Company NameFermaine Court Rtm Company Limited
DirectorChristian Joel Vitiello
Company StatusActive
Company Number06303173
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 2007(16 years, 9 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 Christian Joel Vitiello
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleHead Of Revenue Management
Country of ResidenceEngland
Correspondence AddressFlat F
118 Oldfield Road
Hampton
Middlesex
TW12 2HR
Secretary NameMr Christian Joel Vitiello
StatusCurrent
Appointed02 July 2011(3 years, 12 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressFlat F Fermaine Court
118 Oldfield Road
Hampton
Middlesex
TW12 2HR
Director NameRowena Ellis
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
118 Oldfield Road
Hampton
Middlesex
TW12 2HR
Secretary NameLucinda Thomas
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address118b Oldfield Road
Hampton
Middlesex
TW12 2HR
Secretary NameMr Christian Joel Vitiello
NationalityItalian
StatusResigned
Appointed07 February 2008(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat F
118 Oldfield Road
Hampton
Middlesex
TW12 2HR
Secretary NameMs Pasqualina Patta
StatusResigned
Appointed10 May 2011(3 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 July 2011)
RoleCompany Director
Correspondence AddressFlat F Fermaine Court
118 Oldfield Road
Hampton
Middlesex
TW12 2HR
Director NameMiss Pasqualina Patta
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed02 July 2011(3 years, 12 months after company formation)
Appointment Duration5 years (resigned 17 July 2016)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressFlat F Fermaine Court
118 Oldfield Road
Hampton
Middlesex
TW12 2HR
Director NameMr Matthew Michael Reeves Wilson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2016(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 2019)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address118 Flat C
Oldfield Road
Hampton
Middlesex
TW12 2HR

Location

Registered AddressFlat F Fermaine Court
118 Oldfield Road
Hampton
Middlesex
TW12 2HR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,969
Cash£4,162

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

19 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 July 2019Termination of appointment of Matthew Michael Reeves Wilson as a director on 3 July 2019 (1 page)
16 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 July 2016Termination of appointment of Pasqualina Patta as a director on 17 July 2016 (1 page)
17 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
17 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
17 July 2016Termination of appointment of Pasqualina Patta as a director on 17 July 2016 (1 page)
17 July 2016Appointment of Mr Matthew Michael Reeves Wilson as a director on 17 July 2016 (2 pages)
17 July 2016Appointment of Mr Matthew Michael Reeves Wilson as a director on 17 July 2016 (2 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
21 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
21 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
28 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
28 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2013Annual return made up to 5 July 2013 no member list (3 pages)
1 August 2013Annual return made up to 5 July 2013 no member list (3 pages)
1 August 2013Annual return made up to 5 July 2013 no member list (3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 5 July 2012 no member list (3 pages)
26 July 2012Annual return made up to 5 July 2012 no member list (3 pages)
26 July 2012Annual return made up to 5 July 2012 no member list (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 July 2011Annual return made up to 5 July 2011 no member list (3 pages)
14 July 2011Annual return made up to 5 July 2011 no member list (3 pages)
14 July 2011Annual return made up to 5 July 2011 no member list (3 pages)
13 July 2011Appointment of Miss Pasqualina Patta as a director (2 pages)
13 July 2011Appointment of Miss Pasqualina Patta as a director (2 pages)
12 July 2011Appointment of Mr Christian Joel Vitiello as a secretary (1 page)
12 July 2011Appointment of Mr Christian Joel Vitiello as a secretary (1 page)
12 July 2011Termination of appointment of Pasqualina Patta as a secretary (1 page)
12 July 2011Termination of appointment of Pasqualina Patta as a secretary (1 page)
7 July 2011Termination of appointment of Rowena Ellis as a director (1 page)
7 July 2011Termination of appointment of Rowena Ellis as a director (1 page)
10 May 2011Appointment of Ms Pasqualina Patta as a secretary (1 page)
10 May 2011Termination of appointment of Christian Vitiello as a secretary (1 page)
10 May 2011Appointment of Ms Pasqualina Patta as a secretary (1 page)
10 May 2011Termination of appointment of Christian Vitiello as a secretary (1 page)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 July 2010Director's details changed for Rowena Ellis on 5 July 2010 (2 pages)
24 July 2010Director's details changed for Rowena Ellis on 5 July 2010 (2 pages)
24 July 2010Annual return made up to 5 July 2010 no member list (4 pages)
24 July 2010Annual return made up to 5 July 2010 no member list (4 pages)
24 July 2010Annual return made up to 5 July 2010 no member list (4 pages)
24 July 2010Director's details changed for Rowena Ellis on 5 July 2010 (2 pages)
24 July 2010Director's details changed for Christian Joel Vitiello on 5 July 2010 (2 pages)
24 July 2010Director's details changed for Christian Joel Vitiello on 5 July 2010 (2 pages)
24 July 2010Director's details changed for Christian Joel Vitiello on 5 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 August 2009Annual return made up to 05/07/09 (2 pages)
4 August 2009Annual return made up to 05/07/09 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 August 2008Annual return made up to 05/07/08 (2 pages)
1 August 2008Annual return made up to 05/07/08 (2 pages)
26 February 2008Secretary appointed christian joel vitiello (1 page)
26 February 2008Secretary appointed christian joel vitiello (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
5 July 2007Incorporation (28 pages)
5 July 2007Incorporation (28 pages)