Company NameMaritime Quay Perry Court Rtm Company Limited
Company StatusActive
Company Number06487968
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 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 NameMr Jonathan Mark Upton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address109 South Croxted Road
London
SE21 8AX
Secretary NameMr Frank James McDowell
StatusCurrent
Appointed25 March 2010(2 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address23 Shackleton Court
Maritime Quay
London
E14 3QF
Director NameMr Andrew Kenneth Hayler
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(6 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Perry Court 1 Maritime Quay
London
E14 3QE
Director NameMs Jane Elizabeth McChrystal
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(6 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Perry Court 1 Maritime Quay
London
E14 3QE
Director NameMr Frank James McDowell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(6 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 23 Shackleton Court
2 Maritime Quay
London
E14 3QF
Director NameMs Caroline Margaret Edwardson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address82 Pelton Road
London
SE10 9AN
Director NameMr Anthony Brown
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Perry Court
1 Maritime Quay
London
E14 3QE
Director NameMs Janet Sarah Moore
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2011(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 November 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Perry Court
1 Maritime Quay
London
E14 3QE
Director NameMr Daryl Orvil Quadros
Date of BirthJune 1974 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed14 August 2014(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Shackleton Court
2 Maritime Quay
London
E14 3QF
Director NameMr Christos Tsigkas
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGreek
StatusResigned
Appointed14 August 2014(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Perry Court 1 Maritime Quay
London
E14 3QE
Director NameMs Rebecca May Mulligan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 July 2022)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressFlat 23 Shackleton Court
2 Maritime Quay
London
E14 3QF
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE

Location

Registered AddressFlat 23 Shackleton Court
2 Maritime Quay
London
E14 3QF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
19 May 2023Micro company accounts made up to 31 January 2023 (2 pages)
2 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
15 July 2022Termination of appointment of Rebecca May Mulligan as a director on 14 July 2022 (1 page)
28 May 2022Micro company accounts made up to 31 January 2022 (2 pages)
30 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
28 March 2021Micro company accounts made up to 31 January 2021 (2 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
25 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 July 2019Termination of appointment of Daryl Orvil Quadros as a director on 12 July 2019 (1 page)
31 May 2019Termination of appointment of Christos Tsigkas as a director on 31 May 2019 (1 page)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
11 September 2017Appointment of Miss Rebecca May Mulligan as a director on 5 September 2017 (2 pages)
11 September 2017Appointment of Miss Rebecca May Mulligan as a director on 5 September 2017 (2 pages)
19 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
29 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
29 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
14 June 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
14 June 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
29 January 2016Annual return made up to 29 January 2016 no member list (8 pages)
29 January 2016Annual return made up to 29 January 2016 no member list (8 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 January 2015Annual return made up to 29 January 2015 no member list (8 pages)
29 January 2015Annual return made up to 29 January 2015 no member list (8 pages)
14 September 2014Director's details changed for Jonathan Mark Upton on 18 August 2014 (2 pages)
14 September 2014Director's details changed for Jonathan Mark Upton on 18 August 2014 (2 pages)
30 August 2014Appointment of Mr Daryl Orvil Quadros as a director on 14 August 2014 (2 pages)
30 August 2014Director's details changed for Mr Andrew Kenneth Hayler on 14 August 2014 (2 pages)
30 August 2014Appointment of Ms Jane Elizabeth Mcchrystal as a director on 14 August 2014 (2 pages)
30 August 2014Appointment of Mr Frank James Mcdowell as a director on 14 August 2014 (2 pages)
30 August 2014Appointment of Mr Daryl Orvil Quadros as a director on 14 August 2014 (2 pages)
30 August 2014Appointment of Mr Andrew Kenneth Hayler as a director on 14 August 2014 (2 pages)
30 August 2014Director's details changed for Mr Andrew Kenneth Hayler on 14 August 2014 (2 pages)
30 August 2014Appointment of Mr Christos Tsigkas as a director on 14 August 2014 (2 pages)
30 August 2014Appointment of Mr Christos Tsigkas as a director on 14 August 2014 (2 pages)
30 August 2014Appointment of Mr Frank James Mcdowell as a director on 14 August 2014 (2 pages)
30 August 2014Appointment of Ms Jane Elizabeth Mcchrystal as a director on 14 August 2014 (2 pages)
30 August 2014Appointment of Mr Andrew Kenneth Hayler as a director on 14 August 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 February 2014Annual return made up to 29 January 2014 no member list (4 pages)
1 February 2014Annual return made up to 29 January 2014 no member list (4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 February 2013Annual return made up to 29 January 2013 no member list (4 pages)
3 February 2013Annual return made up to 29 January 2013 no member list (4 pages)
22 December 2012Termination of appointment of Anthony Brown as a director (1 page)
22 December 2012Termination of appointment of Anthony Brown as a director (1 page)
22 December 2012Termination of appointment of Janet Moore as a director (1 page)
22 December 2012Termination of appointment of Janet Moore as a director (1 page)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 29 January 2012 no member list (6 pages)
31 January 2012Annual return made up to 29 January 2012 no member list (6 pages)
30 January 2012Appointment of Mr Anthony Brown as a director (2 pages)
30 January 2012Appointment of Mr Anthony Brown as a director (2 pages)
19 December 2011Appointment of Ms Janet Sarah Moore as a director (2 pages)
19 December 2011Appointment of Ms Janet Sarah Moore as a director (2 pages)
5 June 2011Termination of appointment of Caroline Edwardson as a director (1 page)
5 June 2011Termination of appointment of Caroline Edwardson as a director (1 page)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
23 February 2011Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page)
23 February 2011Annual return made up to 29 January 2011 no member list (5 pages)
23 February 2011Annual return made up to 29 January 2011 no member list (5 pages)
23 February 2011Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page)
27 July 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 July 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
7 April 2010Appointment of Ms Caroline Margaret Edwardson as a director (2 pages)
7 April 2010Appointment of Ms Caroline Margaret Edwardson as a director (2 pages)
30 March 2010Appointment of Mr Frank James Mcdowell as a secretary (1 page)
30 March 2010Appointment of Mr Frank James Mcdowell as a secretary (1 page)
24 March 2010Registered office address changed from C/O Jj Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from C/O Jj Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 24 March 2010 (2 pages)
18 February 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 18 February 2010 (1 page)
18 February 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 18 February 2010 (1 page)
17 February 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
17 February 2010Termination of appointment of Rtm Secretarial Limited as a director (1 page)
17 February 2010Termination of appointment of Rtm Secretarial Limited as a director (1 page)
17 February 2010Termination of appointment of Rtm Secretarial Limited as a secretary (1 page)
17 February 2010Termination of appointment of Rtm Secretarial Limited as a secretary (1 page)
17 February 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
31 January 2010Annual return made up to 29 January 2010 no member list (5 pages)
31 January 2010Annual return made up to 29 January 2010 no member list (5 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Jonathon Upton on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Rtm Nominee Directors Limited on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Rtm Secretarial Limited on 29 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Jonathon Upton on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Rtm Secretarial Limited on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Rtm Secretarial Limited on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Rtm Nominee Directors Limited on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Rtm Secretarial Limited on 29 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
22 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 February 2009Annual return made up to 29/01/09 (3 pages)
13 February 2009Annual return made up to 29/01/09 (3 pages)
6 January 2009Registered office changed on 06/01/2009 from blackwell house, guildhall yard london uk EC2V 5AE (1 page)
6 January 2009Registered office changed on 06/01/2009 from blackwell house, guildhall yard london uk EC2V 5AE (1 page)
29 January 2008Incorporation (25 pages)
29 January 2008Incorporation (25 pages)