Company NameMaley Avenue Rtm Company Limited
DirectorsJudith Carolyn Murray and Fiona Claire Berry
Company StatusActive
Company Number05813093
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 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 NameJudith Carolyn Murray
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address18 Maley Avenue
London
SE27 9BY
Director NameMiss Fiona Claire Berry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleStudent
Country of ResidenceEngland
Correspondence Address18 Maley Avenue
London
SE27 9BY
Director NameKelly Thompson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address18 Maley Avenue
London
SE27 9BY
Secretary NameJudith Carolyn Murray
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Maley Avenue
London
SE27 9BY
Director NameMr Paul Adam Stern
Date of BirthMarch 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed27 September 2010(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 2016)
RoleImmigration Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Maley Avenue
London
SE27 9BY
Director NameMrs Susan Rose Stern
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address18 Maley Avenue
London
SE27 9BY
Director NameMiss Nicola Joy Chesham
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 2019)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address18a Maley Avenue
London
SE27 9BY
Director NameMr Thomas James Merritt
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Maley Avenue Maley Avenue
London
SE27 9BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2012(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2017)
Correspondence AddressCo John Mortimer Property Management Limited Bags
Bracknell
Berkshire
RG12 9SE

Location

Registered Address18 Maley Avenue
London
SE27 9BY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 3 days from now)

Filing History

31 August 2017Appointment of Miss Fiona Claire Berry as a director on 31 August 2017 (2 pages)
3 August 2017Registered office address changed from C O John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 9SE to 18 Maley Avenue London London SE27 9BY on 3 August 2017 (1 page)
5 July 2017Termination of appointment of Mortimer Secretaries Limited as a secretary on 31 May 2017 (1 page)
18 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
17 May 2017Appointment of Mr Thomas James Merritt as a director on 17 May 2017 (2 pages)
17 May 2017Appointment of Miss Nicola Joy Chesham as a director on 17 May 2017 (2 pages)
20 February 2017Total exemption full accounts made up to 31 May 2016 (4 pages)
12 May 2016Annual return made up to 11 May 2016 no member list (5 pages)
3 May 2016Termination of appointment of Susan Rose Stern as a director on 28 April 2016 (1 page)
3 May 2016Termination of appointment of Paul Adam Stern as a director on 28 April 2016 (1 page)
3 May 2016Termination of appointment of Susan Rose Stern as a director on 28 April 2016 (1 page)
11 November 2015Total exemption full accounts made up to 31 May 2015 (5 pages)
11 May 2015Annual return made up to 11 May 2015 no member list (5 pages)
19 November 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
12 May 2014Annual return made up to 11 May 2014 no member list (5 pages)
31 January 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
20 May 2013Annual return made up to 11 May 2013 no member list (5 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
29 June 2012Registered office address changed from 18 Maley Avenue London SE27 9BY on 29 June 2012 (1 page)
29 June 2012Termination of appointment of Judith Murray as a secretary (1 page)
29 June 2012Appointment of Mortimer Secretaries Limited as a secretary (2 pages)
3 June 2012Annual return made up to 11 May 2012 no member list (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 May 2011Annual return made up to 11 May 2011 no member list (5 pages)
5 May 2011Termination of appointment of Kelly Thompson as a director (1 page)
5 May 2011Appointment of Mr Paul Adam Stern as a director (2 pages)
5 May 2011Appointment of Mrs Susan Rose Stern as a director (2 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
1 June 2010Annual return made up to 11 May 2010 no member list (3 pages)
30 May 2010Director's details changed for Kelly Thompson on 11 May 2010 (2 pages)
30 May 2010Director's details changed for Judith Carolyn Murray on 11 May 2010 (2 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
25 May 2009Annual return made up to 11/05/09 (2 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
27 May 2008Annual return made up to 11/05/08 (2 pages)
26 February 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Annual return made up to 11/05/07 (2 pages)
23 May 2006Secretary resigned (1 page)
11 May 2006Incorporation (36 pages)