Company Name36 Nottingham Place Marylebone Rtm Company Limited
DirectorNorman Mark Ford
Company StatusActive
Company Number05205471
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 August 2004(19 years, 8 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 Norman Mark Ford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2004(1 month after company formation)
Appointment Duration19 years, 7 months
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Heathmans House 19 Heathmans Road
London
SW6 4TJ
Director NameMs Sonya Van De Graaff
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2004(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
36 Nottingham Place
London
W1U 5NT
Secretary NameMs Sonya Van De Graaff
NationalityAustralian
StatusResigned
Appointed15 September 2004(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
36 Nottingham Place
London
W1U 5NT
Director NameMr Hamid Ekrami
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
36 Nottingham Place
London
W1U 5NT
Secretary NameMr Hamid Ekrami
NationalityBritish
StatusResigned
Appointed15 May 2007(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
36 Nottingham Place
London
W1U 5NT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address2nd Floor, Heathmans House
19 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Cash£15,603
Current Liabilities£15,932

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

5 February 2024Previous accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
29 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 31 August 2022 (5 pages)
23 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 August 2020 (5 pages)
18 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
1 October 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 August 2018 (5 pages)
27 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 October 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
5 October 2017Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 5 October 2017 (1 page)
5 October 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 September 2015Annual return made up to 13 August 2015 no member list (2 pages)
18 September 2015Annual return made up to 13 August 2015 no member list (2 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 September 2014Annual return made up to 13 August 2014 no member list (2 pages)
19 September 2014Annual return made up to 13 August 2014 no member list (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 September 2013Annual return made up to 13 August 2013 no member list (2 pages)
24 September 2013Annual return made up to 13 August 2013 no member list (2 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 April 2013Termination of appointment of Hamid Ekrami as a secretary (1 page)
11 April 2013Termination of appointment of Hamid Ekrami as a director (1 page)
11 April 2013Termination of appointment of Hamid Ekrami as a secretary (1 page)
11 April 2013Termination of appointment of Hamid Ekrami as a director (1 page)
17 October 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
10 September 2012Annual return made up to 13 August 2012 no member list (4 pages)
10 September 2012Director's details changed for Norman Mark Ford on 1 January 2012 (2 pages)
10 September 2012Director's details changed for Norman Mark Ford on 1 January 2012 (2 pages)
10 September 2012Director's details changed for Norman Mark Ford on 1 January 2012 (2 pages)
10 September 2012Annual return made up to 13 August 2012 no member list (4 pages)
7 September 2012Registered office address changed from 36 Nottingham Place Marylebone London W1U 5NT on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 36 Nottingham Place Marylebone London W1U 5NT on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 36 Nottingham Place Marylebone London W1U 5NT on 7 September 2012 (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Annual return made up to 13 August 2011 no member list (4 pages)
31 August 2011Annual return made up to 13 August 2011 no member list (4 pages)
14 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
14 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
23 September 2010Annual return made up to 13 August 2010 no member list (4 pages)
23 September 2010Director's details changed for Mr Hamid Ekrami on 10 August 2010 (2 pages)
23 September 2010Director's details changed for Mr Hamid Ekrami on 10 August 2010 (2 pages)
23 September 2010Annual return made up to 13 August 2010 no member list (4 pages)
16 July 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
16 July 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
9 September 2009Annual return made up to 13/08/09 (2 pages)
9 September 2009Annual return made up to 13/08/09 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
13 August 2008Annual return made up to 13/08/08 (2 pages)
13 August 2008Annual return made up to 13/08/08 (2 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
11 September 2007Annual return made up to 13/08/07 (4 pages)
11 September 2007Annual return made up to 13/08/07 (4 pages)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Secretary resigned;director resigned (1 page)
30 May 2007Secretary resigned;director resigned (1 page)
30 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2006Annual return made up to 13/08/06 (4 pages)
5 September 2006Annual return made up to 13/08/06 (4 pages)
26 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
26 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
26 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2005Annual return made up to 13/08/05
  • 363(287) ‐ Registered office changed on 24/08/05
(4 pages)
24 August 2005Annual return made up to 13/08/05
  • 363(287) ‐ Registered office changed on 24/08/05
(4 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
13 August 2004Incorporation (21 pages)
13 August 2004Incorporation (21 pages)