Company Name25 Jermyn Street St James's Rtm Company Limited
Company StatusActive
Company Number05179149
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gregory Francis Lynch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(7 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 Bank Chambers
Jermyn Street
London
SW1Y 6HR
Director NameMr Kim Wilkie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressFlat 16 Bank Chambers
25 Jermyn Street
London
SW1Y 6HR
Director NameMr David Ferguson Waddell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2015(11 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Boundary Road
London
NW8 0RG
Director NameMr Thomas Sweet-Escott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleInvestment
Country of ResidenceEngland
Correspondence Address83 Boundary Road
London
NW8 0RG
Director NameMr Wayne Garry Rodrigues
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(18 years after company formation)
Appointment Duration1 year, 8 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address83 Boundary Road
London
NW8 0RG
Secretary NameResidential Facilities Management Ltd (Corporation)
StatusCurrent
Appointed01 December 2013(9 years, 4 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address83 Boundary Road
London
NW8 0RG
Director NamePamela Paterson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleRetired Landscape Architect
Correspondence AddressFlat 45
25 Jermyn Street
London
SW1Y 6HP
Director NameMr Stephen Anthony Potel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleHotel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Redhill Street
London
NW1 4DQ
Secretary NamePamela Paterson
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleRetired Landscape Architect
Correspondence AddressFlat 45
25 Jermyn Street
London
SW1Y 6HP
Director NameMark John Weedon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2011)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressNo.35, 25 Jermyn Street
London
SW1Y 6HR
Secretary NameMark John Weedon
NationalityBritish
StatusResigned
Appointed10 March 2006(1 year, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2012)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressNo.35, 25 Jermyn Street
London
SW1Y 6HR
Secretary NameMr Andrew Paul Russell Garwood Watkins
StatusResigned
Appointed01 October 2009(5 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 July 2022)
RoleCompany Director
Correspondence Address83 Boundary Road
London
NW8 0RG
Director NameLord Peter Derek Truscott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 2017)
RoleConsultant / Author
Country of ResidenceUnited Kingdom
Correspondence Address112 Boundary Road
London
NW8 0RH

Location

Registered Address83 Boundary Road
London
NW8 0RG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
29 March 2023Appointment of Mr Wayne Garry Rodrigues as a secretary on 29 March 2023 (2 pages)
29 March 2023Termination of appointment of Wayne Garry Rodrigues as a director on 29 March 2023 (1 page)
29 March 2023Termination of appointment of Residential Facilities Management Ltd as a secretary on 29 March 2023 (1 page)
13 January 2023Change of details for Mr Kim Wilkie as a person with significant control on 1 January 2023 (2 pages)
17 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
28 July 2022Appointment of Mr Wayne Garry Rodrigues as a director on 27 July 2022 (2 pages)
27 July 2022Secretary's details changed for Residential Facilities Management Ltd on 25 July 2022 (1 page)
27 July 2022Termination of appointment of Andrew Paul Russell Garwood Watkins as a secretary on 26 July 2022 (1 page)
27 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 30 July 2021 (2 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
2 October 2019Registered office address changed from 112 Boundary Road London NW8 0RH to 83 Boundary Road London NW8 0RG on 2 October 2019 (1 page)
20 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
27 November 2017Termination of appointment of Peter Derek Truscott as a director on 24 November 2017 (1 page)
27 November 2017Termination of appointment of Peter Derek Truscott as a director on 24 November 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 September 2017Appointment of Mr Thomas Sweet-Escott as a director on 9 September 2017 (2 pages)
12 September 2017Appointment of Mr Thomas Sweet-Escott as a director on 9 September 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
14 July 2016Appointment of Mr David Ferguson Waddell as a director on 18 July 2015 (2 pages)
14 July 2016Appointment of Mr David Ferguson Waddell as a director on 18 July 2015 (2 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
16 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 November 2015Secretary's details changed for Residential Facilities Management Ltd on 27 November 2015 (1 page)
27 November 2015Secretary's details changed for Residential Facilities Management Ltd on 27 November 2015 (1 page)
16 July 2015Termination of appointment of Stephen Anthony Potel as a director on 26 June 2015 (1 page)
16 July 2015Termination of appointment of Stephen Anthony Potel as a director on 26 June 2015 (1 page)
15 July 2015Annual return made up to 14 July 2015 no member list (6 pages)
15 July 2015Annual return made up to 14 July 2015 no member list (6 pages)
29 October 2014Registered office address changed from C/O Residential Facilities Management Ltd 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page)
29 October 2014Registered office address changed from C/O Residential Facilities Management Ltd 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page)
1 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 July 2014Annual return made up to 14 July 2014 no member list (6 pages)
15 July 2014Annual return made up to 14 July 2014 no member list (6 pages)
19 June 2014Appointment of Mr Kim Wilkie as a director (2 pages)
19 June 2014Appointment of Mr Kim Wilkie as a director (2 pages)
13 June 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 December 2013Appointment of Residential Facilities Management Ltd as a secretary (2 pages)
20 December 2013Appointment of Residential Facilities Management Ltd as a secretary (2 pages)
16 July 2013Annual return made up to 14 July 2013 no member list (4 pages)
16 July 2013Annual return made up to 14 July 2013 no member list (4 pages)
15 July 2013Appointment of Mr Andrew Paul Russell Garwood Watkins as a secretary (1 page)
15 July 2013Appointment of Mr Andrew Paul Russell Garwood Watkins as a secretary (1 page)
16 October 2012Appointment of Lord Peter Derek Truscott as a director (2 pages)
16 October 2012Appointment of Lord Peter Derek Truscott as a director (2 pages)
11 October 2012Annual return made up to 14 July 2012 no member list (3 pages)
11 October 2012Annual return made up to 14 July 2012 no member list (3 pages)
11 October 2012Termination of appointment of Mark Weedon as a secretary (1 page)
11 October 2012Termination of appointment of Mark Weedon as a secretary (1 page)
20 September 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
20 September 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
18 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 June 2012Appointment of Mr Gregory Francis Lynch as a director (2 pages)
18 June 2012Appointment of Mr Gregory Francis Lynch as a director (2 pages)
6 October 2011Termination of appointment of Mark Weedon as a director (1 page)
6 October 2011Annual return made up to 14 July 2011 no member list (3 pages)
6 October 2011Termination of appointment of Mark Weedon as a director (1 page)
6 October 2011Annual return made up to 14 July 2011 no member list (3 pages)
25 October 2010Annual return made up to 14 July 2010 no member list (4 pages)
25 October 2010Annual return made up to 14 July 2010 no member list (4 pages)
29 September 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
29 September 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
3 December 2009Annual return made up to 14 July 2009 no member list (2 pages)
3 December 2009Annual return made up to 14 July 2009 no member list (2 pages)
27 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
6 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
3 November 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
3 November 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
1 November 2008Annual return made up to 08/09/08 (6 pages)
1 November 2008Annual return made up to 08/09/08 (6 pages)
20 August 2007Annual return made up to 14/07/07 (4 pages)
20 August 2007Annual return made up to 14/07/07 (4 pages)
27 November 2006Annual return made up to 14/07/06 (4 pages)
27 November 2006Annual return made up to 14/07/06 (4 pages)
31 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
31 August 2006Registered office changed on 31/08/06 from: flat 45 25 jermyn street london SW1Y 6HP (1 page)
31 August 2006Registered office changed on 31/08/06 from: flat 45 25 jermyn street london SW1Y 6HP (1 page)
31 August 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
31 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
31 August 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
24 July 2005Annual return made up to 14/07/05 (4 pages)
24 July 2005Annual return made up to 14/07/05 (4 pages)
14 July 2004Incorporation (32 pages)
14 July 2004Incorporation (32 pages)