Company Name15 Hampton Road Rtm Company Limited
Company StatusActive
Company Number06607362
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 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

Director NameTsz Chiu Tang
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
15 Hampton Road Twickenham
London
TW2 5QE
Director NameRamprasad Srinivasan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed29 January 2010(1 year, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 15 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameLouise Anne Austin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(4 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, 15 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameMr Mark James Slaughter
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 15 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameAilin Wang
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2016(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 15 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameChristopher Wylde
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2017(9 years after company formation)
Appointment Duration6 years, 10 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 15 Hampton Road
Twickenham
TW2 5QE
Director NameMiss Nirmala Ramakrishnan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 15 Hampton Road
Twickenham
TW2 5QE
Director NameSarah O'Leary
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleParalegal/Student
Correspondence AddressFlat 1, 15 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameDavid Andrew Shepherd
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleService Integration Engineer
Correspondence AddressFlat 5, 15 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameDerren Robson Young
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleHuman Resources Director
Correspondence AddressFlat 7, 15 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameGillian Anne Wass
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleAccount Manager
Correspondence AddressFlint Cottage Bryants Bottom
Great Missenden
Bucks
HP16 0JU
Director NameVictoria Elizabeth Sutherland
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleSales Representative
Correspondence AddressFlat 2, 15 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameNicolas James Scott
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleSales Manager
Correspondence AddressFlat 3
15 Hampton Road, Twickenham
Middlesex
TW2 5QE
Director NameKati Roberts
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RolePress Officer
Correspondence AddressFlat 4 15 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameTracy Daglish
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2016)
RolePersonal Assistant
Country of ResidenceBritain
Correspondence AddressFlat 2 15 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameKaty Elizabeth Hargreaves
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2016)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 15 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NamePatricia Comajuan-Curbera
Date of BirthMay 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed13 March 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 March 2016)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 15 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameMr Jaime David Benitez Monge
Date of BirthApril 1979 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed23 March 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 15 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameDavid Gair
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2016)
RoleSenior Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 15 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameCharlotte Gurney
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2017(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 15 Hampton Road
Twickenham
TW2 5QE
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Net Worth£86
Cash£41
Current Liabilities£155

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 30 June 2023 (4 pages)
8 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 30 June 2022 (4 pages)
14 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
29 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 30 June 2020 (4 pages)
3 July 2020Director's details changed for Miss Sheila Nirmala Ramakrishnan on 2 July 2020 (2 pages)
22 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
22 June 2020Appointment of Miss Sheila Nirmala Ramakrishnan as a director on 14 January 2020 (2 pages)
22 June 2020Director's details changed for Tsz Chiu Tang on 2 June 2020 (2 pages)
22 June 2020Termination of appointment of Charlotte Gurney as a director on 14 January 2020 (1 page)
2 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
4 October 2019Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 4 October 2019 (1 page)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
15 August 2019Director's details changed for Tsz Chiu Tang on 2 June 2019 (2 pages)
4 June 2019Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 June 2019 (1 page)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
1 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
2 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
31 July 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 31 July 2017 (1 page)
31 July 2017Notification of a person with significant control statement (2 pages)
31 July 2017Confirmation statement made on 2 June 2017 with updates (3 pages)
31 July 2017Confirmation statement made on 2 June 2017 with updates (3 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Appointment of Christopher Wylde as a director on 25 June 2017 (2 pages)
13 July 2017Appointment of Christopher Wylde as a director on 25 June 2017 (2 pages)
5 July 2017Termination of appointment of Tracy Daglish as a director on 23 September 2016 (1 page)
5 July 2017Termination of appointment of Tracy Daglish as a director on 23 September 2016 (1 page)
5 July 2017Termination of appointment of David Gair as a director on 9 September 2016 (1 page)
5 July 2017Appointment of Charlotte Gurney as a director on 25 June 2017 (2 pages)
5 July 2017Termination of appointment of David Gair as a director on 9 September 2016 (1 page)
5 July 2017Appointment of Charlotte Gurney as a director on 25 June 2017 (2 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 July 2016Annual return made up to 2 June 2016 no member list (6 pages)
19 July 2016Annual return made up to 2 June 2016 no member list (6 pages)
13 June 2016Termination of appointment of Jaime David Benitez Monge as a director on 7 March 2016 (1 page)
13 June 2016Termination of appointment of Katy Elizabeth Hargreaves as a director on 15 March 2016 (1 page)
13 June 2016Appointment of Ailin Wang as a director on 20 March 2016 (2 pages)
13 June 2016Termination of appointment of Katy Elizabeth Hargreaves as a director on 15 March 2016 (1 page)
13 June 2016Termination of appointment of Patricia Comajuan-Curbera as a director on 7 March 2016 (1 page)
13 June 2016Termination of appointment of Patricia Comajuan-Curbera as a director on 7 March 2016 (1 page)
13 June 2016Termination of appointment of Jaime David Benitez Monge as a director on 7 March 2016 (1 page)
13 June 2016Appointment of Ailin Wang as a director on 20 March 2016 (2 pages)
13 June 2016Appointment of Mark James Slaughter as a director on 7 March 2016 (2 pages)
13 June 2016Appointment of Mark James Slaughter as a director on 7 March 2016 (2 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 June 2015Annual return made up to 2 June 2015 no member list (10 pages)
8 June 2015Annual return made up to 2 June 2015 no member list (10 pages)
8 June 2015Annual return made up to 2 June 2015 no member list (10 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 February 2015Appointment of David Gair as a director on 9 December 2014 (2 pages)
11 February 2015Termination of appointment of David Andrew Shepherd as a director on 16 December 2014 (1 page)
11 February 2015Appointment of David Gair as a director on 9 December 2014 (2 pages)
11 February 2015Termination of appointment of David Andrew Shepherd as a director on 16 December 2014 (1 page)
11 February 2015Appointment of David Gair as a director on 9 December 2014 (2 pages)
11 June 2014Annual return made up to 2 June 2014 no member list (10 pages)
11 June 2014Annual return made up to 2 June 2014 no member list (10 pages)
11 June 2014Annual return made up to 2 June 2014 no member list (10 pages)
11 April 2014Appointment of Patricia Comajuan-Curbera as a director (2 pages)
11 April 2014Appointment of Patricia Comajuan-Curbera as a director (2 pages)
11 April 2014Appointment of Jaime David Benitez Monge as a director (2 pages)
11 April 2014Appointment of Jaime David Benitez Monge as a director (2 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 September 2013Termination of appointment of Sarah O'leary as a director (1 page)
12 September 2013Termination of appointment of Sarah O'leary as a director (1 page)
6 September 2013Director's details changed for Sarah Smith on 3 May 2013 (2 pages)
6 September 2013Director's details changed for Sarah Smith on 3 May 2013 (2 pages)
6 September 2013Director's details changed for Sarah Smith on 3 May 2013 (2 pages)
14 June 2013Annual return made up to 2 June 2013 no member list (9 pages)
14 June 2013Annual return made up to 2 June 2013 no member list (9 pages)
14 June 2013Annual return made up to 2 June 2013 no member list (9 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 September 2012Appointment of Louise Anne Austin as a director (3 pages)
26 September 2012Appointment of Louise Anne Austin as a director (3 pages)
12 September 2012Annual return made up to 2 June 2012 no member list (8 pages)
12 September 2012Annual return made up to 2 June 2012 no member list (8 pages)
12 September 2012Annual return made up to 2 June 2012 no member list (8 pages)
11 September 2012Appointment of Tracy Daglish as a director (3 pages)
11 September 2012Appointment of Tracy Daglish as a director (3 pages)
23 August 2012Director's details changed for Ramprasa Srinivasan on 23 August 2012 (2 pages)
23 August 2012Director's details changed for Ramprasa Srinivasan on 23 August 2012 (2 pages)
9 August 2012Appointment of Katy Elizabeth Hargreaves as a director (3 pages)
9 August 2012Appointment of Katy Elizabeth Hargreaves as a director (3 pages)
7 August 2012Termination of appointment of Derren Young as a director (1 page)
7 August 2012Termination of appointment of Derren Young as a director (1 page)
17 July 2012Termination of appointment of Kati Roberts as a director (1 page)
17 July 2012Termination of appointment of Kati Roberts as a director (1 page)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 August 2011Annual return made up to 2 June 2011 no member list (8 pages)
23 August 2011Annual return made up to 2 June 2011 no member list (8 pages)
23 August 2011Termination of appointment of Victoria Sutherland as a director (1 page)
23 August 2011Termination of appointment of Victoria Sutherland as a director (1 page)
23 August 2011Annual return made up to 2 June 2011 no member list (8 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
16 August 2010Annual return made up to 2 June 2010 no member list (9 pages)
16 August 2010Annual return made up to 2 June 2010 no member list (9 pages)
16 August 2010Annual return made up to 2 June 2010 no member list (9 pages)
12 August 2010Appointment of Ramprasa Srinivasan as a director (3 pages)
12 August 2010Appointment of Ramprasa Srinivasan as a director (3 pages)
11 August 2010Appointment of Kati Roberts as a director (2 pages)
11 August 2010Appointment of Kati Roberts as a director (2 pages)
5 August 2010Termination of appointment of Gillian Wass as a director (1 page)
5 August 2010Termination of appointment of Nicolas Scott as a director (1 page)
5 August 2010Termination of appointment of Gillian Wass as a director (1 page)
5 August 2010Termination of appointment of Nicolas Scott as a director (1 page)
25 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
25 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
8 September 2009Annual return made up to 02/06/09 (4 pages)
8 September 2009Annual return made up to 02/06/09 (4 pages)
24 August 2009Director appointed gillian anne wass (3 pages)
24 August 2009Director appointed gillian anne wass (3 pages)
9 June 2009Secretary appointed jordan company secretaries LIMITED (1 page)
9 June 2009Secretary appointed jordan company secretaries LIMITED (1 page)
6 June 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
6 June 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
2 June 2008Incorporation (38 pages)
2 June 2008Incorporation (38 pages)