Company Name95 Gordon Road Rtm Company
Company StatusActive
Company Number05847080
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 2006(17 years, 10 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 NameMr Alan Merlehan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2008(1 year, 9 months after company formation)
Appointment Duration16 years
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address95a Gordon Road
London
W5 2AL
Director NameMrs Julie Carter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2016(9 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address95a Gordon Road
London
W5 2AL
Director NameMr Narendra Suman Gandhi
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2016(9 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address95a Gordon Road
London
W5 2AL
Director NameMr Gurpreet Sohal
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(10 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleIt Programmer Manager
Country of ResidenceEngland
Correspondence Address95a Gordon Road
London
W5 2AL
Director NameMrs Ruchi Saggar
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2016(9 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address95a Gordon Road
London
W5 2AL
Director NameMr Punit Shah
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2016(9 years, 7 months after company formation)
Appointment Duration2 months (resigned 02 April 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressC/O Haus Block Management 266 Kingsland Road
Hackney
London
E8 4DG
Director NameMrs Susan Lintell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2016(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 February 2017)
RoleMarketing Consultant
Country of ResidenceJersey
Correspondence AddressC/O Haus Block Management 266 Kingsland Road
Hackney
London
E8 4DG
Director NameMr Rahul Parmar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2021(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2023)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address95a Gordon Road
London
W5 2AL
Director NameMr William Alexander Robinson
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2023(17 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 April 2024)
RoleProduction Accountant
Country of ResidenceEngland
Correspondence Address95c Gordon Road
London
W5 2AL
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address10e Lower Courtyard
Hounslow Hall Estate
Newton Longville
Bucks
MK17 0BU
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address10e Lower Courtyard
Hounslow Hall Estate
Newton Longville
Bucks
MK17 0BU
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address10e Lower Courtyard
Hounslow Hall Estate
Newton Longville
Bucks
MK17 0BU
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed01 June 2007(11 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 July 2007)
Correspondence AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2007(11 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 July 2007)
Correspondence AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2007(11 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 July 2007)
Correspondence AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 September 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 August 2013)
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameManaged Exit Limited C/O Haus Block Management (Corporation)
StatusResigned
Appointed17 July 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 2018)
Correspondence Address266 Kingsland Road Kingsland Road
London
E8 4DG

Location

Registered Address95a Gordon Road
London
W5 2AL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,412
Cash£6,546
Current Liabilities£865

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 2 days from now)

Filing History

17 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 May 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
11 April 2017Termination of appointment of Susan Lintell as a director on 3 February 2017 (1 page)
10 January 2017Appointment of Mr Gurpreet Sohal as a director on 1 January 2017 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Appointment of Managed Exit Limited C/O Haus Block Management as a secretary on 17 July 2016 (2 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Termination of appointment of Punit Shah as a director on 2 April 2016 (1 page)
25 July 2016Annual return made up to 15 April 2016 no member list (5 pages)
17 July 2016Registered office address changed from C/O Alex Ray 266 Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kingsland Road Hackney London E8 4DG on 17 July 2016 (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Appointment of Mrs Susan Lintell as a director on 30 January 2016 (2 pages)
30 January 2016Appointment of Mr Punit Shah as a director on 30 January 2016 (2 pages)
30 January 2016Appointment of Mrs Ruchi Saggar as a director on 30 January 2016 (2 pages)
30 January 2016Appointment of Mr Narendra Suman Gandhi as a director on 30 January 2016 (2 pages)
30 January 2016Appointment of Mrs Julie Carter as a director on 30 January 2016 (2 pages)
30 January 2016Registered office address changed from C/O Alan Merlehan 126 Gordon Road London W13 8PJ to C/O Alex Ray 266 Kingsland Road London E8 4DG on 30 January 2016 (1 page)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 April 2015Annual return made up to 15 April 2015 no member list (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 July 2014Registered office address changed from 95E Gordon Road London W5 2AL to 126 Gordon Road London W13 8PJ on 14 July 2014 (1 page)
14 July 2014Annual return made up to 15 April 2014 no member list (2 pages)
14 July 2014Registered office address changed from C/O Westbury Residential 2 De Walden Court 85 New Cavendish Street London W1W 6XD to 126 Gordon Road London W13 8PJ on 14 July 2014 (1 page)
24 October 2013Registered office address changed from C/O Westbury Residential Ltd 85 New Cavendish Street London W1W 6XD United Kingdom on 24 October 2013 (2 pages)
7 August 2013Termination of appointment of Urang Property Management Limited as a secretary (1 page)
7 August 2013Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 7 August 2013 (1 page)
7 August 2013Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 7 August 2013 (1 page)
23 April 2013Annual return made up to 15 April 2013 no member list (3 pages)
19 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 May 2012Director's details changed for Mr Alan Merlehan on 10 May 2012 (2 pages)
10 May 2012Annual return made up to 15 April 2012 no member list (3 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 April 2011Annual return made up to 15 April 2011 no member list (3 pages)
12 May 2010Director's details changed for Mr Alan Merlehan on 15 April 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 no member list (3 pages)
12 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Registered office changed on 13/05/2009 from urang LTD 196 new kings road london SW6 4NF england (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Annual return made up to 15/04/09 (2 pages)
12 May 2009Secretary's change of particulars / urang LIMITED / 01/01/2009 (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
17 April 2008Registered office changed on 17/04/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
17 April 2008Annual return made up to 15/04/08 (2 pages)
17 April 2008Location of debenture register (1 page)
17 April 2008Location of register of members (1 page)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 April 2008Director appointed mr alan merlehan (1 page)
28 January 2008New secretary appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
14 July 2007Registered office changed on 14/07/07 from: blackwell house c/o canonbury management guildhall yard london EC2V 5AE (1 page)
13 July 2007Annual return made up to 15/06/07 (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 95 gordon road london london W5 2AL (1 page)
18 June 2007Location of debenture register (1 page)
18 June 2007Location of register of members (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007New director appointed (1 page)
23 May 2007Registered office changed on 23/05/07 from: 10E lower court hounslow hall estate ,newton longvi, buckinghamshire MK17 0BU (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
15 June 2006Incorporation (25 pages)