Company Name1/3 Gordon Road Rtm Company Limited
Company StatusActive
Company Number05708177
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 2006(18 years, 2 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 NameMrs Christine Angela Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(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
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Secretary NameMrs Christine Angela Gray
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameEileen D'Amico
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(8 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months
RoleProp Investor
Country of ResidenceUnited Kingdom
Correspondence Address15 Montpelier Gardens
East Ham
London
E6 3JB
Director NameMr Clive Jackson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2009)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressFlat 1 59 Westgate Bay Avenue
Westgate On Sea
Margate
Kent
CT8 8SW

Location

Registered Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£4,569
Net Worth£4,934
Cash£1,296
Current Liabilities£1,870

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

1 June 2023Accounts for a dormant company made up to 25 March 2023 (2 pages)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
11 May 2022Accounts for a dormant company made up to 25 March 2022 (2 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
3 June 2021Accounts for a dormant company made up to 25 March 2021 (2 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 25 March 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
13 June 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
25 June 2016Total exemption full accounts made up to 25 March 2016 (5 pages)
25 June 2016Total exemption full accounts made up to 25 March 2016 (5 pages)
22 February 2016Annual return made up to 14 February 2016 no member list (5 pages)
22 February 2016Annual return made up to 14 February 2016 no member list (5 pages)
16 June 2015Total exemption full accounts made up to 25 March 2015 (5 pages)
16 June 2015Total exemption full accounts made up to 25 March 2015 (5 pages)
16 February 2015Annual return made up to 14 February 2015 no member list (5 pages)
16 February 2015Annual return made up to 14 February 2015 no member list (5 pages)
24 July 2014Total exemption full accounts made up to 25 March 2014 (5 pages)
24 July 2014Total exemption full accounts made up to 25 March 2014 (5 pages)
25 February 2014Annual return made up to 14 February 2014 no member list (5 pages)
25 February 2014Annual return made up to 14 February 2014 no member list (5 pages)
14 June 2013Total exemption full accounts made up to 25 March 2013 (5 pages)
14 June 2013Total exemption full accounts made up to 25 March 2013 (5 pages)
14 February 2013Annual return made up to 14 February 2013 no member list (5 pages)
14 February 2013Annual return made up to 14 February 2013 no member list (5 pages)
31 May 2012Total exemption full accounts made up to 25 March 2012 (5 pages)
31 May 2012Total exemption full accounts made up to 25 March 2012 (5 pages)
16 February 2012Annual return made up to 14 February 2012 no member list (5 pages)
16 February 2012Annual return made up to 14 February 2012 no member list (5 pages)
15 June 2011Total exemption full accounts made up to 28 March 2011 (5 pages)
15 June 2011Total exemption full accounts made up to 28 March 2011 (5 pages)
15 February 2011Annual return made up to 14 February 2011 no member list (5 pages)
15 February 2011Annual return made up to 14 February 2011 no member list (5 pages)
7 June 2010Total exemption small company accounts made up to 25 March 2010 (9 pages)
7 June 2010Total exemption small company accounts made up to 25 March 2010 (9 pages)
26 February 2010Termination of appointment of Clive Jackson as a director (1 page)
26 February 2010Termination of appointment of Clive Jackson as a director (1 page)
17 February 2010Director's details changed for Eileen D'amico on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Eileen D'amico on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Clive Jackson on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 no member list (4 pages)
17 February 2010Annual return made up to 14 February 2010 no member list (4 pages)
17 February 2010Director's details changed for Clive Jackson on 16 February 2010 (2 pages)
9 June 2009Total exemption full accounts made up to 25 March 2009 (5 pages)
9 June 2009Total exemption full accounts made up to 25 March 2009 (5 pages)
24 February 2009Annual return made up to 14/02/09 (3 pages)
24 February 2009Annual return made up to 14/02/09 (3 pages)
21 May 2008Total exemption full accounts made up to 25 March 2008 (5 pages)
21 May 2008Total exemption full accounts made up to 25 March 2008 (5 pages)
26 February 2008Annual return made up to 14/02/08 (3 pages)
26 February 2008Annual return made up to 14/02/08 (3 pages)
20 June 2007Total exemption full accounts made up to 25 March 2007 (5 pages)
20 June 2007Total exemption full accounts made up to 25 March 2007 (5 pages)
18 May 2007Accounting reference date extended from 28/02/07 to 25/03/07 (1 page)
18 May 2007Accounting reference date extended from 28/02/07 to 25/03/07 (1 page)
22 February 2007Annual return made up to 14/02/07 (2 pages)
22 February 2007Annual return made up to 14/02/07 (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
14 February 2006Incorporation (31 pages)
14 February 2006Incorporation (31 pages)