Company Name23 Cornwall Gardens (SW7) Rtm Company Limited
Company StatusActive
Company Number05022315
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 2004(20 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 NameRichard Fairman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(same day as company formation)
RoleJournalist
Correspondence AddressFlat 1
23 Cornwall Gardens
London
SW7 4AW
Director NameNeil John Graham
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(same day as company formation)
RoleRetired Accountant
Correspondence AddressFlat 5 23 Cornwall Gardens
London
SW7 4AW
Secretary NameNeil John Graham
NationalityBritish
StatusCurrent
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 23 Cornwall Gardens
London
SW7 4AW
Director NameMr Anatoly Romanovsky
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2010(6 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RolePartner Hermitage Capital Llp
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 23 Cornwall Gardens
London
SW7 4AW
Director NameNatalia Romanovskaya
Date of BirthJuly 1966 (Born 57 years ago)
NationalityRussian
StatusCurrent
Appointed07 April 2012(8 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cornwall Gardens
London
SW7 4AW
Director NameMaya Ming Yim Suen
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityHong Konger
StatusCurrent
Appointed24 November 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 23 Cornwall Gardens
London
SW7 4AW
Director NameAine Mary Kelly
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 months, 1 week after company formation)
Appointment Duration6 years (resigned 08 June 2010)
RoleBanker
Correspondence AddressFlat 2
23 Cornwall Gardens
London
SW7 4AW
Director NameFlemming With Seidelin
Date of BirthMay 1937 (Born 87 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2004(4 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 12 October 2015)
RoleRetired
Correspondence Address7 Mablethorpe Road
Fulham
London
SW6 6AQ
Director NameNoordin Shamsudeen Nathoo
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 months, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 27 February 2019)
RoleRetired
Correspondence Address23a Cornwall Gardens
London
SW7 4AW
Director NameThomas Christian Deitz
Date of BirthApril 1971 (Born 53 years ago)
NationalityLuxembourger
StatusResigned
Appointed19 September 2005(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 May 2011)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
23 Cornwall Gardens
London
SW7 4AW
Director NameVedat Con Cologlu
Date of BirthOctober 1983 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed28 September 2016(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 November 2021)
RoleFinancial Trader
Country of ResidenceEngland
Correspondence AddressFlat 4 23 Cornwall Gardens
London
SW7 4AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address23 Cornwall Gardens
London
SW7 4AW
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£209
Cash£111

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

20 January 2024Confirmation statement made on 31 December 2023 with no updates (2 pages)
5 October 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (2 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
13 January 2022Appointment of Maya Ming Yim Suen as a director on 24 November 2021 (2 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (2 pages)
23 December 2021Termination of appointment of Vedat Con Cologlu as a director on 29 November 2021 (1 page)
4 October 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (2 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
4 April 2019Termination of appointment of Noordin Shamsudeen Nathoo as a director on 27 February 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (2 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (60 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (60 pages)
10 January 2017Appointment of Vedat Con Cologlu as a director on 28 September 2016 (3 pages)
10 January 2017Appointment of Vedat Con Cologlu as a director on 28 September 2016 (3 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
12 February 2016Termination of appointment of Flemming with Seidelin as a director on 12 October 2015 (2 pages)
12 February 2016Termination of appointment of Flemming with Seidelin as a director on 12 October 2015 (2 pages)
26 January 2016Annual return made up to 31 December 2015 (19 pages)
26 January 2016Annual return made up to 31 December 2015 (19 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
21 January 2015Annual return made up to 31 December 2014 (18 pages)
21 January 2015Annual return made up to 31 December 2014 (18 pages)
27 January 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
27 January 2014Annual return made up to 31 December 2013 (18 pages)
27 January 2014Annual return made up to 31 December 2013 (18 pages)
27 January 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 31 December 2012 (18 pages)
16 January 2013Annual return made up to 31 December 2012 (18 pages)
7 January 2013Appointment of Natalia Romanovskaya as a director (2 pages)
7 January 2013Appointment of Natalia Romanovskaya as a director (2 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 31 December 2011 (17 pages)
10 January 2012Annual return made up to 31 December 2011 (17 pages)
17 May 2011Termination of appointment of Thomas Deitz as a director (2 pages)
17 May 2011Termination of appointment of Thomas Deitz as a director (2 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
31 January 2011Annual return made up to 31 December 2010 (17 pages)
31 January 2011Annual return made up to 31 December 2010 (17 pages)
28 January 2011Appointment of Anatoly Romanovsky as a director (3 pages)
28 January 2011Appointment of Anatoly Romanovsky as a director (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Termination of appointment of Aine Kelly as a director (1 page)
10 September 2010Termination of appointment of Aine Kelly as a director (1 page)
6 February 2010Annual return made up to 31 December 2009 (18 pages)
6 February 2010Annual return made up to 31 December 2009 (18 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 February 2009Annual return made up to 31/12/08 (6 pages)
18 February 2009Annual return made up to 31/12/08 (6 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
28 January 2008Annual return made up to 31/12/07 (6 pages)
28 January 2008Annual return made up to 31/12/07 (6 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
25 January 2007Annual return made up to 31/12/06 (6 pages)
25 January 2007Annual return made up to 31/12/06 (6 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
20 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
2 February 2005Annual return made up to 31/12/04 (5 pages)
2 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
2 February 2005Annual return made up to 31/12/04 (5 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
21 January 2004Incorporation (32 pages)
21 January 2004Incorporation (32 pages)