Company Name57 Crystal Palace rd Rtm Company Limited
DirectorsColleen Hannah Haig and Ian Watson
Company StatusActive
Company Number05977833
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 2006(17 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameColleen Hannah Haig
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 57 Crystal Palace Rd
East Dulwich
SE22 9EX
Director NameIan Watson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Four 57 Crystal Palace Road
East Dulwich
SE22 9EX
Director NameClive Kenneth Dellard
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleTelecoms Design Manager
Correspondence AddressFlat One 57 Crystal Palace Road
East Dulwich
SE22 9EX
Secretary NameMichael Francis Shanahan
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat Six
57 Crystal Palace Road
East Dulwich
London
SE22 9EX
Director NameMrs Susan Pamela Helen Rose Young
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(1 year, 12 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 July 2019)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 57 Crystal Palace Road
East Dulwich
London
SE22 9EX
Secretary NameMr Desmond Carter
StatusResigned
Appointed01 October 2017(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2021)
RoleCompany Director
Correspondence AddressFlat 9 57 Crystal Palace Road
Flat 9
London
SE22 9EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressFlat 4 57 Crystal Palace Road
London
SE22 9EX
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Financials

Year2014
Turnover£4,632
Net Worth£5,159
Cash£5,159

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
26 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
29 July 2019Termination of appointment of Susan Pamela Helen Rose Young as a director on 16 July 2019 (1 page)
28 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
28 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Registered office address changed from Flat Six 57 Crystal Palace Rd East Dulwich London SE22 9EX to Flat 9 57 Crystal Palace Road London SE22 9EX on 27 October 2017 (1 page)
27 October 2017Registered office address changed from Flat 9 57 Crystal Palace Road London SE22 9EX England to Flat 9 57 Crystal Palace Road Flat 9 London SE22 9EX on 27 October 2017 (1 page)
27 October 2017Registered office address changed from Flat Six 57 Crystal Palace Rd East Dulwich London SE22 9EX to Flat 9 57 Crystal Palace Road London SE22 9EX on 27 October 2017 (1 page)
27 October 2017Registered office address changed from Flat 9 57 Crystal Palace Road London SE22 9EX England to Flat 9 57 Crystal Palace Road Flat 9 London SE22 9EX on 27 October 2017 (1 page)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Appointment of Mr Desmond Carter as a secretary on 1 October 2017 (2 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Appointment of Mr Desmond Carter as a secretary on 1 October 2017 (2 pages)
3 September 2017Termination of appointment of Michael Francis Shanahan as a secretary on 1 September 2017 (1 page)
3 September 2017Termination of appointment of Michael Francis Shanahan as a secretary on 1 September 2017 (1 page)
17 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
17 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
20 April 2016Total exemption full accounts made up to 31 October 2015 (3 pages)
20 April 2016Total exemption full accounts made up to 31 October 2015 (3 pages)
10 November 2015Annual return made up to 25 October 2015 no member list (5 pages)
10 November 2015Annual return made up to 25 October 2015 no member list (5 pages)
21 July 2015Total exemption full accounts made up to 31 October 2014 (3 pages)
21 July 2015Total exemption full accounts made up to 31 October 2014 (3 pages)
30 October 2014Annual return made up to 25 October 2014 no member list (5 pages)
30 October 2014Annual return made up to 25 October 2014 no member list (5 pages)
3 June 2014Total exemption full accounts made up to 31 October 2013 (3 pages)
3 June 2014Total exemption full accounts made up to 31 October 2013 (3 pages)
7 November 2013Annual return made up to 25 October 2013 no member list (5 pages)
7 November 2013Annual return made up to 25 October 2013 no member list (5 pages)
19 July 2013Total exemption full accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption full accounts made up to 31 October 2012 (3 pages)
3 November 2012Annual return made up to 25 October 2012 no member list (5 pages)
3 November 2012Annual return made up to 25 October 2012 no member list (5 pages)
19 April 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
19 April 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
27 October 2011Annual return made up to 25 October 2011 no member list (5 pages)
27 October 2011Annual return made up to 25 October 2011 no member list (5 pages)
6 July 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
6 July 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
26 October 2010Annual return made up to 25 October 2010 no member list (5 pages)
26 October 2010Annual return made up to 25 October 2010 no member list (5 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
3 November 2009Director's details changed for Ian Watson on 25 October 2009 (2 pages)
3 November 2009Annual return made up to 25 October 2009 no member list (4 pages)
3 November 2009Director's details changed for Ian Watson on 25 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Susan Pamela Helen Rose Young on 25 October 2009 (2 pages)
3 November 2009Director's details changed for Colleen Hannah Haig on 25 October 2009 (2 pages)
3 November 2009Director's details changed for Colleen Hannah Haig on 25 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Susan Pamela Helen Rose Young on 25 October 2009 (2 pages)
3 November 2009Annual return made up to 25 October 2009 no member list (4 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
7 November 2008Annual return made up to 25/10/08 (3 pages)
7 November 2008Director appointed mrs susan pamela helen rose young (1 page)
7 November 2008Director appointed mrs susan pamela helen rose young (1 page)
7 November 2008Annual return made up to 25/10/08 (3 pages)
11 August 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
11 August 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
5 November 2007Annual return made up to 25/10/07 (2 pages)
5 November 2007Annual return made up to 25/10/07 (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
25 October 2006Incorporation (56 pages)
25 October 2006Incorporation (56 pages)