Company NameNnraa Rtm Company Limited
Company StatusActive
Company Number06518641
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameStephen Paul Timothy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2a Arlington Avenue
London
N1 7AX
Director NameAndrew Edward Ursell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(1 week, 4 days after company formation)
Appointment Duration16 years, 1 month
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2a Arlington Avenue
Islington
London
N1 7AX
Secretary NameMr Stephen Paul Timothy
StatusCurrent
Appointed25 April 2010(2 years, 1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressFlat 2, 2a
Arlington Avenue
London
N1 7AX
Director NameMs Jessica Kim Bland
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2011(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RolePolicy Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 2a
Arlington Avenue
London
N1 7AX
Director NameMr Nicholas Richard Robb
Date of BirthMay 1984 (Born 40 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 January 2017(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleDeveloper
Country of ResidenceEngland
Correspondence Address229 New North Road
London
N1 7AT
Director NameMr Jonathan Simon Gerard Ward
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1, 2a Arlington Avenue
London
N1 7AX
Director NameMr David Lowell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2018(10 years, 1 month after company formation)
Appointment Duration6 years
RoleDirector At Lowell Associates Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 227 New North Road
London
N1 7AT
Director NameMargaret Iris Lovell
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address227 New North Road
London
N1 7AT
Secretary NameMargaret Iris Lovell
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address227 New North Road
London
N1 7AT
Director NameChimi Shakohoxha
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(1 week, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 2a Arlington Avenue
London
N1 7AX
Director NameJonathan David Gordon Beetlestone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 2015)
RoleSystem Analyst/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Mentmore Road
St Albans
Herts
AL1 2BJ
Director NameMr Michael Graham Harris Macausland
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(1 week, 4 days after company formation)
Appointment Duration7 years, 10 months (resigned 11 January 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 1 2a Arlington Avenue
London
Islington
N1 7AX
Director NameMr Mark Jerzak
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1 High Street
East Harptree
Bristol
BS40 6AY

Location

Registered AddressFlat 2, 2a
Arlington Avenue
London
N1 7AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Turnover£3,510
Cash£18
Current Liabilities£18

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

13 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
9 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
8 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
6 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
18 February 2020Second filing for the appointment of Mr David Lowell as a director (6 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
11 November 2019Appointment of Mr David Lowell as a director on 14 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 18/02/2020.
(3 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
4 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
21 July 2017Termination of appointment of Mark Jerzak as a director on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Mark Jerzak as a director on 21 July 2017 (1 page)
9 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
17 January 2017Appointment of Mr Nicholas Richard Robb as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Jonathan Simon Gerard Ward as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Jonathan Simon Gerard Ward as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Nicholas Richard Robb as a director on 17 January 2017 (2 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 March 2016Annual return made up to 28 February 2016 no member list (5 pages)
9 March 2016Annual return made up to 28 February 2016 no member list (5 pages)
16 February 2016Termination of appointment of Michael Graham Harris Macausland as a director on 11 January 2016 (1 page)
16 February 2016Termination of appointment of Michael Graham Harris Macausland as a director on 11 January 2016 (1 page)
16 November 2015Termination of appointment of Jonathan David Gordon Beetlestone as a director on 26 October 2015 (1 page)
16 November 2015Termination of appointment of Jonathan David Gordon Beetlestone as a director on 26 October 2015 (1 page)
12 November 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
12 November 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
24 March 2015Annual return made up to 28 February 2015 no member list (7 pages)
24 March 2015Annual return made up to 28 February 2015 no member list (7 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
17 March 2014Annual return made up to 28 February 2014 no member list (7 pages)
17 March 2014Annual return made up to 28 February 2014 no member list (7 pages)
17 March 2014Director's details changed for Mr Mark Jerzak on 11 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Mark Jerzak on 11 March 2014 (2 pages)
12 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
12 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
26 March 2013Director's details changed for Mr Mark Jerzak on 26 March 2013 (2 pages)
26 March 2013Annual return made up to 28 February 2013 no member list (7 pages)
26 March 2013Director's details changed for Mr Mark Jerzak on 26 March 2013 (2 pages)
26 March 2013Annual return made up to 28 February 2013 no member list (7 pages)
23 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
23 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
5 November 2012Appointment of Mr Mark Jerzak as a director (2 pages)
5 November 2012Appointment of Mr Mark Jerzak as a director (2 pages)
15 March 2012Annual return made up to 28 February 2012 no member list (6 pages)
15 March 2012Annual return made up to 28 February 2012 no member list (6 pages)
11 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
11 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
23 May 2011Director's details changed for Ms Jessica Kim Bland on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Ms Jessica Kim Bland on 23 May 2011 (2 pages)
20 May 2011Appointment of Ms Jessica Kim Bland as a director (2 pages)
20 May 2011Appointment of Ms Jessica Kim Bland as a director (2 pages)
6 March 2011Annual return made up to 28 February 2011 no member list (5 pages)
6 March 2011Annual return made up to 28 February 2011 no member list (5 pages)
24 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
24 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
6 September 2010Termination of appointment of Chimi Shakohoxha as a director (1 page)
6 September 2010Termination of appointment of Chimi Shakohoxha as a director (1 page)
26 April 2010Registered office address changed from Nnraa Rtm Company 227 New North Road London N1 7AT on 26 April 2010 (1 page)
26 April 2010Termination of appointment of Margaret Lovell as a director (1 page)
26 April 2010Termination of appointment of Margaret Lovell as a secretary (1 page)
26 April 2010Registered office address changed from Nnraa Rtm Company 227 New North Road London N1 7AT on 26 April 2010 (1 page)
26 April 2010Appointment of Mr Stephen Paul Timothy as a secretary (1 page)
26 April 2010Termination of appointment of Margaret Lovell as a secretary (1 page)
26 April 2010Appointment of Mr Stephen Paul Timothy as a secretary (1 page)
26 April 2010Termination of appointment of Margaret Lovell as a director (1 page)
4 March 2010Annual return made up to 28 February 2010 no member list (5 pages)
4 March 2010Annual return made up to 28 February 2010 no member list (5 pages)
3 March 2010Director's details changed for Michael Graham Harris Macausland on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Andrew Edward Ursell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Stephen Paul Timothy on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Margaret Iris Lovell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Chimi Shakohoxha on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jonathan David Gordon Beetlestone on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Andrew Edward Ursell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Andrew Edward Ursell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Chimi Shakohoxha on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michael Graham Harris Macausland on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Stephen Paul Timothy on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Margaret Iris Lovell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jonathan David Gordon Beetlestone on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Margaret Iris Lovell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michael Graham Harris Macausland on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Chimi Shakohoxha on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Stephen Paul Timothy on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jonathan David Gordon Beetlestone on 3 March 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
16 March 2009Annual return made up to 28/02/09 (4 pages)
16 March 2009Director's change of particulars / chimi shakihoxha / 11/03/2008 (1 page)
16 March 2009Director and secretary's change of particulars / margaret lovell / 15/09/2008 (1 page)
16 March 2009Director's change of particulars / chimi shakihoxha / 11/03/2008 (1 page)
16 March 2009Annual return made up to 28/02/09 (4 pages)
16 March 2009Director and secretary's change of particulars / margaret lovell / 15/09/2008 (1 page)
2 April 2008Director appointed andrew edward ursell (2 pages)
2 April 2008Director appointed andrew edward ursell (2 pages)
2 April 2008Director appointed michael graham harris macausland (2 pages)
2 April 2008Director appointed chimi shakihoxha (2 pages)
2 April 2008Director appointed chimi shakihoxha (2 pages)
2 April 2008Director appointed jonathan david gordon beetlestone (2 pages)
2 April 2008Director appointed jonathan david gordon beetlestone (2 pages)
2 April 2008Director appointed michael graham harris macausland (2 pages)
29 February 2008Incorporation (32 pages)
29 February 2008Incorporation (32 pages)