Company Name31-33 Church Road Rtm Company Limited
Company StatusActive
Company Number05295814
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 November 2004(19 years, 5 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 Arya Matamedi
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleProfessional
Country of ResidenceEngland
Correspondence Address31c Church Road
Richmond
TW9 1UA
Director NameMr Julian Christie
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence Address31a Church Road 31a Church Road
Richmond
TW9 1UA
Director NameMr Philip Faircloth-Mutton
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(19 years after company formation)
Appointment Duration4 months, 3 weeks
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressC/O Acara Property Management 187 Kew Road
Richmond
Surrey
TW9 2AZ
Director NameMr Christopher John Partridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleFlight Crew
Country of ResidenceEngland
Correspondence Address31d Church Road
Richmond
Surrey
TW9 1UA
Director NameMiss Carol Ann Goulty
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address29 Albert Road
Richmond
Surrey
TW10 6DJ
Secretary NameMr Christopher John Partridge
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31d Church Road
Richmond
Surrey
TW9 1UA
Director NameMr Joe Blackman
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(9 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 January 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address33a Church Road
Richmond
Surrey
TW9 1UA
Secretary NameMr Joe Blackman
StatusResigned
Appointed29 November 2013(9 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 January 2014)
RoleCompany Director
Correspondence Address33a Church Road
Richmond
Surrey
TW9 1UA
Secretary NameMs Carol Ann Goulty
StatusResigned
Appointed12 January 2014(9 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2014)
RoleCompany Director
Correspondence Address29 Albert Road
Richmond
Surrey
TW10 6DJ
Director NameMrs Fatima Assefi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2020)
RoleDirector Of Asset Management
Country of ResidenceEngland
Correspondence AddressC/O Acara Property Management 187 Kew Road
Richmond
Surrey
TW9 2AZ
Director NameMs Carol Goulty
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2020)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressC/O Acara Property Management 187 Kew Road
Richmond
Surrey
TW9 2AZ
Director NameMr Lawrence Klimczyk
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2018(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Acara Property Management 187 Kew Road
Richmond
Surrey
TW9 2AZ
Director NameMrs Susan Marshall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(13 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 May 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O Acara Property Management 187 Kew Road
Richmond
Surrey
TW9 2AZ
Secretary NameJFM Block & Estate Management Llp (Corporation)
StatusResigned
Appointed03 April 2017(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2019)
Correspondence AddressHa1 1bq Middlesex House
Harrow
HA1 1BQ

Location

Registered AddressC/O Acara Property Management
187 Kew Road
Richmond
Surrey
TW9 2AZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

28 January 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
21 January 2021Appointment of Mr Arya Matamedi as a director on 21 January 2021 (2 pages)
10 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
18 November 2020Termination of appointment of Fatima Assefi as a director on 14 November 2020 (1 page)
18 May 2020Termination of appointment of Carol Goulty as a director on 7 May 2020 (1 page)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
22 May 2019Termination of appointment of Susan Marshall as a director on 10 May 2019 (1 page)
22 May 2019Registered office address changed from C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England to C/O Acara Property Management 187 Kew Road Richmond Surrey TW9 2AZ on 22 May 2019 (1 page)
29 March 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
7 March 2019Cessation of Joe Blackman as a person with significant control on 9 November 2018 (1 page)
5 March 2019Termination of appointment of Jfm Block & Estate Management Llp as a secretary on 5 March 2019 (1 page)
3 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
22 November 2018Termination of appointment of Joe Blackman as a director on 9 November 2018 (1 page)
9 July 2018Appointment of Mrs Fatima Assefi as a director on 2 July 2018 (2 pages)
9 July 2018Appointment of Mrs Susan Marshall as a director on 4 July 2018 (2 pages)
9 July 2018Appointment of Ms Carol Goulty as a director on 2 July 2018 (2 pages)
9 July 2018Appointment of Mr Lawrence Klimczyk as a director on 2 July 2018 (2 pages)
4 May 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
3 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 July 2017Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 26 July 2017 (1 page)
29 June 2017Registered office address changed from Canada House Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Jfm Block & Estate Management Llp on 29 June 2017 (1 page)
29 June 2017Registered office address changed from Canada House Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Jfm Block & Estate Management Llp on 29 June 2017 (1 page)
3 April 2017Registered office address changed from 33a Church Road Richmond Surrey TW9 1UA to Canada House Field End Road Ruislip HA4 9NA on 3 April 2017 (1 page)
3 April 2017Appointment of Jfm Block & Estate Management Llp as a secretary on 3 April 2017 (2 pages)
3 April 2017Appointment of Jfm Block & Estate Management Llp as a secretary on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from 33a Church Road Richmond Surrey TW9 1UA to Canada House Field End Road Ruislip HA4 9NA on 3 April 2017 (1 page)
9 December 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
9 December 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
11 March 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
11 March 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
11 December 2015Annual return made up to 24 November 2015 no member list (2 pages)
11 December 2015Annual return made up to 24 November 2015 no member list (2 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
22 December 2014Annual return made up to 24 November 2014 no member list (2 pages)
22 December 2014Registered office address changed from 33a Church Road Church Road Richmond Surrey TW9 1UA England to 33a Church Road Richmond Surrey TW9 1UA on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 33a Church Road Church Road Richmond Surrey TW9 1UA England to 33a Church Road Richmond Surrey TW9 1UA on 22 December 2014 (1 page)
22 December 2014Annual return made up to 24 November 2014 no member list (2 pages)
10 December 2014Registered office address changed from 29 Albert Road Richmond Surrey TW10 6DJ to 33a Church Road Church Road Richmond Surrey TW9 1UA on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Carol Ann Goulty as a secretary on 1 November 2014 (1 page)
10 December 2014Registered office address changed from 29 Albert Road Richmond Surrey TW10 6DJ to 33a Church Road Church Road Richmond Surrey TW9 1UA on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Carol Ann Goulty as a secretary on 1 November 2014 (1 page)
10 December 2014Termination of appointment of Carol Ann Goulty as a secretary on 1 November 2014 (1 page)
10 December 2014Termination of appointment of Carol Ann Goulty as a director on 1 November 2014 (1 page)
10 December 2014Termination of appointment of Carol Ann Goulty as a director on 1 November 2014 (1 page)
10 December 2014Termination of appointment of Carol Ann Goulty as a director on 1 November 2014 (1 page)
14 July 2014Appointment of Mr Joe Blackman as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Joe Blackman as a director on 14 July 2014 (2 pages)
13 January 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 January 2014Termination of appointment of Joe Blackman as a secretary (1 page)
12 January 2014Appointment of Ms Carol Ann Goulty as a secretary (2 pages)
12 January 2014Termination of appointment of Joe Blackman as a director (1 page)
12 January 2014Appointment of Ms Carol Ann Goulty as a secretary (2 pages)
12 January 2014Termination of appointment of Joe Blackman as a secretary (1 page)
12 January 2014Termination of appointment of Joe Blackman as a director (1 page)
30 November 2013Annual return made up to 24 November 2013 no member list (4 pages)
30 November 2013Termination of appointment of Christopher Partridge as a director (1 page)
30 November 2013Annual return made up to 24 November 2013 no member list (4 pages)
30 November 2013Termination of appointment of Christopher Partridge as a director (1 page)
29 November 2013Appointment of Mr Joe Blackman as a secretary (2 pages)
29 November 2013Termination of appointment of Christopher Partridge as a secretary (1 page)
29 November 2013Appointment of Mr Joe Blackman as a director (2 pages)
29 November 2013Termination of appointment of Christopher Partridge as a secretary (1 page)
29 November 2013Appointment of Mr Joe Blackman as a director (2 pages)
29 November 2013Appointment of Mr Joe Blackman as a secretary (2 pages)
29 November 2013Registered office address changed from 31D Church Road Richmond Surrey TW9 1UA on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 31D Church Road Richmond Surrey TW9 1UA on 29 November 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 June 2013Director's details changed for Carol Ann Goulty on 10 March 2012 (2 pages)
7 June 2013Director's details changed for Carol Ann Goulty on 10 March 2012 (2 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 November 2012Annual return made up to 24 November 2012 no member list (4 pages)
28 November 2012Annual return made up to 24 November 2012 no member list (4 pages)
22 June 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
22 June 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
5 December 2011Annual return made up to 24 November 2011 no member list (4 pages)
5 December 2011Annual return made up to 24 November 2011 no member list (4 pages)
11 March 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
11 March 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
6 December 2010Annual return made up to 24 November 2010 no member list (4 pages)
6 December 2010Annual return made up to 24 November 2010 no member list (4 pages)
30 January 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
25 November 2009Director's details changed for Christopher John Partridge on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 24 November 2009 no member list (3 pages)
25 November 2009Director's details changed for Christopher John Partridge on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 24 November 2009 no member list (3 pages)
1 April 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
1 April 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
8 December 2008Annual return made up to 24/11/08 (2 pages)
8 December 2008Annual return made up to 24/11/08 (2 pages)
5 February 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
5 February 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
26 November 2007Annual return made up to 24/11/07 (2 pages)
26 November 2007Annual return made up to 24/11/07 (2 pages)
28 April 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
28 April 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
15 December 2006Annual return made up to 24/11/06 (2 pages)
15 December 2006Annual return made up to 24/11/06 (2 pages)
26 June 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
26 June 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
1 December 2005Annual return made up to 24/11/05 (2 pages)
1 December 2005Annual return made up to 24/11/05 (2 pages)
24 November 2004Incorporation (30 pages)
24 November 2004Incorporation (30 pages)