Company Name228 Stanstead Road Rtm Company Limited
Company StatusActive
Company Number06653360
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 2008(15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Paul Conway
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 139 Half Moon Lane
London
SE24 9JY
Director NameMiss Francesca Marghanita Blount
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 139 Half Moon Lane
London
SE24 9JY
Director NameMrs Gloria Amanda Shaw
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 139 Half Moon Lane
London
SE24 9JY
Secretary NameMh Associates (Chartered Surveyors Project Managers) Ltd (Corporation)
StatusCurrent
Appointed11 June 2010(1 year, 10 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressThe Old Bakery 139 Half Moon Lane
London
SE24 9JY
Director NameMr Ryan Haynes
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleDirector Of Limited Company
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 228 Stanstead Road
Forest Hill
London
SE23 1DD
Director NameMr Simon Kiambi
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(4 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 14 March 2017)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 228 Stanstead Road
London
SE23 1DD
Secretary NameJeannie Gu
NationalityChinese
StatusResigned
Appointed12 December 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2010)
RoleSecretary
Correspondence AddressFlat 2 228 Stanstead Road
London
SE23 1DD
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed07 January 2009(5 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2009)
Correspondence AddressC/O Canonbury Management Blackwell House
Guildhall Yard
London
EC2V 5AE

Location

Registered AddressC/O Mh Associates
The Old Bakery 139
Half Moon Lane
London
SE24 9JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

21 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
1 September 2023Micro company accounts made up to 31 July 2023 (3 pages)
2 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
2 November 2022Termination of appointment of Gloria Amanda Shaw as a director on 2 November 2022 (1 page)
1 September 2022Micro company accounts made up to 31 July 2022 (3 pages)
14 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
28 September 2021Appointment of Mrs Gloria Amanda Shaw as a director on 15 September 2021 (2 pages)
11 June 2021Appointment of Miss Francesca Marghanita Blount as a director on 29 May 2021 (2 pages)
23 March 2021Micro company accounts made up to 31 July 2020 (6 pages)
24 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
22 October 2020Appointment of Mr John Paul Conway as a director on 20 October 2020 (2 pages)
15 April 2020Termination of appointment of Ryan Haynes as a director on 1 April 2020 (1 page)
27 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
11 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 July 2018 (3 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
21 March 2017Termination of appointment of Simon Kiambi as a director on 14 March 2017 (2 pages)
21 March 2017Termination of appointment of Simon Kiambi as a director on 14 March 2017 (2 pages)
14 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 October 2015Annual return made up to 6 October 2015 no member list (4 pages)
23 October 2015Annual return made up to 6 October 2015 no member list (4 pages)
23 October 2015Annual return made up to 6 October 2015 no member list (4 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 October 2014Annual return made up to 6 October 2014 no member list (4 pages)
22 October 2014Annual return made up to 6 October 2014 no member list (4 pages)
22 October 2014Annual return made up to 6 October 2014 no member list (4 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 October 2013Annual return made up to 6 October 2013 no member list (4 pages)
15 October 2013Annual return made up to 6 October 2013 no member list (4 pages)
15 October 2013Annual return made up to 6 October 2013 no member list (4 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
5 November 2012Annual return made up to 6 October 2012 no member list (4 pages)
5 November 2012Annual return made up to 6 October 2012 no member list (4 pages)
5 November 2012Annual return made up to 6 October 2012 no member list (4 pages)
3 August 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
3 August 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
12 October 2011Annual return made up to 6 October 2011 no member list (4 pages)
12 October 2011Annual return made up to 6 October 2011 no member list (4 pages)
12 October 2011Annual return made up to 6 October 2011 no member list (4 pages)
31 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
31 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
25 October 2010Annual return made up to 6 October 2010 no member list (4 pages)
25 October 2010Secretary's details changed for Mh Associates (Chartered Surveyors Project Managers) Ltd on 6 October 2010 (2 pages)
25 October 2010Secretary's details changed for Mh Associates (Chartered Surveyors Project Managers) Ltd on 6 October 2010 (2 pages)
25 October 2010Annual return made up to 6 October 2010 no member list (4 pages)
25 October 2010Termination of appointment of Jeannie Gu as a secretary (1 page)
25 October 2010Director's details changed for Ryan Haynes on 6 October 2010 (2 pages)
25 October 2010Director's details changed for Ryan Haynes on 6 October 2010 (2 pages)
25 October 2010Secretary's details changed for Mh Associates (Chartered Surveyors Project Managers) Ltd on 6 October 2010 (2 pages)
25 October 2010Termination of appointment of Jeannie Gu as a secretary (1 page)
25 October 2010Director's details changed for Ryan Haynes on 6 October 2010 (2 pages)
25 October 2010Director's details changed for Simon Kiambi on 6 October 2010 (2 pages)
25 October 2010Registered office address changed from Flat 6 228 Stanstead Road London SE23 1DD on 25 October 2010 (1 page)
25 October 2010Registered office address changed from Flat 6 228 Stanstead Road London SE23 1DD on 25 October 2010 (1 page)
25 October 2010Director's details changed for Simon Kiambi on 6 October 2010 (2 pages)
25 October 2010Director's details changed for Simon Kiambi on 6 October 2010 (2 pages)
25 October 2010Annual return made up to 6 October 2010 no member list (4 pages)
8 July 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
8 July 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
18 June 2010Appointment of Mh Associates (Chartered Surveyors Project Managers) Ltd as a secretary (3 pages)
18 June 2010Appointment of Mh Associates (Chartered Surveyors Project Managers) Ltd as a secretary (3 pages)
22 October 2009Annual return made up to 6 October 2009 (27 pages)
22 October 2009Annual return made up to 6 October 2009 (27 pages)
22 October 2009Annual return made up to 6 October 2009 (27 pages)
27 July 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
27 July 2009Registered office changed on 27/07/2009 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE (1 page)
27 July 2009Registered office changed on 27/07/2009 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE (1 page)
27 July 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
7 January 2009Director appointed rtm nominee directors LIMITED (1 page)
7 January 2009Registered office changed on 07/01/2009 from 228 stanstead road london SE23 1DD united kingdom (1 page)
7 January 2009Registered office changed on 07/01/2009 from 228 stanstead road london SE23 1DD united kingdom (1 page)
7 January 2009Director appointed rtm nominee directors LIMITED (1 page)
12 December 2008Appointment terminated director rtm nominee directors LIMITED (1 page)
12 December 2008Appointment terminated director rtm secretarial LIMITED (1 page)
12 December 2008Registered office changed on 12/12/2008 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
12 December 2008Secretary appointed jeannie gu (1 page)
12 December 2008Appointment terminated secretary rtm secretarial LIMITED (1 page)
12 December 2008Appointment terminated director rtm nominee directors LIMITED (1 page)
12 December 2008Secretary appointed jeannie gu (1 page)
12 December 2008Appointment terminated director rtm secretarial LIMITED (1 page)
12 December 2008Director appointed simon kiambi (1 page)
12 December 2008Appointment terminated secretary rtm secretarial LIMITED (1 page)
12 December 2008Director appointed simon kiambi (1 page)
12 December 2008Registered office changed on 12/12/2008 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
22 July 2008Incorporation (26 pages)
22 July 2008Incorporation (26 pages)