Company Name183 Church Street Rtm Company Limited
Company StatusActive
Company Number05394511
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 2005(19 years, 1 month 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 NameValentine Onyeka Uzoukwu
Date of BirthMay 1969 (Born 55 years ago)
NationalityNigerian
StatusCurrent
Appointed21 September 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 Mandeville Road
Enfield
Middlesex
EN3 6SL
Director NameOnyeka Valentine Uzoukwu
Date of BirthMay 1969 (Born 55 years ago)
NationalityNigerian
StatusCurrent
Appointed21 September 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 Mandeville Road
Enfield
Middlesex
EN3 6SL
Director NameAncuta Claudia Ionescu
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address183 Church Street
Edmonton
London
N9 9HL
Director NameTim O'Keefe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleManager
Correspondence AddressWarwick Cottage
51 112 Warwick Road Earls Court
London
SW5 9UP
Director NameMark Brinkley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address13 The Rise
Palmer Green
London
N13 5LF
Secretary NameAna Maria Carvalho
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address183c Church Street
Edmonton
London
N9 9HL
Secretary NameRazia Lanzer
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2012)
RoleCompany Director
Correspondence AddressStud Cottage
5 Burnt Farm Ride
Enfield
EN2 9DZ

Location

Registered Address183 Church Street
Edmonton
London
N9 9HL
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£41
Cash£41

Accounts

Latest Accounts16 March 2023 (1 year, 1 month ago)
Next Accounts Due16 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End16 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

20 November 2023Director's details changed for Valentine Onyeka Uzoukwu on 18 November 2023 (2 pages)
20 November 2023Change of details for Valentine Uzoukwu as a person with significant control on 18 November 2023 (2 pages)
21 September 2023Micro company accounts made up to 16 March 2023 (3 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 16 March 2022 (3 pages)
26 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
14 November 2021Micro company accounts made up to 16 March 2021 (3 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 16 March 2020 (2 pages)
28 March 2019Micro company accounts made up to 16 March 2019 (2 pages)
28 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 16 March 2018 (2 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
20 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Micro company accounts made up to 16 March 2017 (2 pages)
30 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
15 January 2017Total exemption small company accounts made up to 16 March 2016 (3 pages)
15 January 2017Total exemption small company accounts made up to 16 March 2016 (3 pages)
14 May 2016Annual return made up to 16 March 2016 no member list (3 pages)
14 May 2016Appointment of Ancuta Claudia Ionescu as a director on 28 April 2015 (2 pages)
14 May 2016Appointment of Ancuta Claudia Ionescu as a director on 28 April 2015 (2 pages)
14 May 2016Annual return made up to 16 March 2016 no member list (3 pages)
9 February 2016Termination of appointment of Mark Brinkley as a director on 24 April 2015 (1 page)
9 February 2016Termination of appointment of Mark Brinkley as a director on 24 April 2015 (1 page)
2 December 2015Total exemption small company accounts made up to 16 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 16 March 2015 (3 pages)
23 March 2015Annual return made up to 16 March 2015 no member list (3 pages)
23 March 2015Annual return made up to 16 March 2015 no member list (3 pages)
30 November 2014Total exemption small company accounts made up to 16 March 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 16 March 2014 (3 pages)
17 March 2014Annual return made up to 16 March 2014 no member list (3 pages)
17 March 2014Annual return made up to 16 March 2014 no member list (3 pages)
5 December 2013Total exemption small company accounts made up to 16 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 16 March 2013 (3 pages)
19 March 2013Annual return made up to 16 March 2013 no member list (4 pages)
19 March 2013Annual return made up to 16 March 2013 no member list (4 pages)
18 March 2013Termination of appointment of Razia Lanzer as a secretary (1 page)
18 March 2013Termination of appointment of Razia Lanzer as a secretary (1 page)
10 December 2012Total exemption small company accounts made up to 16 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 16 March 2012 (4 pages)
20 March 2012Annual return made up to 16 March 2012 no member list (4 pages)
20 March 2012Annual return made up to 16 March 2012 no member list (4 pages)
9 December 2011Total exemption small company accounts made up to 16 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 16 March 2011 (4 pages)
21 March 2011Annual return made up to 16 March 2011 no member list (4 pages)
21 March 2011Annual return made up to 16 March 2011 no member list (4 pages)
13 December 2010Total exemption small company accounts made up to 16 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 16 March 2010 (5 pages)
14 April 2010Annual return made up to 16 March 2010 no member list (3 pages)
14 April 2010Director's details changed for Valentine Onyeka Uzoukwu on 1 November 2009 (2 pages)
14 April 2010Annual return made up to 16 March 2010 no member list (3 pages)
14 April 2010Director's details changed for Valentine Onyeka Uzoukwu on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Mark Brinkley on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Mark Brinkley on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Valentine Onyeka Uzoukwu on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Valentine Onyeka Uzoukwu on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Valentine Onyeka Uzoukwu on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Mark Brinkley on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Mark Brinkley on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Mark Brinkley on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Valentine Onyeka Uzoukwu on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Mark Brinkley on 1 November 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 16 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 16 March 2009 (6 pages)
1 June 2009Annual return made up to 16/03/09 (2 pages)
1 June 2009Annual return made up to 16/03/09 (2 pages)
16 January 2009Total exemption small company accounts made up to 16 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 16 March 2008 (5 pages)
5 August 2008Annual return made up to 16/03/08 (4 pages)
5 August 2008Annual return made up to 16/03/08 (4 pages)
16 October 2007Total exemption small company accounts made up to 16 March 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 16 March 2007 (6 pages)
17 April 2007Annual return made up to 16/03/07 (4 pages)
17 April 2007Annual return made up to 16/03/07 (4 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
2 October 2006Total exemption small company accounts made up to 16 March 2006 (6 pages)
2 October 2006Accounting reference date shortened from 31/03/06 to 16/03/06 (1 page)
2 October 2006Total exemption small company accounts made up to 16 March 2006 (6 pages)
2 October 2006Accounting reference date shortened from 31/03/06 to 16/03/06 (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006Secretary resigned (1 page)
21 March 2006Annual return made up to 16/03/06 (3 pages)
21 March 2006Annual return made up to 16/03/06 (3 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
16 March 2005Incorporation (27 pages)
16 March 2005Incorporation (27 pages)