Company Name21-23 Pleshey Road Rtm Company Limited
DirectorDenis Louis Gabillat
Company StatusActive
Company Number06587178
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 2008(15 years, 11 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

Secretary NameAnne-Marie Peacock
NationalitySwiss
StatusCurrent
Appointed21 July 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months
RoleRetired
Correspondence AddressFlat 4 21 Pleshey Road
London
N7 0RA
Director NameMr Denis Louis Gabillat
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed06 May 2021(13 years after company formation)
Appointment Duration2 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address21-23 Pleshey Road
London
N7 0RA
Director NameSian Leaker
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 21 Pleshey Road
London
N7 0RA
Director NameRosaleen Herbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2010)
RoleCorporate Finance Executive
Correspondence AddressFlat 3 21 Pleshey Road
London
N7 0RA
Director NameMr Jeffrey Guy Townsend
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 21 Pleshey Road
Tufnell
London
N7 0RA
Director NameLucie Ann Baker
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Pleshey Road
Islington
London
N7 0RA
Director NameMiss Emily Hamblin
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 February 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address205-209 Park Road
London
N8 8JG
Director NameMs Penelope Madeleine Hamilton Caplowe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2021)
RoleStudio Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 21 Pleshey Road
London
N7 0RA
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed26 September 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2010)
Correspondence AddressC/O Canonbury Management Blackwell House
Guildhall Yard
London
EC2V 5AE

Location

Registered Address197 197 Ballards Lane
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
26 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
6 May 2021Appointment of Mr Denis Louis Gabillat as a director on 6 May 2021 (2 pages)
3 May 2021Termination of appointment of Penelope Madeleine Hamilton Caplowe as a director on 3 May 2021 (1 page)
27 September 2020Registered office address changed from 2 Palace Court 250 Finchley Road London NW3 6DN United Kingdom to 197 197 Ballards Lane London London N3 1LP on 27 September 2020 (1 page)
10 August 2020Confirmation statement made on 24 June 2020 with updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 July 2019Notification of a person with significant control statement (2 pages)
9 July 2019Confirmation statement made on 24 June 2019 with updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
5 March 2019Registered office address changed from 205-209 Park Road London N8 8JG to 2 Palace Court 250 Finchley Road London NW3 6DN on 5 March 2019 (1 page)
19 February 2019Appointment of Ms Penelope Madeleine Hamilton Caplowe as a director on 19 February 2019 (2 pages)
19 February 2019Termination of appointment of Emily Hamblin as a director on 12 February 2019 (1 page)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
10 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 July 2016Annual return made up to 24 June 2016 no member list (4 pages)
19 July 2016Annual return made up to 24 June 2016 no member list (4 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 June 2015Annual return made up to 24 June 2015 no member list (3 pages)
26 June 2015Annual return made up to 24 June 2015 no member list (3 pages)
9 March 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
9 March 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
17 February 2015Appointment of Miss Emily Hamblin as a director on 2 February 2015 (2 pages)
17 February 2015Appointment of Miss Emily Hamblin as a director on 2 February 2015 (2 pages)
17 February 2015Appointment of Miss Emily Hamblin as a director on 2 February 2015 (2 pages)
13 February 2015Termination of appointment of Sian Leaker as a director on 2 February 2015 (1 page)
13 February 2015Termination of appointment of Sian Leaker as a director on 2 February 2015 (1 page)
13 February 2015Termination of appointment of Sian Leaker as a director on 2 February 2015 (1 page)
18 July 2014Annual return made up to 24 June 2014 no member list (3 pages)
18 July 2014Annual return made up to 24 June 2014 no member list (3 pages)
2 June 2014Termination of appointment of Lucie Baker as a director (2 pages)
2 June 2014Termination of appointment of Lucie Baker as a director (2 pages)
30 May 2014Registered office address changed from C/O Prickett & Ellis Property Management 82 High Road London N2 9PN England on 30 May 2014 (1 page)
30 May 2014Registered office address changed from C/O Prickett & Ellis Property Management 82 High Road London N2 9PN England on 30 May 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 June 2013Annual return made up to 24 June 2013 no member list (4 pages)
26 June 2013Annual return made up to 24 June 2013 no member list (4 pages)
25 June 2013Registered office address changed from C/O Prickett and Ellis Property Management C/O Matthew Monsey 205 - 209 Park Road London N8 8JG United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from C/O Prickett and Ellis Property Management C/O Matthew Monsey 205 - 209 Park Road London N8 8JG United Kingdom on 25 June 2013 (1 page)
6 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
6 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
12 July 2012Registered office address changed from Prickett and Ellis Management Ltd 114 Alexandra Park Road London N10 2AH on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Prickett and Ellis Management Ltd 114 Alexandra Park Road London N10 2AH on 12 July 2012 (1 page)
12 July 2012Annual return made up to 24 June 2012 no member list (4 pages)
12 July 2012Annual return made up to 24 June 2012 no member list (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 October 2011Appointment of Lucie Ann Baker as a director (2 pages)
3 October 2011Appointment of Lucie Ann Baker as a director (2 pages)
3 October 2011Termination of appointment of Jeffrey Townsend as a director (2 pages)
3 October 2011Termination of appointment of Jeffrey Townsend as a director (2 pages)
22 July 2011Director's details changed for Sian Leaker on 5 July 2011 (2 pages)
22 July 2011Director's details changed for Sian Leaker on 5 July 2011 (2 pages)
22 July 2011Director's details changed for Sian Leaker on 5 July 2011 (2 pages)
22 July 2011Annual return made up to 24 June 2011 no member list (4 pages)
22 July 2011Annual return made up to 24 June 2011 no member list (4 pages)
3 June 2011Registered office address changed from C/O Flat 4 21-23 Pleshey Road Tufnell Park London N7 0RA on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from C/O Flat 4 21-23 Pleshey Road Tufnell Park London N7 0RA on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from C/O Flat 4 21-23 Pleshey Road Tufnell Park London N7 0RA on 3 June 2011 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 February 2011Appointment of Jeffrey Guy Townsend as a director (2 pages)
3 February 2011Appointment of Jeffrey Guy Townsend as a director (2 pages)
1 December 2010Termination of appointment of Rosaleen Herbert as a director (2 pages)
1 December 2010Termination of appointment of Rosaleen Herbert as a director (2 pages)
28 June 2010Annual return made up to 24 June 2010 (12 pages)
28 June 2010Annual return made up to 24 June 2010 (12 pages)
9 March 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
9 March 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
9 March 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 9 March 2010 (1 page)
5 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 May 2009Annual return made up to 08/05/09 (3 pages)
27 May 2009Annual return made up to 08/05/09 (3 pages)
26 September 2008Director appointed rtm nominee directors LIMITED (1 page)
26 September 2008Director appointed rtm nominee directors LIMITED (1 page)
25 September 2008Registered office changed on 25/09/2008 from 21-23 pleshey road london N7 0RA united kingdom (1 page)
25 September 2008Registered office changed on 25/09/2008 from 21-23 pleshey road london N7 0RA united kingdom (1 page)
23 July 2008Registered office changed on 23/07/2008 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
23 July 2008Registered office changed on 23/07/2008 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
22 July 2008Director appointed rosaleen herbert (1 page)
22 July 2008Appointment terminated secretary rtm secretarial LIMITED (1 page)
22 July 2008Appointment terminated secretary rtm secretarial LIMITED (1 page)
22 July 2008Appointment terminated director rtm secretarial LIMITED (1 page)
22 July 2008Appointment terminated director rtm secretarial LIMITED (1 page)
22 July 2008Secretary appointed anne-marie peacock (1 page)
22 July 2008Appointment terminated director rtm nominee directors LIMITED (1 page)
22 July 2008Secretary appointed anne-marie peacock (1 page)
22 July 2008Appointment terminated director rtm nominee directors LIMITED (1 page)
22 July 2008Director appointed rosaleen herbert (1 page)
8 May 2008Incorporation (26 pages)
8 May 2008Incorporation (26 pages)