Company Name175 Dartmouth rd Rtm Company Limited
DirectorsSamantha Armstrong and Leon Michael Dorsett
Company StatusActive
Company Number06129563
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameSamantha Armstrong
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(2 months after company formation)
Appointment Duration17 years
RoleHead Of Sponsorship
Country of ResidenceEngland
Correspondence Address175 Dartmouth Road
London
SE26 4RQ
Director NameMr Leon Michael Dorsett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBahamian
StatusCurrent
Appointed30 April 2007(2 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street Shelton Street
London
WC2H 9JQ
Secretary NameMr David Fisher
NationalityBritish
StatusResigned
Appointed30 April 2007(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 October 2012)
RoleNot Known
Correspondence Address13 Lipsham Close
Banstead
Surrey
SM7 3BL
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address10e Lower Courtyard
Hounslow Hall Estate
Newton Longville
Bucks
MK17 0BU
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address10e Lower Courtyard
Hounslow Hall Estate
Newton Longville
Bucks
MK17 0BU
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address10e Lower Courtyard
Hounslow Hall Estate
Newton Longville
Bucks
MK17 0BU

Location

Registered Address71-75 Shelton Street Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

13 December 2023Micro company accounts made up to 28 February 2023 (3 pages)
19 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
24 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
22 November 2021Accounts for a dormant company made up to 22 February 2021 (2 pages)
17 December 2020Registered office address changed from Stanbrook Hayne Road Beckenham Kent BR3 4HY to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 17 December 2020 (1 page)
17 December 2020Director's details changed for Mr Leon Michael Dorsett on 17 December 2020 (2 pages)
17 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
17 December 2020Director's details changed for Mr Leon Michael Dorsett on 16 November 2020 (2 pages)
17 March 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
1 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
1 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
30 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 January 2017Micro company accounts made up to 29 February 2016 (2 pages)
16 January 2017Micro company accounts made up to 29 February 2016 (2 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
16 December 2015Annual return made up to 16 December 2015 no member list (3 pages)
16 December 2015Micro company accounts made up to 28 February 2015 (2 pages)
16 December 2015Annual return made up to 16 December 2015 no member list (3 pages)
16 December 2015Micro company accounts made up to 28 February 2015 (2 pages)
18 November 2015Annual return made up to 18 November 2015 no member list (3 pages)
18 November 2015Annual return made up to 18 November 2015 no member list (3 pages)
18 November 2015Director's details changed for Mr Leon Michael Dorsett on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Leon Michael Dorsett on 18 November 2015 (2 pages)
7 June 2015Annual return made up to 27 February 2015 no member list (3 pages)
7 June 2015Annual return made up to 27 February 2015 no member list (3 pages)
17 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
17 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
1 March 2014Annual return made up to 27 February 2014 no member list (3 pages)
1 March 2014Annual return made up to 27 February 2014 no member list (3 pages)
14 January 2014Director's details changed for Leon Michael Dorsett on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Leon Michael Dorsett on 14 January 2014 (2 pages)
11 March 2013Annual return made up to 27 February 2013 no member list (3 pages)
11 March 2013Annual return made up to 27 February 2013 no member list (3 pages)
5 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 October 2012Registered office address changed from 13 Lipsham Close Banstead Surrey SM7 3BL on 30 October 2012 (1 page)
30 October 2012Termination of appointment of David Fisher as a secretary (1 page)
30 October 2012Registered office address changed from 13 Lipsham Close Banstead Surrey SM7 3BL on 30 October 2012 (1 page)
30 October 2012Termination of appointment of David Fisher as a secretary (1 page)
4 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
4 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 February 2012Annual return made up to 27 February 2012 no member list (4 pages)
28 February 2012Annual return made up to 27 February 2012 no member list (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2011Annual return made up to 27 February 2011 no member list (4 pages)
24 March 2011Annual return made up to 27 February 2011 no member list (4 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Director's details changed for Samantha Armstrong on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Leon Dorsett on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Samantha Armstrong on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 27 February 2010 no member list (3 pages)
5 March 2010Annual return made up to 27 February 2010 no member list (3 pages)
5 March 2010Director's details changed for Samantha Armstrong on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Leon Dorsett on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Leon Dorsett on 5 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 March 2009Annual return made up to 27/02/09 (2 pages)
18 March 2009Annual return made up to 27/02/09 (2 pages)
8 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
8 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
29 February 2008Annual return made up to 27/02/08 (2 pages)
29 February 2008Annual return made up to 27/02/08 (2 pages)
27 February 2008Secretary's change of particulars / david fisher / 27/02/2008 (2 pages)
27 February 2008Secretary's change of particulars / david fisher / 27/02/2008 (2 pages)
9 January 2008Registered office changed on 09/01/08 from: 175 dartmouth road london london SE26 4RQ (1 page)
9 January 2008Registered office changed on 09/01/08 from: 175 dartmouth road london london SE26 4RQ (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Registered office changed on 22/05/07 from: office 10E, hounslow hall estate newton longville buckinghamshire MK17 0BU (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Registered office changed on 22/05/07 from: office 10E, hounslow hall estate newton longville buckinghamshire MK17 0BU (1 page)
22 May 2007New director appointed (1 page)
27 February 2007Incorporation (25 pages)
27 February 2007Incorporation (25 pages)