Company Name1-20 Canons Park Close Rtm Company Limited
Company StatusActive
Company Number06473469
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 2008(16 years, 3 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 Linda Marie Chambers
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed14 March 2011(3 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleRegistrar For Admissions Educ
Country of ResidenceEngland
Correspondence Address18 Canons Park Close
Edgware
Middlesex
HA8 6RJ
Director NameMr Roger Dennis Gilkes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(3 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Canons Park Close
Edgware
Middlesex
HA8 6RJ
Director NameMiss Ffion Meleri Wilkins
Date of BirthDecember 1974 (Born 49 years ago)
NationalityWelsh
StatusCurrent
Appointed01 September 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Secretary NamePage Registrars Limited (Corporation)
StatusCurrent
Appointed15 January 2008(same day as company formation)
Correspondence AddressHyde House The Hyde
Edgware Road
London
NW9 6LH
Director NamePeter Norgrove
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address7-8 Kings Road
Henley On Thames
Oxfordshire
RG9 2DW
Director NameMs Linda Marie Chambers
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2008(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2010)
RoleRegistrar
Country of ResidenceEngland
Correspondence Address18 Canons Park Close
Edgware
Middlesex
HA8 6RJ
Director NameNarindar Kapur
Date of BirthApril 1936 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed04 February 2008(2 weeks, 6 days after company formation)
Appointment Duration12 years, 7 months (resigned 07 September 2020)
RoleOap
Country of ResidenceEngland
Correspondence Address13 Canon Park Close
Edgware
London
HA8 6RJ
Director NameMichelle Cunningham
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(2 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Canons Park Close
Edgware
Middlesex
HA8 6RJ
Director NameSteven Cunningham
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(2 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 July 2010)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address1 Canons Park Close
Edgware
Middlesex
HA8 6RJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Director NamePage Registrars Limited (Corporation)
StatusResigned
Appointed18 August 2010(2 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 2017)
Correspondence AddressHyde House The Hyde
Edgware Road
London
NW9 6LH

Location

Registered AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

23 July 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
24 January 2023Notification of a person with significant control statement (2 pages)
24 January 2023Cessation of Roger Dennis Gilkes as a person with significant control on 24 January 2023 (1 page)
24 January 2023Cessation of Narinder Kapur as a person with significant control on 24 January 2023 (1 page)
24 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
24 January 2023Cessation of Linda Marie Chambers as a person with significant control on 24 January 2023 (1 page)
16 March 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
13 September 2021Appointment of Miss Ffion Meleri Wilkins as a director on 1 September 2021 (2 pages)
4 May 2021Registered office address changed from C/O Bir Property Management 2nd Floor Hyde House the Hyde London NE9 6LH to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 4 May 2021 (1 page)
16 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
7 September 2020Termination of appointment of Narindar Kapur as a director on 7 September 2020 (1 page)
29 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
28 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
30 January 2017Termination of appointment of Page Registrars Limited as a director on 15 January 2017 (1 page)
30 January 2017Termination of appointment of Page Registrars Limited as a director on 15 January 2017 (1 page)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 February 2016Annual return made up to 15 January 2016 no member list (6 pages)
8 February 2016Annual return made up to 15 January 2016 no member list (6 pages)
15 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 January 2015Annual return made up to 15 January 2015 no member list (6 pages)
21 January 2015Annual return made up to 15 January 2015 no member list (6 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 April 2014Annual return made up to 15 January 2014 no member list (6 pages)
30 April 2014Annual return made up to 15 January 2014 no member list (6 pages)
4 September 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
4 September 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
11 February 2013Annual return made up to 15 January 2013 no member list (6 pages)
11 February 2013Annual return made up to 15 January 2013 no member list (6 pages)
20 August 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
20 August 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
16 March 2012Annual return made up to 15 January 2012 no member list (6 pages)
16 March 2012Annual return made up to 15 January 2012 no member list (6 pages)
2 September 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
2 September 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
6 May 2011Appointment of Miss Linda Marie Chambers as a director (2 pages)
6 May 2011Appointment of Mr Roger Dennis Gilkes as a director (2 pages)
6 May 2011Appointment of Miss Linda Marie Chambers as a director (2 pages)
6 May 2011Appointment of Mr Roger Dennis Gilkes as a director (2 pages)
24 February 2011Annual return made up to 15 January 2011 no member list (4 pages)
24 February 2011Annual return made up to 15 January 2011 no member list (4 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
31 August 2010Appointment of Page Registrars Limited as a director (2 pages)
31 August 2010Appointment of Page Registrars Limited as a director (2 pages)
19 July 2010Termination of appointment of Michelle Cunningham as a director (2 pages)
19 July 2010Termination of appointment of Steven Cunningham as a director (2 pages)
19 July 2010Termination of appointment of Steven Cunningham as a director (2 pages)
19 July 2010Termination of appointment of Michelle Cunningham as a director (2 pages)
19 July 2010Termination of appointment of Linda Chambers as a director (2 pages)
19 July 2010Termination of appointment of Linda Chambers as a director (2 pages)
18 May 2010Appointment of Steven Cunningham as a director (3 pages)
18 May 2010Appointment of Michelle Cunningham as a director (3 pages)
18 May 2010Appointment of Michelle Cunningham as a director (3 pages)
18 May 2010Appointment of Steven Cunningham as a director (3 pages)
27 April 2010Director's details changed for Linda Marie Chambers on 15 January 2010 (2 pages)
27 April 2010Director's details changed for Narindar Kapur on 15 January 2010 (2 pages)
27 April 2010Annual return made up to 15 January 2010 no member list (3 pages)
27 April 2010Annual return made up to 15 January 2010 no member list (3 pages)
27 April 2010Secretary's details changed for Page Registrars Limited on 15 January 2010 (2 pages)
27 April 2010Secretary's details changed for Page Registrars Limited on 15 January 2010 (2 pages)
27 April 2010Director's details changed for Linda Marie Chambers on 15 January 2010 (2 pages)
27 April 2010Director's details changed for Narindar Kapur on 15 January 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 January 2009 (6 pages)
4 February 2010Accounts for a dormant company made up to 31 January 2009 (6 pages)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Annual return made up to 15/01/09 (2 pages)
12 June 2009Annual return made up to 15/01/09 (2 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Appointment terminated director peter norgrove (1 page)
23 September 2008Appointment terminated director peter norgrove (1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
15 January 2008Incorporation (22 pages)
15 January 2008Incorporation (22 pages)