Company Name13 Gladstone Terrace Rtm Company Limited
Company StatusActive
Company Number06633202
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 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 NameMrs Christine Angela Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMr Hugh Robert Maccorgarry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Secretary NameMrs Christine Angela Gray
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameDavid Robert Wood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2009(6 months, 1 week after company formation)
Appointment Duration15 years, 3 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
Flat 13 Gladstone Terrace
Brighton
East Sussex
BN2 3LB
Director NameEva Julia Ulrika Ljingberg
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed30 July 2009(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2012)
RoleTranslator
Country of ResidenceEngland
Correspondence AddressFlat 2 13 Gladstone Terrace
Brighton
East Sussex
BN2 3LB
Director NameStefano Pedditzi
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed30 July 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2011)
RoleConnectivity Officer
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 13 Gladstone Terrace
Brighton
East Sussex
BN2 3LB

Location

Registered Address51 Swaffield Road
London
SW18 3AQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,400
Net Worth£1,968
Cash£1,533
Current Liabilities£480

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
5 June 2023Accounts for a dormant company made up to 25 March 2023 (2 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
9 May 2022Accounts for a dormant company made up to 25 March 2022 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 25 March 2021 (2 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 June 2020Accounts for a dormant company made up to 25 March 2020 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
12 July 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
7 July 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
6 July 2016Total exemption full accounts made up to 25 March 2016 (5 pages)
6 July 2016Total exemption full accounts made up to 25 March 2016 (5 pages)
14 July 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
6 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
6 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
15 August 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
8 August 2014Annual return made up to 30 June 2014 no member list (5 pages)
8 August 2014Annual return made up to 30 June 2014 no member list (5 pages)
2 July 2013Annual return made up to 30 June 2013 no member list (5 pages)
2 July 2013Annual return made up to 30 June 2013 no member list (5 pages)
17 June 2013Total exemption full accounts made up to 25 March 2013 (5 pages)
17 June 2013Total exemption full accounts made up to 25 March 2013 (5 pages)
29 October 2012Termination of appointment of Eva Ljingberg as a director (1 page)
29 October 2012Termination of appointment of Eva Ljingberg as a director (1 page)
2 July 2012Annual return made up to 30 June 2012 no member list (6 pages)
2 July 2012Annual return made up to 30 June 2012 no member list (6 pages)
13 June 2012Total exemption full accounts made up to 25 March 2012 (5 pages)
13 June 2012Total exemption full accounts made up to 25 March 2012 (5 pages)
16 November 2011Termination of appointment of Stefano Pedditzi as a director (1 page)
16 November 2011Termination of appointment of Stefano Pedditzi as a director (1 page)
14 July 2011Total exemption full accounts made up to 25 March 2011 (5 pages)
14 July 2011Total exemption full accounts made up to 25 March 2011 (5 pages)
5 July 2011Annual return made up to 30 June 2011 no member list (7 pages)
5 July 2011Annual return made up to 30 June 2011 no member list (7 pages)
5 July 2010Annual return made up to 30 June 2010 no member list (5 pages)
5 July 2010Annual return made up to 30 June 2010 no member list (5 pages)
5 July 2010Director's details changed for Stefano Pedditzi on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Stefano Pedditzi on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Eva Julia Ulrika Ljingberg on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Eva Julia Ulrika Ljingberg on 30 June 2010 (2 pages)
11 June 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
11 June 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
22 October 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
6 August 2009Director appointed stefano pedditzi (2 pages)
6 August 2009Director appointed eva julia ulrika ljingberg (2 pages)
6 August 2009Director appointed eva julia ulrika ljingberg (2 pages)
6 August 2009Director appointed stefano pedditzi (2 pages)
1 July 2009Annual return made up to 30/06/09 (3 pages)
1 July 2009Annual return made up to 30/06/09 (3 pages)
5 February 2009Accounting reference date shortened from 30/06/2009 to 25/03/2009 (1 page)
5 February 2009Accounting reference date shortened from 30/06/2009 to 25/03/2009 (1 page)
16 January 2009Director appointed david robert wood (2 pages)
16 January 2009Director appointed david robert wood (2 pages)
30 June 2008Incorporation (32 pages)
30 June 2008Incorporation (32 pages)