Company Name19 Durham Terrace Rtm Company Limited
Company StatusActive
Company Number06567361
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 2008(16 years 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 Christopher Murray Abbott
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAustralian
StatusCurrent
Appointed12 February 2014(5 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleInvestor
Country of ResidenceAustralia
Correspondence Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Director NameMs Rosalind Abbott
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed20 February 2015(6 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleHomeopath
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Julie Teresa Michaels
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(15 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Director NameMiss Yvonne Jane Fuller
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleEconomic Consultant
Correspondence AddressFlat B 19 Durham Terrace
London
W2 5PB
Director NameMs Susan Charles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleFreelance Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A, 19 Durham Terrace
London
W2 5PB
Secretary NameMiss Yvonne Jane Fuller
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A 19 Durham Terrace
London
W2 5PB
Director NameMiss Susan D'Arcy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2011(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 March 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address19 Durham Terrace
London
W2 5PB
Secretary NameMiss Susan D'Arcy
StatusResigned
Appointed06 February 2011(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 November 2015)
RoleCompany Director
Correspondence AddressFlat A 19 Durham Terrace
London
W2 5PB
Director NameMs Susan Charles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2023)
RoleFreelance Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 19 Durham Terrace
London
W2 5PB
Director NameGateway Property Management Limited (Corporation)
StatusResigned
Appointed03 February 2014(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 November 2020)
Correspondence AddressGateway House 10 Coopers Way
Southend-On-Sea
SS2 5TE
Director NameGateway Property Management Limited (Corporation)
StatusResigned
Appointed04 November 2020(12 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 04 November 2020)
Correspondence AddressGateway House 10 Coopers Way
Southend-On-Sea
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed04 November 2020(12 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 April 2021)
Correspondence AddressGateway House 10 Coopers Way
Southend-On-Sea
SS2 5TE
Secretary NameWestbourne Block Management Limited (Corporation)
StatusResigned
Appointed27 April 2021(13 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 April 2022)
Correspondence Address9 Spring Street
London
W2 3RA

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
28 November 2023Termination of appointment of Susan Charles as a director on 28 November 2023 (1 page)
28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
6 September 2023Appointment of Mrs Julie Teresa Michaels as a director on 6 September 2023 (2 pages)
31 July 2023Appointment of Miss Susan Charles as a director on 8 September 2022 (2 pages)
31 July 2023Director's details changed for Miss Susan Charles on 8 September 2022 (2 pages)
18 July 2023Termination of appointment of Susan Charles as a director on 8 September 2022 (1 page)
10 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
27 September 2022Withdrawal of a person with significant control statement on 27 September 2022 (2 pages)
27 September 2022Notification of Rosalind Abbott as a person with significant control on 17 April 2022 (2 pages)
29 June 2022Registered office address changed from 9 Spring Street London W2 3RA England to 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 29 June 2022 (1 page)
29 June 2022Director's details changed for Ms Rosalind Abbott on 29 June 2022 (2 pages)
29 June 2022Director's details changed for Miss Susan Charles on 29 June 2022 (2 pages)
29 June 2022Director's details changed for Mr Christopher Murray Abbott on 29 June 2022 (2 pages)
25 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
19 April 2022Termination of appointment of Westbourne Block Management Limited as a secretary on 11 April 2022 (1 page)
22 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
27 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
27 April 2021Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 27 April 2021 (1 page)
27 April 2021Registered office address changed from 19 Durham Terrace London W2 5PB United Kingdom to 9 Spring Street London W2 3RA on 27 April 2021 (1 page)
27 April 2021Appointment of Westbourne Block Management Limited as a secretary on 27 April 2021 (2 pages)
17 March 2021Termination of appointment of Gateway Property Management Limited as a director on 4 November 2020 (1 page)
5 March 2021Appointment of Gateway Property Management Limited as a director on 4 November 2020 (2 pages)
4 November 2020Appointment of Gateway Corporate Solutions Limited as a secretary on 4 November 2020 (2 pages)
4 November 2020Termination of appointment of Gateway Property Management Limited as a director on 4 November 2020 (1 page)
23 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
13 March 2019Termination of appointment of Susan D'arcy as a director on 13 March 2019 (1 page)
13 March 2019Registered office address changed from 19 Durham Terrace, London Durham Terrace London W2 5PB England to 19 Durham Terrace London W2 5PB on 13 March 2019 (1 page)
13 March 2019Registered office address changed from Gateway House, 10 Coopers Way Southend-on-Sea 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 19 Durham Terrace, London Durham Terrace London W2 5PB on 13 March 2019 (1 page)
12 March 2019Registered office address changed from 19 Durham Terrace London W2 5PB England to Gateway House, 10 Coopers Way Southend-on-Sea 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 12 March 2019 (1 page)
16 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 29 April 2017 (2 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
2 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 April 2016Annual return made up to 16 April 2016 no member list (5 pages)
20 April 2016Registered office address changed from Flat a 19 Durham Terrace London W2 5PB to 19 Durham Terrace London W2 5PB on 20 April 2016 (1 page)
20 April 2016Annual return made up to 16 April 2016 no member list (5 pages)
20 April 2016Registered office address changed from Flat a 19 Durham Terrace London W2 5PB to 19 Durham Terrace London W2 5PB on 20 April 2016 (1 page)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 November 2015Termination of appointment of Susan D'arcy as a secretary on 7 November 2015 (1 page)
7 November 2015Termination of appointment of Susan D'arcy as a secretary on 7 November 2015 (1 page)
7 November 2015Termination of appointment of Susan D'arcy as a secretary on 7 November 2015 (1 page)
5 May 2015Annual return made up to 16 April 2015 no member list (5 pages)
5 May 2015Annual return made up to 16 April 2015 no member list (5 pages)
22 February 2015Appointment of Ms Rosalind Abbott as a director on 20 February 2015 (2 pages)
22 February 2015Appointment of Ms Rosalind Abbott as a director on 20 February 2015 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 April 2014Director's details changed for Gateway Property Management Limited on 1 April 2014 (1 page)
24 April 2014Annual return made up to 16 April 2014 no member list (4 pages)
24 April 2014Director's details changed for Gateway Property Management Limited on 1 April 2014 (1 page)
24 April 2014Annual return made up to 16 April 2014 no member list (4 pages)
24 April 2014Director's details changed for Gateway Property Management Limited on 1 April 2014 (1 page)
5 April 2014Director's details changed for Gateway Property Management Limited on 5 April 2014 (1 page)
5 April 2014Director's details changed for Gateway Property Management Limited on 5 April 2014 (1 page)
5 April 2014Director's details changed for Gateway Property Management Limited on 5 April 2014 (1 page)
12 February 2014Appointment of Mr Christopher Murray Abbott as a director (2 pages)
12 February 2014Appointment of Mr Christopher Murray Abbott as a director (2 pages)
3 February 2014Appointment of Gateway Property Management Limited as a director (2 pages)
3 February 2014Appointment of Gateway Property Management Limited as a director (2 pages)
18 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Annual return made up to 16 April 2013 no member list (3 pages)
3 May 2013Annual return made up to 16 April 2013 no member list (3 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
3 May 2012Annual return made up to 16 April 2012 no member list (2 pages)
3 May 2012Annual return made up to 16 April 2012 no member list (2 pages)
15 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
15 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
28 April 2011Annual return made up to 16 April 2011 no member list (2 pages)
28 April 2011Annual return made up to 16 April 2011 no member list (2 pages)
6 April 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
6 April 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
7 February 2011Appointment of Miss Susan D'arcy as a director (2 pages)
7 February 2011Appointment of Miss Susan D'arcy as a director (2 pages)
6 February 2011Appointment of Miss Susan D'arcy as a secretary (1 page)
6 February 2011Termination of appointment of Yvonne Fuller as a secretary (1 page)
6 February 2011Termination of appointment of Yvonne Fuller as a director (1 page)
6 February 2011Appointment of Miss Susan D'arcy as a secretary (1 page)
6 February 2011Termination of appointment of Yvonne Fuller as a secretary (1 page)
6 February 2011Termination of appointment of Yvonne Fuller as a director (1 page)
29 September 2010Annual return made up to 16 April 2010 no member list (3 pages)
29 September 2010Annual return made up to 16 April 2010 no member list (3 pages)
27 September 2010Secretary's details changed for Yvonne Fuller on 16 April 2010 (1 page)
27 September 2010Director's details changed for Susan Charles on 16 April 2010 (2 pages)
27 September 2010Director's details changed for Yvonne Fuller on 16 April 2010 (2 pages)
27 September 2010Secretary's details changed for Yvonne Fuller on 16 April 2010 (1 page)
27 September 2010Director's details changed for Yvonne Fuller on 16 April 2010 (2 pages)
27 September 2010Director's details changed for Susan Charles on 16 April 2010 (2 pages)
12 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
12 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
12 January 2010Annual return made up to 16 April 2009 (4 pages)
12 January 2010Annual return made up to 16 April 2009 (4 pages)
16 April 2008Incorporation (31 pages)
16 April 2008Incorporation (31 pages)