Company Name121 Evering Road Rtm Company Limited
Company StatusActive
Company Number05467059
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 2005(18 years, 10 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 Matthew John Reynolds Huntley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleCinematographer
Country of ResidenceEngland
Correspondence AddressFlat 1
121 Evering Road
London
N16 7BU
Director NameRoberto Agosti
Date of BirthJune 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed13 January 2020(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMiss Caitlin Ketchen
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleService Designer
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29-31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed30 October 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressDevonshire House, 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameJoanne Elizabeth McKellar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleWeb Developer
Correspondence AddressFlat 3
121 Evering Road
London
N16 7BU
Director NameAnahita Milligan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCommunication Director
Correspondence AddressFlat 2
121 Evering Road
London
N16 7BU
Secretary NameMr Matthew John Reynolds Huntley
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCinematographer
Country of ResidenceEngland
Correspondence AddressFlat 1
121 Evering Road
London
N16 7BU

Location

Registered AddressDevonshire House, 29-31
Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
9 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
26 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
10 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 January 2020Notification of a person with significant control statement (2 pages)
14 January 2020Appointment of Caitlin Ketchen as a director on 13 January 2020 (2 pages)
14 January 2020Appointment of Roberto Agosti as a director on 13 January 2020 (2 pages)
14 January 2020Cessation of Matthew John Reynolds Huntley as a person with significant control on 14 January 2020 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 October 2018Termination of appointment of Matthew John Reynolds Huntley as a secretary on 30 October 2018 (1 page)
30 October 2018Appointment of Prime Management (Ps) Limited as a secretary on 30 October 2018 (2 pages)
30 October 2018Registered office address changed from 121 Evering Road London N16 7BU to Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT on 30 October 2018 (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
15 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
24 March 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
24 March 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
9 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
9 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
17 March 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
17 March 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
28 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
28 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
10 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
10 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
8 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
4 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
15 March 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
15 March 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
15 April 2011Annual return made up to 31 March 2011 no member list (3 pages)
15 April 2011Annual return made up to 31 March 2011 no member list (3 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
26 April 2010Director's details changed for Matthew John Reynolds Huntley on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Matthew John Reynolds Huntley on 31 March 2010 (2 pages)
26 April 2010Annual return made up to 31 March 2010 no member list (2 pages)
26 April 2010Annual return made up to 31 March 2010 no member list (2 pages)
11 March 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
11 March 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
20 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
15 April 2009Annual return made up to 31/03/09 (2 pages)
15 April 2009Annual return made up to 31/03/09 (2 pages)
21 April 2008Annual return made up to 31/03/08 (2 pages)
21 April 2008Appointment terminated director anahita milligan (1 page)
21 April 2008Appointment terminated director anahita milligan (1 page)
21 April 2008Annual return made up to 31/03/08 (2 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
18 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 April 2007Annual return made up to 31/03/07 (2 pages)
2 April 2007Annual return made up to 31/03/07 (2 pages)
27 June 2006Annual return made up to 31/05/06 (2 pages)
27 June 2006Annual return made up to 31/05/06 (2 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
31 May 2005Incorporation (34 pages)
31 May 2005Incorporation (34 pages)