Company Name83 Fitzjohns Rtm Company Limited
Company StatusActive
Company Number05756392
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 2006(18 years 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 NameProf Siamon Gordon
Date of BirthApril 1938 (Born 86 years ago)
NationalitySouth African
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleProfessor Medical
Country of ResidenceUnited Kingdom
Correspondence Address173 West End Lane
London
NW6 2LY
Director NameMs Kim Hochfeld
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address173 West End Lane
London
NW6 2LY
Director NameMr Craig Sweden
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(6 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleEquity Derivatives Broker
Country of ResidenceUnited Kingdom
Correspondence Address173 West End Lane
London
NW6 2LY
Director NameMr Nemendra Singh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed12 November 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address173 West End Lane
London
NW6 2LY
Director NameProf Gunilla Margarete Anderman
Date of BirthApril 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleProfessor Of Translation Studi
Correspondence Address83a Fitzjohns Avenue
London
NW3 6NY
Director NameProf Steven Daniel Anderman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleProfessor Of Law
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Mangement Ltd New Kings Road
London
SW6 4NF
Director NameDr Lyndall Felicity Gordon
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Mangement Ltd New Kings Road
London
SW6 4NF
Director NameDaniel Mandler
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleInv Manager And Director
Correspondence Address83 Fitzjohns Avenue
London
NW3 6NY
Director NameElisabeth Charlotte Mandler Tufvesson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleAdmin Manager
Correspondence Address83 Fitzjohns Avenue
London
NW3 6NY
Secretary NameMs Kim Hochfeld
NationalityGerman
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address4a Kemplay Road
London
NW3 1SY
Secretary NamePro Steven Daniel Anderman
NationalityBritish
StatusResigned
Appointed09 January 2007(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 January 2009)
RoleCompany Director
Correspondence Address83 Fitzjohns Avenue
London
NW3 6NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed14 January 2009(2 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 April 2020)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address173 West End Lane
London
NW6 2LY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

17 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
12 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
23 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Urang Property Management Limited as a secretary on 3 April 2020 (1 page)
21 October 2019Registered office address changed from C/O Urang Property Mangement Ltd New Kings Road London SW6 4NF to 173 West End Lane London NW6 2LY on 21 October 2019 (1 page)
16 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
23 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 May 2016Annual return made up to 15 April 2016 no member list (4 pages)
21 May 2016Annual return made up to 15 April 2016 no member list (4 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 April 2015Annual return made up to 15 April 2015 no member list (4 pages)
29 April 2015Annual return made up to 15 April 2015 no member list (4 pages)
9 May 2014Annual return made up to 15 April 2014 no member list (4 pages)
9 May 2014Annual return made up to 15 April 2014 no member list (4 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 May 2013Annual return made up to 15 April 2013 no member list (4 pages)
1 May 2013Annual return made up to 15 April 2013 no member list (4 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 November 2012Appointment of Mr Nemendra Singh as a director (2 pages)
12 November 2012Appointment of Mr Nemendra Singh as a director (2 pages)
11 October 2012Appointment of Mr Craig Sweden as a director (2 pages)
11 October 2012Appointment of Mr Craig Sweden as a director (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 June 2012Annual return made up to 15 April 2012 no member list (3 pages)
7 June 2012Annual return made up to 15 April 2012 no member list (3 pages)
27 January 2012Termination of appointment of Steven Anderman as a director (1 page)
27 January 2012Termination of appointment of Steven Anderman as a director (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 May 2011Termination of appointment of Lyndall Gordon as a director (1 page)
11 May 2011Director's details changed for Professor Saimon Gordon on 11 May 2011 (2 pages)
11 May 2011Termination of appointment of Lyndall Gordon as a director (1 page)
11 May 2011Director's details changed for Professor Saimon Gordon on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 15 April 2011 no member list (4 pages)
11 May 2011Annual return made up to 15 April 2011 no member list (4 pages)
12 May 2010Annual return made up to 15 April 2010 no member list (4 pages)
12 May 2010Annual return made up to 15 April 2010 no member list (4 pages)
11 May 2010Director's details changed for Professor Steven Daniel Anderman on 15 April 2010 (2 pages)
11 May 2010Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (1 page)
11 May 2010Director's details changed for Professor Steven Daniel Anderman on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Doctor Lyndall Felicity Gordon on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Kim Hochfeld on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Kim Hochfeld on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Professor Saimon Gordon on 15 April 2010 (2 pages)
11 May 2010Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (1 page)
11 May 2010Director's details changed for Professor Saimon Gordon on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Doctor Lyndall Felicity Gordon on 15 April 2010 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 28 September 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 28 September 2008 (3 pages)
30 June 2009Accounting reference date shortened from 28/09/2009 to 31/12/2008 (1 page)
30 June 2009Accounting reference date shortened from 28/09/2009 to 31/12/2008 (1 page)
1 June 2009Registered office changed on 01/06/2009 from urang property management LTD 196 new kings road london SW6 4NF (1 page)
1 June 2009Registered office changed on 01/06/2009 from urang property management LTD 196 new kings road london SW6 4NF (1 page)
15 May 2009Annual return made up to 17/04/09 (3 pages)
15 May 2009Annual return made up to 17/04/09 (3 pages)
28 January 2009Appointment terminated secretary steven anderman (1 page)
28 January 2009Annual return made up to 15/01/09 (3 pages)
28 January 2009Secretary appointed urang property management LTD (1 page)
28 January 2009Appointment terminated secretary steven anderman (1 page)
28 January 2009Annual return made up to 15/01/09 (3 pages)
28 January 2009Secretary appointed urang property management LTD (1 page)
24 November 2008Registered office changed on 24/11/2008 from 1341 high road whetstone london N20 9HR (1 page)
24 November 2008Registered office changed on 24/11/2008 from 1341 high road whetstone london N20 9HR (1 page)
26 March 2008Appointment terminated director daniel mandler (1 page)
26 March 2008Appointment terminated director daniel mandler (1 page)
20 March 2008Curr ext from 31/03/2008 to 28/09/2008 (1 page)
20 March 2008Curr ext from 31/03/2008 to 28/09/2008 (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Director resigned (1 page)
18 January 2008Annual return made up to 02/01/08 (2 pages)
18 January 2008Annual return made up to 02/01/08 (2 pages)
18 January 2008Director resigned (1 page)
24 September 2007Annual return made up to 21/04/07 (6 pages)
24 September 2007Annual return made up to 21/04/07 (6 pages)
19 September 2007Registered office changed on 19/09/07 from: 83 fitzjohns avenue london NW3 6NY (1 page)
19 September 2007Registered office changed on 19/09/07 from: 83 fitzjohns avenue london NW3 6NY (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
24 March 2006Incorporation (49 pages)
24 March 2006Incorporation (49 pages)