Company NameCity Walk Rtm Company Limited
DirectorsAdam Ul Hoque and Michael Francis Ceber
Company StatusActive
Company Number05134132
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 2004(19 years, 11 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 Adam Ul Hoque
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(9 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleNot Known
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Michael Francis Ceber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(9 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleNot Known
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed01 April 2019(14 years, 10 months after company formation)
Appointment Duration5 years
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Baber Salim Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleTechnical Analyst
Country of ResidenceUnited Kingdom
Correspondence Address54 Fuller Close
London
E2 6DX
Director NameMr Adam Reginald Wawn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleSystems Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Admirals Gate
London
SE10 8JX
Director NameMr Adam Reginald Wawn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleSystems Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Admirals Gate
London
SE10 8JX
Director NameMr James William Spencer-Gray
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address23-24 Market Place
Reading
Berkshire
RG1 2DE
Secretary NameMr Adam Reginald Wawn
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleSystems Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Admirals Gate
London
SE10 8JX
Director NameRoland Trim
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 2010)
RoleConsultant Engineer
Correspondence Address20 Fuller Close
London
E2 6DX
Director NameMr Howard John Kettel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Adcroft Piece
Stapleford
Cambridge
CB22 5FD
Director NameMrs Barbera Kettel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(6 years, 4 months after company formation)
Appointment Duration8 years (resigned 22 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Abu Farhad Ataul Hoque
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(7 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Paolo Lucchino
Date of BirthOctober 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2011(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Market Place
Reading
Berkshire
RG1 2DE
Secretary NameCaren Marsh
StatusResigned
Appointed29 April 2016(11 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 29 April 2016)
RoleCompany Director
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Andrew Paul Ford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(14 years, 2 months after company formation)
Appointment Duration7 months (resigned 19 February 2019)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameAtlantis Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2010(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 April 2016)
Correspondence Address23-24 Market Place
Reading
Berkshire
RG1 2DE
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed01 April 2016(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 April 2019)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
23 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 November 2019Termination of appointment of Abu Farhad Ataul Hoque as a director on 1 September 2019 (1 page)
28 May 2019Director's details changed for Mr Abu Farhad Ataul Hoque on 28 April 2019 (2 pages)
28 May 2019Confirmation statement made on 20 May 2019 with updates (3 pages)
28 May 2019Register inspection address has been changed from C/O Atlantis Secretaries Ltd 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom to 135 Bramley Road London N14 4UT (1 page)
28 May 2019Director's details changed for Mr Adam Ul Hoque on 28 April 2019 (2 pages)
28 May 2019Register(s) moved to registered office address 135 Bramley Road London N14 4UT (1 page)
3 April 2019Appointment of Barnard Cook London Ltd as a secretary on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of Managed Exit Limited as a secretary on 1 April 2019 (1 page)
3 April 2019Registered office address changed from C/O Haus 266 Kingsland Road London E8 4DG England to 135 Bramley Road London N14 4UT on 3 April 2019 (1 page)
2 April 2019Director's details changed for Mr Adam Hoque on 2 April 2019 (2 pages)
2 April 2019Director's details changed for Mr Ataul Hoque on 2 April 2019 (2 pages)
20 February 2019Termination of appointment of Andrew Paul Ford as a director on 19 February 2019 (1 page)
15 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 November 2018Termination of appointment of Barbera Kettel as a director on 22 October 2018 (1 page)
1 November 2018Termination of appointment of Howard John Kettel as a director on 22 October 2018 (1 page)
9 August 2018Appointment of Mr Andrew Paul Ford as a director on 24 July 2018 (2 pages)
21 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
26 January 2018Director's details changed for Mr Howard John Kettel on 15 May 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 September 2016Appointment of Managed Exit Limited as a secretary on 1 April 2016 (2 pages)
6 September 2016Appointment of Managed Exit Limited as a secretary on 1 April 2016 (2 pages)
24 May 2016Annual return made up to 20 May 2016 no member list (5 pages)
24 May 2016Annual return made up to 20 May 2016 no member list (5 pages)
17 May 2016Director's details changed for Mr Howard John Kettel on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Howard John Kettel on 17 May 2016 (2 pages)
29 April 2016Termination of appointment of Caren Marsh as a secretary on 29 April 2016 (1 page)
29 April 2016Appointment of Caren Marsh as a secretary on 29 April 2016 (2 pages)
29 April 2016Appointment of Caren Marsh as a secretary on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Caren Marsh as a secretary on 29 April 2016 (1 page)
7 April 2016Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE to C/O Haus 266 Kingsland Road London E8 4DG on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE to C/O Haus 266 Kingsland Road London E8 4DG on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Atlantis Secretaries Limited as a secretary on 1 April 2016 (1 page)
7 April 2016Termination of appointment of Atlantis Secretaries Limited as a secretary on 1 April 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 September 2015Termination of appointment of James William Spencer-Gray as a director on 6 May 2015 (1 page)
3 September 2015Termination of appointment of James William Spencer-Gray as a director on 6 May 2015 (1 page)
3 September 2015Termination of appointment of James William Spencer-Gray as a director on 6 May 2015 (1 page)
18 June 2015Annual return made up to 20 May 2015 no member list (6 pages)
18 June 2015Appointment of Mrs Barbera Kettel as a director on 5 October 2010 (2 pages)
18 June 2015Annual return made up to 20 May 2015 no member list (6 pages)
18 June 2015Appointment of Mrs Barbera Kettel as a director on 5 October 2010 (2 pages)
18 June 2015Appointment of Mrs Barbera Kettel as a director on 5 October 2010 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 20 May 2014 no member list (6 pages)
22 May 2014Termination of appointment of Adam Wawn as a director (1 page)
22 May 2014Termination of appointment of Adam Wawn as a director (1 page)
22 May 2014Annual return made up to 20 May 2014 no member list (6 pages)
16 January 2014Appointment of Mr Michael Francis Ceber as a director (2 pages)
16 January 2014Appointment of Mr Michael Francis Ceber as a director (2 pages)
13 December 2013Appointment of Mr Adam Hoque as a director (2 pages)
13 December 2013Appointment of Mr Adam Hoque as a director (2 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 May 2013Annual return made up to 20 May 2013 no member list (5 pages)
20 May 2013Annual return made up to 20 May 2013 no member list (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Termination of appointment of Paolo Lucchino as a director (1 page)
30 October 2012Termination of appointment of Paolo Lucchino as a director (1 page)
12 October 2012Appointment of Mr Adam Reginald Wawn as a director (2 pages)
12 October 2012Appointment of Mr Adam Reginald Wawn as a director (2 pages)
6 June 2012Annual return made up to 20 May 2012 no member list (5 pages)
6 June 2012Annual return made up to 20 May 2012 no member list (5 pages)
13 January 2012Appointment of Mr Ataul Hoque as a director (2 pages)
13 January 2012Appointment of Mr Ataul Hoque as a director (2 pages)
13 January 2012Appointment of Mr Paolo Lucchino as a director (2 pages)
13 January 2012Appointment of Mr Paolo Lucchino as a director (2 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 May 2011Annual return made up to 20 May 2011 no member list (5 pages)
25 May 2011Annual return made up to 20 May 2011 no member list (5 pages)
7 April 2011Director's details changed for Mr James William Spencer-Gray on 6 April 2011 (2 pages)
7 April 2011Director's details changed for Mr James William Spencer-Gray on 6 April 2011 (2 pages)
7 April 2011Director's details changed for Mr James William Spencer-Gray on 6 April 2011 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 August 2010Director's details changed for Mr Howard John Kettel on 4 March 2010 (2 pages)
12 August 2010Director's details changed for Mr Howard John Kettel on 4 March 2010 (2 pages)
12 August 2010Director's details changed for Mr Howard John Kettel on 4 March 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Director's details changed for Mr Howard John Kettel on 20 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Howard John Kettel on 20 May 2010 (2 pages)
2 June 2010Annual return made up to 20 May 2010 no member list (3 pages)
2 June 2010Annual return made up to 20 May 2010 no member list (3 pages)
1 June 2010Termination of appointment of Adam Wawn as a secretary (1 page)
1 June 2010Termination of appointment of Adam Wawn as a secretary (1 page)
28 May 2010Termination of appointment of Adam Wawn as a secretary (1 page)
28 May 2010Termination of appointment of Adam Wawn as a secretary (1 page)
8 April 2010Registered office address changed from 3 Admirals Gate London SE10 8JX on 8 April 2010 (2 pages)
8 April 2010Termination of appointment of Adam Wawn as a director (2 pages)
8 April 2010Registered office address changed from 3 Admirals Gate London SE10 8JX on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 3 Admirals Gate London SE10 8JX on 8 April 2010 (2 pages)
8 April 2010Appointment of Atlantis Secretaries Limited as a secretary (3 pages)
8 April 2010Termination of appointment of Adam Wawn as a director (2 pages)
8 April 2010Appointment of Atlantis Secretaries Limited as a secretary (3 pages)
17 March 2010Termination of appointment of Roland Trim as a director (2 pages)
17 March 2010Termination of appointment of Roland Trim as a director (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 May 2009Annual return made up to 20/05/09 (3 pages)
21 May 2009Annual return made up to 20/05/09 (3 pages)
31 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
31 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
22 October 2008Director's change of particulars / howard kettel / 09/10/2008 (1 page)
22 October 2008Director's change of particulars / howard kettel / 09/10/2008 (1 page)
20 May 2008Annual return made up to 20/05/08 (3 pages)
20 May 2008Annual return made up to 20/05/08 (3 pages)
15 January 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
15 January 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
22 July 2007Registered office changed on 22/07/07 from: 16 the printworks 230 long lane london SE1 4QA (1 page)
22 July 2007Registered office changed on 22/07/07 from: 16 the printworks 230 long lane london SE1 4QA (1 page)
1 June 2007Annual return made up to 20/05/07 (4 pages)
1 June 2007Annual return made up to 20/05/07 (4 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Registered office changed on 29/06/06 from: 40 old school square london E14 7DJ (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 40 old school square london E14 7DJ (2 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
12 June 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
12 June 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
30 May 2006Annual return made up to 20/05/06 (4 pages)
30 May 2006Annual return made up to 20/05/06 (4 pages)
24 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
24 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Registered office changed on 12/09/05 from: 30 fuller close london E2 6DX (1 page)
12 September 2005Registered office changed on 12/09/05 from: 30 fuller close london E2 6DX (1 page)
10 June 2005Annual return made up to 20/05/05 (4 pages)
10 June 2005Annual return made up to 20/05/05 (4 pages)
20 May 2004Incorporation (44 pages)
20 May 2004Incorporation (44 pages)