Company NameConnaught Court Rtm Company Limited
DirectorsJoseph Alphonse Jacquesson and Dominic Reiter-Soffer
Company StatusActive - Proposal to Strike off
Company Number05037469
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 2004(20 years, 2 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 Joseph Alphonse Jacquesson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Court
Connaught Street
London
W2 2AJ
Director NameDominic Reiter-Soffer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Connaught Court
Connaught Street
London
W2 2AJ
Secretary NameMr Joseph Alphonse Jacquesson
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Court
Connaught Street
London
W2 2AJ
Director NameMr Mukarram Javaid Syed
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(1 month after company formation)
Appointment Duration13 years (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address8 Connaught Court
Connaught Street
London
W2 2AJ
Director NameMr Vinodrai Gopalji Thakkar
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(1 month after company formation)
Appointment Duration13 years (resigned 22 March 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address105 Edgware Road
London
W2 2HX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConnaught Court
2 Connaught Street
London
W2 2AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

9 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 September 2019Registered office address changed from C/O Me Ball&Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 4 September 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 February 2019Termination of appointment of Vinodrai Gopalji Thakkar as a director on 22 March 2017 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Termination of appointment of Mukarram Javaid Syed as a director on 22 March 2017 (1 page)
6 April 2017Termination of appointment of Mukarram Javaid Syed as a director on 22 March 2017 (1 page)
9 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 February 2016Annual return made up to 6 February 2016 no member list (6 pages)
18 February 2016Annual return made up to 6 February 2016 no member list (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2015Annual return made up to 6 February 2015 no member list (6 pages)
12 February 2015Annual return made up to 6 February 2015 no member list (6 pages)
12 February 2015Annual return made up to 6 February 2015 no member list (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 6 February 2014 no member list (6 pages)
6 February 2014Annual return made up to 6 February 2014 no member list (6 pages)
6 February 2014Annual return made up to 6 February 2014 no member list (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2013Annual return made up to 6 February 2013 no member list (6 pages)
25 February 2013Annual return made up to 6 February 2013 no member list (6 pages)
25 February 2013Annual return made up to 6 February 2013 no member list (6 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2012Annual return made up to 6 February 2012 no member list (6 pages)
27 February 2012Annual return made up to 6 February 2012 no member list (6 pages)
27 February 2012Annual return made up to 6 February 2012 no member list (6 pages)
15 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 March 2011Annual return made up to 6 February 2011 no member list (6 pages)
2 March 2011Annual return made up to 6 February 2011 no member list (6 pages)
2 March 2011Annual return made up to 6 February 2011 no member list (6 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 April 2010Annual return made up to 6 February 2010 no member list (4 pages)
28 April 2010Annual return made up to 6 February 2010 no member list (4 pages)
28 April 2010Director's details changed for Mr Mukarram Javaid Syed on 6 February 2010 (2 pages)
28 April 2010Director's details changed for Mr Mukarram Javaid Syed on 6 February 2010 (2 pages)
28 April 2010Director's details changed for Mr Mukarram Javaid Syed on 6 February 2010 (2 pages)
28 April 2010Annual return made up to 6 February 2010 no member list (4 pages)
28 April 2010Director's details changed for Dominic Reiter-Soffer on 6 February 2010 (2 pages)
28 April 2010Director's details changed for Dominic Reiter-Soffer on 6 February 2010 (2 pages)
28 April 2010Director's details changed for Dominic Reiter-Soffer on 6 February 2010 (2 pages)
7 April 2010Director's details changed for Dominic Reiter-Soffer on 6 February 2004 (1 page)
7 April 2010Director's details changed for Dominic Reiter-Soffer on 6 February 2004 (1 page)
7 April 2010Director's details changed for Dominic Reiter-Soffer on 6 February 2004 (1 page)
6 April 2010Director's details changed for Mukarram Javaid Syed on 11 March 2004 (2 pages)
6 April 2010Director's details changed for Mukarram Javaid Syed on 11 March 2004 (2 pages)
24 March 2010Termination of appointment of Swift Incorporations Limited as a secretary (1 page)
24 March 2010Termination of appointment of Swift Incorporations Limited as a secretary (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 March 2009Annual return made up to 06/02/09 (3 pages)
10 March 2009Annual return made up to 06/02/09 (3 pages)
4 August 2008Annual return made up to 06/02/08 (3 pages)
4 August 2008Annual return made up to 06/02/08 (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 March 2007Annual return made up to 06/02/07 (2 pages)
14 March 2007Annual return made up to 06/02/07 (2 pages)
25 January 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
25 January 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 July 2006Annual return made up to 06/02/06 (5 pages)
13 July 2006Annual return made up to 06/02/06 (5 pages)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
9 March 2006Registered office changed on 09/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
9 March 2006Registered office changed on 09/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
8 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
8 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
21 February 2005Annual return made up to 06/02/05 (5 pages)
21 February 2005Annual return made up to 06/02/05 (5 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
6 February 2004Incorporation (58 pages)
6 February 2004Incorporation (58 pages)