Company NameVictoria Mills Rtm Company Limited
Company StatusActive
Company Number05041937
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 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 Peter Albert Dunk
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2010(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Boyd Street
Flat 21
London
Director NameMr Francesco Gabriele Martin Cesarini
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed14 August 2010(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleDirector (Zt)
Country of ResidenceEngland
Correspondence Address9 Boyd Street
Flat 13
London
E1 1NH
Director NameMr Arnold William Hotopf
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2013(8 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLrpm Ltd 66 Compton St
London
W1D 4UH
Director NameMr Lee Stafford Gage
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(12 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 9 Victoria Mills 9 Boyd Street
London
E1 1NH
Director NameMr Humphry James Barratt Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLrpm Ltd 66 Compton St
London
W1D 4UH
Director NameMr Thomas Eric Joseph Duggan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 16, Victoria Mills 9 Boyd Street
London
E1 1NH
Director NameMr Martin William Brown
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleSales Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Victoria Mills
9 Boyd Street
London
E1 1NH
Director NameHitesh Kumar Patel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleIs Strategy Director
Correspondence AddressFlat 20 Victoria Mills
9 Boyd Street
London
E1 1NH
Director NamePaul Simpson
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCommunications Agency
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Victoria Mills
9 Boyd Street
London
E1 1NH
Director NameAndrew John Stewart
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Victoria Mills
9 Boyd Street
London
E1 1NH
Secretary NameMr Martin William Brown
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Victoria Mills
9 Boyd Street
London
E1 1NH
Director NameJenny Saunders
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(1 year, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 23 February 2006)
RoleInsurance Broker
Correspondence AddressFlat 18 Victoria Mills
9 Boyd Street
London
E1 1NH
Director NameBarbara Van Gool
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed07 October 2009(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Victoria Mills 9 Boyd Street
London
E1 1NH
Director NameMr Milan Thakker
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2010(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 September 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 5 9 Boyd Street
London
E1 1NH
Director NameMr Charles Benjamin Mapletoft
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2010(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 August 2011)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 9 Boyd Street
London
E1 1NH
Director NameMr Daniel Fitzroy Scott
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 2020)
RoleCoo, Airsorted
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed11 October 2004(8 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 January 2012)
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed19 December 2016(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2018)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered AddressLrpm Ltd
66 Compton St
London
W1D 4UH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£69,463
Cash£19,895
Current Liabilities£27,817

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 November 2023Registered office address changed from 8 Hamilton Road Cromer NR27 9HL England to Lrpm Ltd 66 Compton St London W1D 4UH on 1 November 2023 (1 page)
27 June 2023Accounts for a dormant company made up to 28 September 2022 (3 pages)
9 March 2023Registered office address changed from Office B, West Gainsborough Studios Poole Street London N1 5EA England to 8 Hamilton Road Cromer NR27 9HL on 9 March 2023 (1 page)
21 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
15 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
15 November 2021Accounts for a dormant company made up to 28 September 2021 (2 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
8 February 2021Accounts for a dormant company made up to 28 September 2020 (2 pages)
30 January 2021Termination of appointment of Daniel Fitzroy Scott as a director on 20 August 2020 (1 page)
30 January 2021Appointment of Mr Thomas Duggan as a director on 30 January 2021 (2 pages)
21 May 2020Accounts for a dormant company made up to 28 September 2019 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 28 September 2018 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (3 pages)
21 December 2018Appointment of Mr Humphry James Barratt Smith as a director on 1 October 2018 (2 pages)
13 November 2018Registered office address changed from Office B Poole Street London N1 5EA England to Office B, West Gainsborough Studios Poole Street London N1 5EA on 13 November 2018 (1 page)
13 November 2018Registered office address changed from 266 Kingsland Road London E8 4DG England to Office B Poole Street London N1 5EA on 13 November 2018 (1 page)
17 September 2018Termination of appointment of Managed Exit Limited as a secretary on 28 May 2018 (1 page)
27 June 2018Accounts for a dormant company made up to 28 September 2017 (2 pages)
22 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
25 June 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
25 June 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
15 March 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
23 February 2017Appointment of Managed Exit Limited as a secretary on 19 December 2016 (2 pages)
23 February 2017Appointment of Managed Exit Limited as a secretary on 19 December 2016 (2 pages)
14 December 2016Appointment of Mr Daniel Scott as a director on 13 December 2016 (2 pages)
14 December 2016Appointment of Mr Daniel Scott as a director on 13 December 2016 (2 pages)
13 December 2016Registered office address changed from C/O C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD to 266 Kingsland Road London E8 4DJ on 13 December 2016 (1 page)
13 December 2016Registered office address changed from C/O C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD to 266 Kingsland Road London E8 4DJ on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 266 Kingsland Road London E8 4DJ England to 266 Kingsland Road London E8 4DG on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 266 Kingsland Road London E8 4DJ England to 266 Kingsland Road London E8 4DG on 13 December 2016 (1 page)
28 June 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
2 June 2016Appointment of Mr Lee Stafford Gage as a director on 22 March 2016 (2 pages)
2 June 2016Appointment of Mr Lee Stafford Gage as a director on 22 March 2016 (2 pages)
14 March 2016Annual return made up to 12 February 2016 no member list (4 pages)
14 March 2016Annual return made up to 12 February 2016 no member list (4 pages)
11 May 2015Annual return made up to 12 February 2015 no member list (4 pages)
11 May 2015Annual return made up to 12 February 2015 no member list (4 pages)
27 March 2015Total exemption small company accounts made up to 28 September 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 28 September 2014 (4 pages)
10 September 2014Termination of appointment of Milan Thakker as a director on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Milan Thakker as a director on 10 September 2014 (1 page)
20 May 2014Total exemption full accounts made up to 28 September 2013 (5 pages)
20 May 2014Total exemption full accounts made up to 28 September 2013 (5 pages)
19 February 2014Annual return made up to 12 February 2014 no member list (5 pages)
19 February 2014Annual return made up to 12 February 2014 no member list (5 pages)
26 June 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
26 June 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
18 June 2013Termination of appointment of Martin Brown as a director (1 page)
18 June 2013Termination of appointment of Martin Brown as a director (1 page)
22 February 2013Annual return made up to 12 February 2013 no member list (6 pages)
22 February 2013Annual return made up to 12 February 2013 no member list (6 pages)
30 January 2013Termination of appointment of Paul Simpson as a director (1 page)
30 January 2013Appointment of Mr Arnold William Hotopf as a director (2 pages)
30 January 2013Termination of appointment of Paul Simpson as a director (1 page)
30 January 2013Appointment of Mr Arnold William Hotopf as a director (2 pages)
27 June 2012Total exemption full accounts made up to 28 September 2011 (6 pages)
27 June 2012Total exemption full accounts made up to 28 September 2011 (6 pages)
21 February 2012Annual return made up to 12 February 2012 no member list (6 pages)
21 February 2012Termination of appointment of Rendall and Rittner Limited as a secretary (1 page)
21 February 2012Annual return made up to 12 February 2012 no member list (6 pages)
21 February 2012Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ United Kingdom on 21 February 2012 (1 page)
21 February 2012Termination of appointment of Rendall and Rittner Limited as a secretary (1 page)
21 February 2012Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ United Kingdom on 21 February 2012 (1 page)
17 August 2011Termination of appointment of Charles Mapletoft as a director (1 page)
17 August 2011Termination of appointment of Charles Mapletoft as a director (1 page)
26 April 2011Total exemption full accounts made up to 28 September 2010 (8 pages)
26 April 2011Total exemption full accounts made up to 28 September 2010 (8 pages)
8 March 2011Annual return made up to 12 February 2011 no member list (8 pages)
8 March 2011Annual return made up to 12 February 2011 no member list (8 pages)
7 March 2011Secretary's details changed for Rendall and Rittner Limited on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Rendall and Rittner Limited on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Rendall and Rittner Limited on 7 March 2011 (2 pages)
14 October 2010Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 14 October 2010 (1 page)
14 October 2010Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 14 October 2010 (1 page)
17 September 2010Appointment of Mr Peter Albert Dunk as a director (2 pages)
17 September 2010Appointment of Mr Charles Benjamin Mapletoft as a director (2 pages)
17 September 2010Termination of appointment of Barbara Van Gool as a director (1 page)
17 September 2010Appointment of Mr Francesco Gabriele Martin Cesarini as a director (2 pages)
17 September 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 17 September 2010 (1 page)
17 September 2010Appointment of Mr Francesco Gabriele Martin Cesarini as a director (2 pages)
17 September 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 17 September 2010 (1 page)
17 September 2010Appointment of Milan Thakker as a director (2 pages)
17 September 2010Appointment of Milan Thakker as a director (2 pages)
17 September 2010Appointment of Mr Peter Albert Dunk as a director (2 pages)
17 September 2010Termination of appointment of Barbara Van Gool as a director (1 page)
17 September 2010Appointment of Mr Charles Benjamin Mapletoft as a director (2 pages)
29 June 2010Total exemption full accounts made up to 28 September 2009 (8 pages)
29 June 2010Total exemption full accounts made up to 28 September 2009 (8 pages)
5 March 2010Termination of appointment of Andrew Stewart as a director (1 page)
5 March 2010Director's details changed for Martin William Brown on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of Andrew Stewart as a director (1 page)
5 March 2010Secretary's details changed for Rendall and Rittner Limited on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Martin William Brown on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Rendall and Rittner Limited on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Simpson on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 12 February 2010 no member list (5 pages)
5 March 2010Annual return made up to 12 February 2010 no member list (5 pages)
5 March 2010Director's details changed for Martin William Brown on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Rendall and Rittner Limited on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Simpson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew John Stewart on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Simpson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew John Stewart on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew John Stewart on 5 March 2010 (2 pages)
9 December 2009Appointment of Barbara Van Gool as a director (2 pages)
9 December 2009Appointment of Barbara Van Gool as a director (2 pages)
12 August 2009Total exemption full accounts made up to 28 September 2008 (8 pages)
12 August 2009Total exemption full accounts made up to 28 September 2008 (8 pages)
3 March 2009Annual return made up to 12/02/09 (3 pages)
3 March 2009Annual return made up to 12/02/09 (3 pages)
17 September 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
17 September 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
29 February 2008Annual return made up to 12/02/08 (3 pages)
29 February 2008Annual return made up to 12/02/08 (3 pages)
30 April 2007Full accounts made up to 28 September 2006 (10 pages)
30 April 2007Full accounts made up to 28 September 2006 (10 pages)
9 March 2007Annual return made up to 12/02/07 (2 pages)
9 March 2007Annual return made up to 12/02/07 (2 pages)
18 December 2006Full accounts made up to 28 September 2005 (9 pages)
18 December 2006Full accounts made up to 28 September 2005 (9 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 February 2006Annual return made up to 12/02/06 (2 pages)
15 February 2006Annual return made up to 12/02/06 (2 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
5 September 2005Accounts for a dormant company made up to 28 September 2004 (1 page)
5 September 2005Accounts for a dormant company made up to 28 September 2004 (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Annual return made up to 12/02/05 (5 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Annual return made up to 12/02/05 (5 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
29 November 2004Accounting reference date shortened from 28/02/05 to 28/09/04 (1 page)
29 November 2004Accounting reference date shortened from 28/02/05 to 28/09/04 (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Registered office changed on 18/11/04 from: flat 9 victoria mills 9 boyd street london E1 1NH (1 page)
18 November 2004Registered office changed on 18/11/04 from: flat 9 victoria mills 9 boyd street london E1 1NH (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
12 February 2004Incorporation (33 pages)
12 February 2004Incorporation (33 pages)