Company Name4 Sinclair Road Rtm Company  Limited
DirectorsMarie Elizabeth Helene Paolina Ciechanowska and James Tennant
Company StatusActive
Company Number06073874
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 2007(17 years, 3 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

Secretary NameMr Craig Newell
NationalityBritish
StatusCurrent
Appointed14 March 2008(1 year, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameMarie Elizabeth Helene Paolina Ciechanowska
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed23 February 2009(2 years after company formation)
Appointment Duration15 years, 2 months
RoleCommunications Project Manager
Country of ResidenceFrance
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameMr James Tennant
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleInternational Civil Servant
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NamePhilippe Milesi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2008)
RoleProgrammer
Correspondence Address77 Rue Condorcet
Fleury Les Aubrais
45400
France
Director NameRana Al Atia
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios 114 Power Road
London
W4 5PY
Secretary NameMarie Elizabeth Helene Paolina Ciechanowska
NationalityFrench
StatusResigned
Appointed08 March 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2008)
RoleOffice Worker
Country of ResidenceFrance
Correspondence Address8 Rue Claude Groulard
Roven
76000
France
Director NameEmma Sturges-Lief
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 November 2011)
RoleDirector Designer
Country of ResidenceUnited Kingdom
Correspondence Address17 St Stephens Ave
London
W12 8JB
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address10e Lower Courtyard
Hounslow Hall Estate
Newton Longville
Bucks
MK17 0BU
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address10e Lower Courtyard
Hounslow Hall Estate
Newton Longville
Bucks
MK17 0BU
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address10e Lower Courtyard
Hounslow Hall Estate
Newton Longville
Bucks
MK17 0BU

Location

Registered Address2 Tower Centre
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

23 February 2024Micro company accounts made up to 30 September 2023 (3 pages)
21 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
9 September 2023Compulsory strike-off action has been discontinued (1 page)
7 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
6 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
29 September 2022Registered office address changed from C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY England to 2 Tower Centre Tower Centre Hoddesdon Hertfordshire EN11 8UR on 29 September 2022 (1 page)
29 September 2022Termination of appointment of Craig Newell as a secretary on 22 July 2022 (1 page)
29 September 2022Appointment of Amber Company Secretaries Limited as a secretary on 22 July 2022 (2 pages)
25 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
11 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
17 June 2021Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 (1 page)
9 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
28 March 2019Previous accounting period shortened from 31 January 2019 to 30 September 2018 (1 page)
28 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
24 October 2018Appointment of Mr James Tennant as a director on 24 October 2018 (2 pages)
19 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
1 August 2018Termination of appointment of Rana Al Atia as a director on 1 August 2018 (1 page)
4 April 2018Director's details changed for Rana Al Atia on 4 April 2018 (2 pages)
4 April 2018Director's details changed for Marie Elizabeth Helene Paolina Ciechanowska on 4 April 2018 (2 pages)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
14 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
6 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 February 2016Annual return made up to 30 January 2016 no member list (3 pages)
4 February 2016Annual return made up to 30 January 2016 no member list (3 pages)
23 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
23 February 2015Annual return made up to 30 January 2015 no member list (3 pages)
23 February 2015Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE to 4 Challoner Crescent London W14 9LE on 23 February 2015 (1 page)
23 February 2015Annual return made up to 30 January 2015 no member list (3 pages)
23 February 2015Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE to 4 Challoner Crescent London W14 9LE on 23 February 2015 (1 page)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 February 2014Secretary's details changed for Mr Craig Newell on 1 January 2014 (1 page)
10 February 2014Secretary's details changed for Mr Craig Newell on 1 January 2014 (1 page)
10 February 2014Annual return made up to 30 January 2014 no member list (3 pages)
10 February 2014Secretary's details changed for Mr Craig Newell on 1 January 2014 (1 page)
10 February 2014Annual return made up to 30 January 2014 no member list (3 pages)
9 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 May 2013Registered office address changed from 1 Barons Court Road London W14 9DP on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 1 Barons Court Road London W14 9DP on 20 May 2013 (1 page)
11 February 2013Annual return made up to 30 January 2013 no member list (4 pages)
11 February 2013Annual return made up to 30 January 2013 no member list (4 pages)
6 July 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
6 July 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
3 February 2012Annual return made up to 30 January 2012 no member list (4 pages)
3 February 2012Annual return made up to 30 January 2012 no member list (4 pages)
16 November 2011Termination of appointment of Emma Sturges-Lief as a director (1 page)
16 November 2011Termination of appointment of Emma Sturges-Lief as a director (1 page)
2 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
3 March 2011Annual return made up to 30 January 2011 no member list (5 pages)
3 March 2011Annual return made up to 30 January 2011 no member list (5 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
1 February 2010Director's details changed for Rana Al Atia on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 30 January 2010 no member list (4 pages)
1 February 2010Director's details changed for Rana Al Atia on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 30 January 2010 no member list (4 pages)
1 February 2010Director's details changed for Emma Sturges-Lief on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Emma Sturges-Lief on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Marie Elizabeth Helene Paolina Ciechanowska on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Rana Al Atia on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Marie Elizabeth Helene Paolina Ciechanowska on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Emma Sturges-Lief on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Marie Elizabeth Helene Paolina Ciechanowska on 1 October 2009 (2 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
9 March 2009Director appointed marie elizabeth helene paolina ciechanowska (4 pages)
9 March 2009Director appointed marie elizabeth helene paolina ciechanowska (4 pages)
13 February 2009Annual return made up to 30/01/09 (2 pages)
13 February 2009Annual return made up to 30/01/09 (2 pages)
26 November 2008Director appointed emma sturges-lief (2 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 November 2008Director appointed emma sturges-lief (2 pages)
5 November 2008Appointment terminated director philippe milesi (1 page)
5 November 2008Appointment terminated director philippe milesi (1 page)
25 July 2008Annual return made up to 30/01/08 (2 pages)
25 July 2008Appointment terminated secretary marie ciechanowska (1 page)
25 July 2008Appointment terminated secretary marie ciechanowska (1 page)
25 July 2008Annual return made up to 30/01/08 (2 pages)
25 March 2008Secretary appointed craig newell (2 pages)
25 March 2008Secretary appointed craig newell (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 4 sinclair road london W14 0NH (1 page)
17 March 2008Registered office changed on 17/03/2008 from 4 sinclair road london W14 0NH (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007New director appointed (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Registered office changed on 08/03/07 from: office 10E, hounslow hall estate newton longville buckinghamshire MK17 0BU (1 page)
8 March 2007Registered office changed on 08/03/07 from: office 10E, hounslow hall estate newton longville buckinghamshire MK17 0BU (1 page)
8 March 2007Director resigned (1 page)
30 January 2007Incorporation (25 pages)
30 January 2007Incorporation (25 pages)