Company Name124 Anerley Road Rtm Company Limited
DirectorRose-Anna Blair
Company StatusActive
Company Number05547594
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 August 2005(18 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 NameMiss Rose-Anna Blair
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RolePattern Cutter (Fashion)
Country of ResidenceEngland
Correspondence AddressFlat 6, 124 Anerley Road Anerley Road
London
SE20 8DL
Secretary NameTrust Property Management Limited (Corporation)
StatusCurrent
Appointed13 June 2007(1 year, 9 months after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
Director NameMrs Christine Angela Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMr Hugh Robert Maccorgarry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Secretary NameMrs Christine Angela Gray
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMr Steven Novack
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(8 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 10 November 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 Uphill Road
Mill Hill
London
NW7 4RB
Director NameFrank Steinberg
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(8 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 10 November 2014)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address80 Sunny Field
Mill Hill
London
NW7 4RG
Secretary NameMr Steven Novack
NationalityBritish
StatusResigned
Appointed15 May 2006(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 June 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 Uphill Road
Mill Hill
London
NW7 4RB
Director NameMrs Maura Cecilia Bangs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 May 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX

Location

Registered Address20-22 Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 24 March 2023 (5 pages)
16 October 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
10 January 2023Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX England to 20-22 Station Road Sidcup DA15 7EJ on 10 January 2023 (1 page)
10 January 2023Appointment of Mr Andrew Hutchinson as a secretary on 1 October 2022 (2 pages)
10 January 2023Termination of appointment of Trust Property Management Limited as a secretary on 1 October 2022 (1 page)
14 December 2022Micro company accounts made up to 24 March 2022 (3 pages)
28 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
11 May 2022Appointment of Miss Rose-Anna Blair as a director on 10 May 2022 (2 pages)
10 May 2022Termination of appointment of Maura Cecilia Bangs as a director on 10 May 2022 (1 page)
20 December 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
30 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
5 November 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 24 March 2020 (3 pages)
3 December 2019Micro company accounts made up to 24 March 2019 (2 pages)
29 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
26 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
27 February 2018Secretary's details changed for Trust Property Management Limited on 19 February 2018 (1 page)
27 February 2018Registered office address changed from Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 27 February 2018 (1 page)
22 December 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
30 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
19 August 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
23 November 2015Annual return made up to 26 August 2015 no member list (3 pages)
23 November 2015Annual return made up to 26 August 2015 no member list (3 pages)
21 October 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
22 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
19 November 2014Termination of appointment of Frank Steinberg as a director on 10 November 2014 (1 page)
19 November 2014Termination of appointment of Steven Novack as a director on 10 November 2014 (1 page)
19 November 2014Appointment of Mrs Maura Cecilia Bangs as a director on 10 November 2014 (2 pages)
19 November 2014Termination of appointment of Steven Novack as a director on 10 November 2014 (1 page)
19 November 2014Appointment of Mrs Maura Cecilia Bangs as a director on 10 November 2014 (2 pages)
19 November 2014Termination of appointment of Frank Steinberg as a director on 10 November 2014 (1 page)
9 October 2014Annual return made up to 26 August 2014 no member list (4 pages)
9 October 2014Annual return made up to 26 August 2014 no member list (4 pages)
8 October 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
7 October 2013Annual return made up to 26 August 2013 no member list (4 pages)
7 October 2013Annual return made up to 26 August 2013 no member list (4 pages)
31 October 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
31 October 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
28 September 2012Annual return made up to 26 August 2012 no member list (4 pages)
28 September 2012Annual return made up to 26 August 2012 no member list (4 pages)
23 September 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
15 September 2011Secretary's details changed for Trust Property Management Limited on 26 August 2011 (2 pages)
15 September 2011Annual return made up to 26 August 2011 no member list (4 pages)
15 September 2011Secretary's details changed for Trust Property Management Limited on 26 August 2011 (2 pages)
15 September 2011Annual return made up to 26 August 2011 no member list (4 pages)
28 October 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
8 September 2010Annual return made up to 26 August 2010 no member list (4 pages)
8 September 2010Annual return made up to 26 August 2010 no member list (4 pages)
6 September 2010Director's details changed for Frank Steinberg on 26 August 2010 (2 pages)
6 September 2010Director's details changed for Frank Steinberg on 26 August 2010 (2 pages)
27 August 2009Annual return made up to 26/08/09 (2 pages)
27 August 2009Annual return made up to 26/08/09 (2 pages)
14 July 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
14 July 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
28 March 2009Total exemption full accounts made up to 24 March 2008 (11 pages)
28 March 2009Total exemption full accounts made up to 24 March 2008 (11 pages)
17 November 2008Annual return made up to 26/08/08 (2 pages)
17 November 2008Annual return made up to 26/08/08 (2 pages)
14 November 2008Annual return made up to 26/08/07 (2 pages)
14 November 2008Annual return made up to 26/08/07 (2 pages)
16 May 2008Registered office changed on 16/05/2008 from c/o trust property management LIMITED trust house po box 589 edgware middx HA8 4DY (1 page)
16 May 2008Registered office changed on 16/05/2008 from c/o trust property management LIMITED trust house po box 589 edgware middx HA8 4DY (1 page)
25 January 2008Total exemption full accounts made up to 24 March 2007 (9 pages)
25 January 2008Total exemption full accounts made up to 24 March 2007 (9 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007Registered office changed on 03/10/07 from: 83 stanmore hill stanmore middx HA7 3DZ (1 page)
3 October 2007Registered office changed on 03/10/07 from: 83 stanmore hill stanmore middx HA7 3DZ (1 page)
3 October 2007Secretary resigned (1 page)
28 June 2007Accounts for a dormant company made up to 24 March 2006 (3 pages)
28 June 2007Accounts for a dormant company made up to 24 March 2006 (3 pages)
25 June 2007Accounting reference date shortened from 31/08/06 to 24/03/06 (1 page)
25 June 2007Accounting reference date shortened from 31/08/06 to 24/03/06 (1 page)
12 December 2006Annual return made up to 26/08/06 (4 pages)
12 December 2006Annual return made up to 26/08/06 (4 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 51 swaffield road wandsworth london SW18 3AQ (1 page)
20 June 2006Registered office changed on 20/06/06 from: 51 swaffield road wandsworth london SW18 3AQ (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New secretary appointed;new director appointed (2 pages)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006New secretary appointed;new director appointed (2 pages)
26 August 2005Incorporation (29 pages)
26 August 2005Incorporation (29 pages)