Company Name18 Duncan Terrace Rtm Company Limited
Company StatusActive
Company Number05568032
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 2005(18 years, 7 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 NameBarry Ian Ayliffe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRothley Farm House
Rothley
Cambo
Northumberland
NE61 4JX
Director NameJohn Stuart Baker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleTown Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Northumbria Drive
Henleaze
Bristol
Avon
BS9 4HL
Director NameRoger Stuart Wing-Yip Lui
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceChina
Correspondence Address81a Albion Gate Hyde Park Place
London
W2 2LE
Director NameSteven Swindells
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address26 Hill Drive
Whaley Bridge
Derbyshire
SK23 7BH
Director NameMr Eric Gomes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleIt Sales Executive
Country of ResidenceEngland
Correspondence Address7b Tomlins Grove
London
E3 4NX
Secretary NameFortis Block Management Ltd (Corporation)
StatusCurrent
Appointed12 January 2024(18 years, 3 months after company formation)
Appointment Duration3 months, 1 week
Correspondence AddressAccorn House 33 Churchfield Road
London
W3 6AY
Secretary NameBill Douglas Miels
NationalityAustralian
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleLawyer
Correspondence Address2nd Floor Flat 18 Duncan Terrace
London
N1 8BZ
Secretary NameJames Douglas Thornton
NationalityBritish
StatusResigned
Appointed20 October 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 2010)
RoleCompany Director
Correspondence Address25 Castle Street
Hertford
Hertfordshire
SG14 1HH
Director NameBill Douglas Miels
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 2007(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 June 2014)
RoleLawyer
Correspondence Address2nd Floor Flat 18 Duncan Terrace
London
N1 8BZ
Secretary NameIslington Properties Limited (Corporation)
StatusResigned
Appointed22 March 2010(4 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 February 2024)
Correspondence Address4th Floor 9 White Lion Street
Islington
London
N1 9PD

Location

Registered Address81a Albion Gate
Hyde Park Place
London
W2 2LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

24 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
3 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
6 December 2022Registered office address changed from C/O Islington Properties Ltd 4th Floor 9, White Lion Street London N1 9PD to C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD on 6 December 2022 (1 page)
13 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
27 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
4 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 October 2015Director's details changed for Roger Stuart Wing-Yip Lui on 16 October 2015 (2 pages)
22 October 2015Director's details changed for Steven Swindells on 16 October 2015 (2 pages)
22 October 2015Director's details changed for Barry Ian Ayliffe on 16 October 2015 (2 pages)
22 October 2015Annual return made up to 18 September 2015 no member list (7 pages)
22 October 2015Director's details changed for Barry Ian Ayliffe on 16 October 2015 (2 pages)
22 October 2015Director's details changed for John Stuart Baker on 16 October 2015 (2 pages)
22 October 2015Annual return made up to 18 September 2015 no member list (7 pages)
22 October 2015Director's details changed for Roger Stuart Wing-Yip Lui on 16 October 2015 (2 pages)
22 October 2015Director's details changed for Steven Swindells on 16 October 2015 (2 pages)
22 October 2015Director's details changed for John Stuart Baker on 16 October 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Termination of appointment of Bill Douglas Miels as a director on 19 June 2014 (1 page)
22 September 2015Termination of appointment of Bill Douglas Miels as a director on 19 June 2014 (1 page)
3 September 2015Appointment of Eric Gomes as a director on 20 July 2015 (3 pages)
3 September 2015Appointment of Eric Gomes as a director on 20 July 2015 (3 pages)
22 October 2014Annual return made up to 18 September 2014 (17 pages)
22 October 2014Annual return made up to 18 September 2014 (17 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 October 2013Annual return made up to 18 September 2013 (17 pages)
2 October 2013Annual return made up to 18 September 2013 (17 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 September 2012Annual return made up to 18 September 2012 (16 pages)
26 September 2012Annual return made up to 18 September 2012 (16 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 September 2011Annual return made up to 18 September 2011 (17 pages)
21 September 2011Annual return made up to 18 September 2011 (17 pages)
23 September 2010Annual return made up to 18 September 2010 (17 pages)
23 September 2010Annual return made up to 18 September 2010 (17 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
25 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
25 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
23 March 2010Appointment of Islington Properties Limited as a secretary (4 pages)
23 March 2010Appointment of Islington Properties Limited as a secretary (4 pages)
12 February 2010Termination of appointment of James Thornton as a secretary (1 page)
12 February 2010Termination of appointment of James Thornton as a secretary (1 page)
12 February 2010Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 12 February 2010 (1 page)
18 September 2009Annual return made up to 18/09/09 (3 pages)
18 September 2009Annual return made up to 18/09/09 (3 pages)
18 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
13 October 2008Annual return made up to 20/09/08 (3 pages)
13 October 2008Annual return made up to 20/09/08 (3 pages)
1 August 2008Director appointed bill douglas miels (1 page)
1 August 2008Director appointed bill douglas miels (1 page)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
1 October 2007Annual return made up to 20/09/07 (5 pages)
1 October 2007Annual return made up to 20/09/07 (5 pages)
28 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
28 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: 2ND floor flat 18 duncan terrace london N1 8BZ (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: 2ND floor flat 18 duncan terrace london N1 8BZ (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
11 October 2006Annual return made up to 20/09/06 (5 pages)
11 October 2006Annual return made up to 20/09/06 (5 pages)
20 September 2005Incorporation (37 pages)
20 September 2005Incorporation (37 pages)