Company NameElsynge Road Rtm Company Limited
Company StatusDissolved
Company Number06402408
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 2007(16 years, 6 months ago)
Dissolution Date31 October 2023 (6 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 NameMs Melanie Moloney
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed12 November 2015(8 years after company formation)
Appointment Duration7 years, 11 months (closed 31 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Gorst Road
London
SW11 6JE
Director NameMs Rosamond Lucy Forwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 31 October 2023)
RoleWriter
Country of ResidenceEngland
Correspondence Address38 Gorst Road
London
SW11 6JE
Secretary NameGENA Property Management Limited (Corporation)
StatusClosed
Appointed01 September 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 31 October 2023)
Correspondence Address38 Gorst Road
London
SW11 6JE
Director NameLindsey Ann Swan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Mark Eric Hibbard
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameMr Mark Eric Hibbard
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18d Elsynge Road
London
SW18 2HN
Director NameMrs Jennifer Jenrick
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(7 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed27 October 2008(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2011)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed23 May 2011(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(8 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2022)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered Address38 Gorst Road
London
SW11 6JE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
19 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
31 August 2016Appointment of Mrs Rosamond Lucy Forwood as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mrs Rosamond Lucy Forwood as a director on 31 August 2016 (2 pages)
8 July 2016Termination of appointment of Mark Eric Hibbard as a director on 29 April 2016 (1 page)
8 July 2016Termination of appointment of Mark Eric Hibbard as a director on 29 April 2016 (1 page)
8 July 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 July 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 July 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 July 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 November 2015Appointment of Ms Melanie Moloney as a director on 12 November 2015 (2 pages)
12 November 2015Annual return made up to 18 October 2015 no member list (3 pages)
12 November 2015Annual return made up to 18 October 2015 no member list (3 pages)
12 November 2015Appointment of Ms Melanie Moloney as a director on 12 November 2015 (2 pages)
11 February 2015Appointment of Mrs Jennifer Jenrick as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Mrs Jennifer Jenrick as a director on 11 February 2015 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 November 2014Annual return made up to 18 October 2014 no member list (3 pages)
12 November 2014Annual return made up to 18 October 2014 no member list (3 pages)
12 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 October 2013Annual return made up to 18 October 2013 no member list (3 pages)
21 October 2013Annual return made up to 18 October 2013 no member list (3 pages)
21 October 2013Termination of appointment of Lindsey Swan as a director (1 page)
21 October 2013Termination of appointment of Lindsey Swan as a director (1 page)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
19 October 2012Annual return made up to 18 October 2012 no member list (3 pages)
19 October 2012Director's details changed for Lindsey Ann Say on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Lindsey Ann Say on 19 October 2012 (2 pages)
19 October 2012Annual return made up to 18 October 2012 no member list (3 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
20 January 2012Secretary's details changed for United Company Secretaries on 20 January 2012 (2 pages)
20 January 2012Secretary's details changed for United Company Secretaries on 20 January 2012 (2 pages)
23 November 2011Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 23 November 2011 (1 page)
21 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011 (1 page)
18 October 2011Annual return made up to 18 October 2011 no member list (3 pages)
18 October 2011Annual return made up to 18 October 2011 no member list (3 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
24 May 2011Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 24 May 2011 (1 page)
24 May 2011Appointment of United Company Secretaries as a secretary (2 pages)
24 May 2011Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 24 May 2011 (1 page)
24 May 2011Appointment of United Company Secretaries as a secretary (2 pages)
23 May 2011Director's details changed for Lindsey Ann Say on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Mark Eric Hibbard on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Mark Eric Hibbard on 23 May 2011 (2 pages)
23 May 2011Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
23 May 2011Director's details changed for Lindsey Ann Say on 23 May 2011 (2 pages)
23 May 2011Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
16 November 2010Annual return made up to 18 October 2010 no member list (4 pages)
16 November 2010Annual return made up to 18 October 2010 no member list (4 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
8 December 2009Director's details changed for Lindsey Ann Say on 18 October 2009 (2 pages)
8 December 2009Secretary's details changed for Stardata Business Services Limited on 18 October 2009 (2 pages)
8 December 2009Director's details changed for Mark Eric Hibbard on 18 October 2009 (2 pages)
8 December 2009Director's details changed for Mark Eric Hibbard on 18 October 2009 (2 pages)
8 December 2009Annual return made up to 18 October 2009 no member list (3 pages)
8 December 2009Annual return made up to 18 October 2009 no member list (3 pages)
8 December 2009Director's details changed for Lindsey Ann Say on 18 October 2009 (2 pages)
8 December 2009Secretary's details changed for Stardata Business Services Limited on 18 October 2009 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
10 November 2008Secretary appointed stardata business services LIMITED (1 page)
10 November 2008Appointment terminated secretary mark hibbard (1 page)
10 November 2008Secretary appointed stardata business services LIMITED (1 page)
10 November 2008Annual return made up to 18/10/08 (2 pages)
10 November 2008Registered office changed on 10/11/2008 from 18D elsynge road london SW18 2HN (1 page)
10 November 2008Registered office changed on 10/11/2008 from 18D elsynge road london SW18 2HN (1 page)
10 November 2008Appointment terminated secretary mark hibbard (1 page)
10 November 2008Annual return made up to 18/10/08 (2 pages)
18 October 2007Incorporation (23 pages)
18 October 2007Incorporation (23 pages)