Company NameSouthside Rtm Company Limited
Company StatusActive
Company Number06618733
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 2008(15 years, 10 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 NameDiana Isaacs
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 8 months
RoleSenior Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address13 Southside Carleton Road
London
N7 0QH
Director NameMr David John Lake
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(3 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCharity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameLorna McConville
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(3 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr David Jonathan Child
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(6 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleP R Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside, Flat 19 Carleton Road
London
N7 0QH
Director NameMr Luke Kilpatrick
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMs Buwaneshwari Goonetilleke
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Secretary NameIslington Properties Limited (Corporation)
StatusCurrent
Appointed01 April 2016(7 years, 9 months after company formation)
Appointment Duration8 years
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameEmmet O'Brien
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2008(same day as company formation)
RolePolice Staff
Correspondence Address18 Southside
Carleton Road
London
N7 0QH
Secretary NameJim Zambrano
NationalityBritish
StatusResigned
Appointed10 November 2008(5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 July 2009)
RoleSales And Marketing Manager
Correspondence Address35 Southside Carleton Road
London
N7 0QH
Director NameMr James Glavin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 19 June 2013)
RoleConference Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 Southside
Carleton Road
London
N7 0QH
Director NameMr Jim Zambrano
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 October 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 Southside
Carleton Road
London
N7 0QH
Director NameMrs Mary Bernardette Quinn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2011(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Islington Properties 4th Floor 9 White Lion St
London
N1 9PD
Director NameMichael Jonathan Foster
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 2015)
RoleDecorator
Country of ResidenceEngland
Correspondence AddressC/O Islington Properties 4th Floor 9 White Lion St
London
N1 9PD
Director NameMr Jonathan Donald Marsh
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 June 2017)
RolePR & Communications Exec
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Islington Properties 4th Floor 9 White Lion St
London
N1 9PD
Director NameMrs Constanze Genia Louise Jaczynska
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed18 March 2015(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 June 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 White Lion Street
London
N1 9PD
Director NameMiss Suzanne Louise Shinner
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Islington Properties 4th Floor 9 White Lion St
London
N1 9PD
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2010(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 2011)
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE

Location

Registered AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

29 June 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
29 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
6 December 2022Registered office address changed from C/O Islington Properties 4th Floor 9 White Lion Street London N1 9PD to C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD on 6 December 2022 (1 page)
5 September 2022Appointment of Ms Buwaneshwari Goonetilleke as a director on 5 September 2022 (2 pages)
5 September 2022Appointment of Mr Luke Kilpatrick as a director on 5 September 2022 (2 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
1 April 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
21 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
19 April 2021Termination of appointment of Suzanne Louise Shinner as a director on 19 April 2021 (1 page)
18 November 2020Termination of appointment of Constanze Genia Louise Jaczynska as a director on 18 June 2020 (1 page)
19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
30 July 2019Director's details changed for Mrs Constanze Genia Louise Jaczynska on 30 July 2019 (2 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 April 2019Director's details changed for Miss Constanze Genia Louise Leibrock on 30 April 2019 (2 pages)
3 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
18 September 2017Appointment of Miss Suzanne Louise Shinner as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Miss Suzanne Louise Shinner as a director on 18 September 2017 (2 pages)
19 June 2017Termination of appointment of Jonathan Donald Marsh as a director on 14 June 2017 (1 page)
19 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
19 June 2017Termination of appointment of Jonathan Donald Marsh as a director on 14 June 2017 (1 page)
19 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 March 2017Termination of appointment of Mary Bernardette Quinn as a director on 16 March 2017 (1 page)
27 March 2017Termination of appointment of Mary Bernardette Quinn as a director on 16 March 2017 (1 page)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
14 June 2016Annual return made up to 12 June 2016 no member list (8 pages)
14 June 2016Appointment of Islington Properties Limited as a secretary on 1 April 2016 (2 pages)
14 June 2016Appointment of Islington Properties Limited as a secretary on 1 April 2016 (2 pages)
14 June 2016Annual return made up to 12 June 2016 no member list (8 pages)
22 October 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
22 October 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
12 June 2015Annual return made up to 12 June 2015 no member list (8 pages)
12 June 2015Annual return made up to 12 June 2015 no member list (8 pages)
20 March 2015Appointment of Mr David Child as a director on 18 March 2015 (2 pages)
20 March 2015Appointment of Miss Constanze Leibrock as a director on 18 March 2015 (2 pages)
20 March 2015Appointment of Mr David Child as a director on 18 March 2015 (2 pages)
20 March 2015Appointment of Miss Constanze Leibrock as a director on 18 March 2015 (2 pages)
19 March 2015Termination of appointment of Michael Jonathan Foster as a director on 18 March 2015 (1 page)
19 March 2015Termination of appointment of Michael Jonathan Foster as a director on 18 March 2015 (1 page)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Annual return made up to 12 June 2014 no member list (6 pages)
9 July 2014Annual return made up to 12 June 2014 no member list (6 pages)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
15 November 2013Appointment of Mr Jonathan Marsh as a director (2 pages)
15 November 2013Appointment of Mr Jonathan Marsh as a director (2 pages)
18 July 2013Termination of appointment of James Glavin as a director (1 page)
18 July 2013Termination of appointment of James Glavin as a director (1 page)
10 July 2013Annual return made up to 12 June 2013 no member list (7 pages)
10 July 2013Annual return made up to 12 June 2013 no member list (7 pages)
28 December 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
9 November 2012Appointment of Michael Jonathan Foster as a director (2 pages)
9 November 2012Appointment of Michael Jonathan Foster as a director (2 pages)
2 November 2012Appointment of Lorna Mcconville as a director (2 pages)
2 November 2012Appointment of Lorna Mcconville as a director (2 pages)
13 July 2012Appointment of Mrs Mary Bernardette Quinn as a director (2 pages)
13 July 2012Appointment of Mr David John Lake as a director (2 pages)
13 July 2012Appointment of Mr David John Lake as a director (2 pages)
13 July 2012Appointment of Mrs Mary Bernardette Quinn as a director (2 pages)
9 July 2012Annual return made up to 12 June 2012 no member list (4 pages)
9 July 2012Register inspection address has been changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom (1 page)
9 July 2012Register inspection address has been changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom (1 page)
9 July 2012Annual return made up to 12 June 2012 no member list (4 pages)
29 March 2012Registered office address changed from C/O Southside 18 Holloway Carleton Road London N7 0QH United Kingdom on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from C/O Southside 18 Holloway Carleton Road London N7 0QH United Kingdom on 29 March 2012 (2 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
7 October 2011Termination of appointment of a secretary (1 page)
7 October 2011Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 7 October 2011 (1 page)
7 October 2011Termination of appointment of Rtm Secretarial Limited as a secretary (1 page)
7 October 2011Termination of appointment of Rtm Secretarial Limited as a secretary (1 page)
7 October 2011Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 7 October 2011 (1 page)
7 October 2011Termination of appointment of a secretary (1 page)
7 October 2011Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 7 October 2011 (1 page)
13 July 2011Annual return made up to 12 June 2011 no member list (5 pages)
13 July 2011Annual return made up to 12 June 2011 no member list (5 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
27 October 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
27 October 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
5 October 2010Termination of appointment of Jim Zambrano as a director (1 page)
5 October 2010Termination of appointment of Jim Zambrano as a director (1 page)
21 June 2010Appointment of Rtm Secretarial Limited as a secretary (2 pages)
21 June 2010Appointment of Rtm Secretarial Limited as a secretary (2 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 12 June 2010 no member list (4 pages)
18 June 2010Director's details changed for Rtm Nominee Directors Limited on 12 June 2010 (2 pages)
18 June 2010Director's details changed for Rtm Nominee Directors Limited on 12 June 2010 (2 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 12 June 2010 no member list (4 pages)
18 June 2010Director's details changed for Diana Isaacs on 12 June 2010 (2 pages)
18 June 2010Director's details changed for Diana Isaacs on 12 June 2010 (2 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 18 June 2010 (1 page)
18 June 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 18 June 2010 (1 page)
14 June 2010Appointment of Mr. Jim Zambrano as a director (2 pages)
14 June 2010Appointment of Mr. Jim Zambrano as a director (2 pages)
11 June 2010Appointment of Mr. James Glavin as a director (2 pages)
11 June 2010Appointment of Mr. James Glavin as a director (2 pages)
6 February 2010Termination of appointment of Emmet O'brien as a director (1 page)
6 February 2010Termination of appointment of Emmet O'brien as a director (1 page)
5 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 July 2009Appointment terminated secretary jim zambrano (1 page)
15 July 2009Appointment terminated secretary jim zambrano (1 page)
30 June 2009Annual return made up to 12/06/09 (3 pages)
30 June 2009Annual return made up to 12/06/09 (3 pages)
10 November 2008Secretary appointed jim zambrano (1 page)
10 November 2008Secretary appointed jim zambrano (1 page)
21 August 2008Director appointed diana isaacs (1 page)
21 August 2008Appointment terminated director rtm secretarial LIMITED (1 page)
21 August 2008Registered office changed on 21/08/2008 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
21 August 2008Registered office changed on 21/08/2008 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
21 August 2008Appointment terminated director rtm secretarial LIMITED (1 page)
21 August 2008Appointment terminated secretary rtm secretarial LIMITED (1 page)
21 August 2008Director appointed diana isaacs (1 page)
21 August 2008Appointment terminated secretary rtm secretarial LIMITED (1 page)
12 June 2008Incorporation (26 pages)
12 June 2008Incorporation (26 pages)