Peter William Beaumont
Resigned: 03 August 2006
Appointed Date: 12 December 2000
66 years old

Director
DODDS, John Andrew William
Resigned: 24 August 2001
Appointed Date: 12 December 2000
69 years old

Director
DRAKESMITH, Nicholas Timon
Resigned: 27 May 2011
Appointed Date: 04 August 2006
60 years old

Director
HARDIE, Nicholas Alan Scott
Resigned: 03 August 2006
Appointed Date: 01 August 2001
70 years old

Director
HARRIS, Iain Farlane Sim
Resigned: 21 November 2003
Appointed Date: 12 December 2000
62 years old

Director
NOEL, Robert Montague
Resigned: 30 September 2009
Appointed Date: 04 August 2006
61 years old

Director
PESKIN, Richard Martin
Resigned: 31 March 2009
Appointed Date: 04 August 2006
81 years old

Director
THOMPSON, Neil
Resigned: 12 December 2016
Appointed Date: 04 August 2006
57 years old

Director
WRIGHT, Geoffrey Harcroft
Resigned: 30 June 2006
Appointed Date: 12 December 2000
82 years old

Persons With Significant Control

The Rathbone Place (G.P. 2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RATHBONE SQUARE NO. 1 LIMITED Events

07 Feb 2017
Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017
07 Feb 2017
Appointment of Mr Steven Mew as a director on 7 February 2017
23 Dec 2016
Confirmation statement made on 12 December 2016 with updates
14 Dec 2016
Termination of appointment of Neil Thompson as a director on 12 December 2016
30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 66 more events
09 Nov 2001
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

07 Sep 2001
Director resigned
06 Sep 2001
New director appointed
06 Sep 2001
New director appointed
12 Dec 2000
Incorporation

RATHBONE SQUARE NO. 1 LIMITED Charges

31 January 2007
Seventh supplemental trust deed, supplemental to the trust deed dated 26TH january 1999 and
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited (Trustee)
Description: 18 hanover square and 1A tenterden street london t/n…