Company Name17 Clarges Street Rtm Company Limited
DirectorJolita Sacks
Company StatusActive
Company Number06092697
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 2007(17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Jolita Sacks
Date of BirthApril 1974 (Born 50 years ago)
NationalityLithuanian
StatusCurrent
Appointed24 October 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Clarges Street
London
W1J 8AE
Director NameGordon Edwards Speed
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 27
17 Clarges Street
London
W1J 8AE
Director NameMr Richard Nathan Olsen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleChairman Property Company
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameMr Richard Nathan Olsen
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameJudith Harper
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameSir David Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMiss Fiona Ting Ting Chong
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2020)
RoleFacilities Manasger
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Nicholas Paul Andrew Galea
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW

Location

Registered AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

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 Return9 February 2023 (1 year, 2 months ago)
Next Return Due23 February 2024 (overdue)

Filing History

15 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
1 April 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
9 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Nicholas Paul Andrew Galea as a director on 19 November 2021 (1 page)
22 April 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 July 2020Termination of appointment of Fiona Ting Ting Chong as a director on 1 July 2020 (1 page)
30 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Richard Nathan Olsen as a secretary on 25 October 2019 (1 page)
11 November 2019Appointment of Ms Jolita Sacks as a director on 24 October 2019 (2 pages)
11 November 2019Termination of appointment of Richard Nathan Olsen as a director on 25 October 2019 (1 page)
11 November 2019Appointment of Mr Nicholas Paul Andrew Galea as a director on 25 October 2019 (2 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 March 2017Appointment of Miss Fiona Ting Ting Chong as a director on 1 March 2017 (2 pages)
9 March 2017Appointment of Miss Fiona Ting Ting Chong as a director on 1 March 2017 (2 pages)
9 March 2017Termination of appointment of David Michels as a director on 10 February 2017 (1 page)
9 March 2017Termination of appointment of David Michels as a director on 10 February 2017 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 June 2016Termination of appointment of Judith Harper as a director on 7 December 2015 (1 page)
28 June 2016Termination of appointment of Judith Harper as a director on 7 December 2015 (1 page)
4 March 2016Annual return made up to 9 February 2016 no member list (3 pages)
4 March 2016Annual return made up to 9 February 2016 no member list (3 pages)
3 March 2016Appointment of Sir David Michels as a director on 1 January 2016 (2 pages)
3 March 2016Appointment of Sir David Michels as a director on 1 January 2016 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 March 2015Annual return made up to 9 February 2015 no member list (3 pages)
16 March 2015Annual return made up to 9 February 2015 no member list (3 pages)
16 March 2015Annual return made up to 9 February 2015 no member list (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 March 2014Annual return made up to 9 February 2014 no member list (3 pages)
17 March 2014Annual return made up to 9 February 2014 no member list (3 pages)
17 March 2014Annual return made up to 9 February 2014 no member list (3 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 9 February 2013 no member list (3 pages)
10 June 2013Annual return made up to 9 February 2013 no member list (3 pages)
10 June 2013Annual return made up to 9 February 2013 no member list (3 pages)
3 June 2013Registered office address changed from Flat 22 17 Clarges Street London W1J 8AE on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from Flat 22 17 Clarges Street London W1J 8AE on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from Flat 22 17 Clarges Street London W1J 8AE on 3 June 2013 (2 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 April 2012Annual return made up to 9 February 2012 no member list (2 pages)
24 April 2012Annual return made up to 9 February 2012 no member list (2 pages)
24 April 2012Annual return made up to 9 February 2012 no member list (2 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Annual return made up to 9 February 2011 no member list (2 pages)
26 May 2011Annual return made up to 9 February 2011 no member list (2 pages)
26 May 2011Annual return made up to 9 February 2011 no member list (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 March 2010Annual return made up to 9 February 2010 no member list (3 pages)
3 March 2010Secretary's details changed for Richard Nathan Olsen on 1 October 2009 (1 page)
3 March 2010Director's details changed for Richard Nathan Olsen on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Richard Nathan Olsen on 1 October 2009 (1 page)
3 March 2010Director's details changed for Judith Harper on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 9 February 2010 no member list (3 pages)
3 March 2010Director's details changed for Judith Harper on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Judith Harper on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Richard Nathan Olsen on 1 October 2009 (1 page)
3 March 2010Director's details changed for Richard Nathan Olsen on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 9 February 2010 no member list (3 pages)
3 March 2010Director's details changed for Richard Nathan Olsen on 1 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Annual return made up to 09/02/09 (2 pages)
8 April 2009Annual return made up to 09/02/09 (2 pages)
11 March 2009Registered office changed on 11/03/2009 from flat 26 17 clarges street london W1J 8AE (1 page)
11 March 2009Registered office changed on 11/03/2009 from flat 26 17 clarges street london W1J 8AE (1 page)
11 March 2009Director appointed judith harper (3 pages)
11 March 2009Director appointed judith harper (3 pages)
25 September 2008Appointment terminated director gordon speed (1 page)
25 September 2008Appointment terminated director gordon speed (1 page)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 February 2008Annual return made up to 09/02/08 (4 pages)
28 February 2008Annual return made up to 09/02/08 (4 pages)
17 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
17 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
9 February 2007Incorporation (26 pages)
9 February 2007Incorporation (26 pages)