Company Name13 Lennox Gardens Rtm Company Limited
Company StatusActive
Company Number06374937
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 2007(16 years, 7 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 Anthony George Spence
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
13 Lennox Gardens
London
SW1X 0DB
Director NameMr Giulio Frigo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed13 November 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 4 13 Lennox Gardens
London
SW1X 0DB
Director NameMs Panagiota Sotiropoulos
Date of BirthJune 1968 (Born 55 years ago)
NationalityGreek
StatusCurrent
Appointed15 June 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 5 13 Lennox Gardens
London
SW1X 0DB
Secretary NameLawrence Botsoff
NationalityBritish
StatusResigned
Appointed13 November 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2010)
RoleProperty Developer
Correspondence AddressFlat 3 13 Lennox Gardens
London
SW1X 0DB
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence AddressBlackwell House
Guildhall Yard
London
EC2V 5AE

Location

Registered AddressFlat 5 13
Lennox Gardens
London
SW1X 0DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

10 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
23 August 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
3 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 March 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
13 September 2021Director's details changed for Ms Panagiota Sotiropoulos on 13 September 2021 (2 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
26 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 September 2015Annual return made up to 19 September 2015 no member list (4 pages)
23 September 2015Annual return made up to 19 September 2015 no member list (4 pages)
23 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
23 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
15 October 2014Annual return made up to 19 September 2014 no member list (4 pages)
15 October 2014Annual return made up to 19 September 2014 no member list (4 pages)
8 October 2013Annual return made up to 19 September 2013 no member list (4 pages)
8 October 2013Annual return made up to 19 September 2013 no member list (4 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 February 2013Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP on 26 February 2013 (1 page)
12 October 2012Registered office address changed from 13 Lennox Gardens London SW1X 0DB on 12 October 2012 (2 pages)
12 October 2012Registered office address changed from 13 Lennox Gardens London SW1X 0DB on 12 October 2012 (2 pages)
4 October 2012Annual return made up to 19 September 2012 no member list (4 pages)
4 October 2012Annual return made up to 19 September 2012 no member list (4 pages)
17 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
27 September 2011Annual return made up to 19 September 2011 no member list (4 pages)
27 September 2011Annual return made up to 19 September 2011 no member list (4 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 October 2010Annual return made up to 19 September 2010 no member list (4 pages)
19 October 2010Director's details changed for Mr Anthony George Spence on 19 September 2010 (2 pages)
19 October 2010Annual return made up to 19 September 2010 no member list (4 pages)
19 October 2010Director's details changed for Mr Anthony George Spence on 19 September 2010 (2 pages)
20 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
20 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 June 2010Appointment of Panagiota Sotiropoulos as a director (3 pages)
21 June 2010Termination of appointment of Lawrence Botsoff as a secretary (2 pages)
21 June 2010Termination of appointment of Lawrence Botsoff as a secretary (2 pages)
21 June 2010Appointment of Panagiota Sotiropoulos as a director (3 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 October 2009Annual return made up to 19 September 2009 no member list (2 pages)
19 October 2009Annual return made up to 19 September 2009 no member list (2 pages)
14 April 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
14 April 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
5 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
5 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
4 February 2009Annual return made up to 19/09/08 (2 pages)
4 February 2009Annual return made up to 19/09/08 (2 pages)
14 November 2007New director appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New director appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: blackwell house, guildhall yard london uk EC2V 5AE (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: blackwell house, guildhall yard london uk EC2V 5AE (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
19 September 2007Incorporation (25 pages)
19 September 2007Incorporation (25 pages)