Company Name17 Churchfield Road Rtm Company Limited
Company StatusActive
Company Number06660341
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 2008(15 years, 9 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 NamePeter Grunert
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleProduct Training Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 17 Churchfield Road
London
W13 9NF
Director NameTrudy Jean Breuss
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed21 March 2012(3 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameRingley Shadow Director Limited (Corporation)
StatusCurrent
Appointed03 June 2009(10 months, 1 week after company formation)
Appointment Duration14 years, 11 months
Correspondence AddressRingley House/349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed01 October 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 7 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameMr Mark Riley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(7 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2012)
RoleProduct And Market Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 17 Churchfield Road
London
W13 9NF
Secretary NameMr Dominic Robilliard
NationalityBritish
StatusResigned
Appointed26 March 2009(7 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2009)
RoleDesigner
Correspondence AddressFlat D 17 Churchfield Road
London
W13 9NF
Director NameMelissa Goddard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2011)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE

Location

Registered AddressRingley Chartered Surveyors
349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

5 December 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
10 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
16 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 24 March 2020 (2 pages)
10 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
29 January 2020Secretary's details changed for Ringley Limited on 29 January 2020 (1 page)
30 October 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
8 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
9 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 November 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
19 August 2015Annual return made up to 30 July 2015 no member list (5 pages)
19 August 2015Annual return made up to 30 July 2015 no member list (5 pages)
29 July 2015Accounts for a dormant company made up to 24 March 2015 (1 page)
29 July 2015Accounts for a dormant company made up to 24 March 2015 (1 page)
15 December 2014Accounts for a dormant company made up to 24 March 2014 (1 page)
15 December 2014Accounts for a dormant company made up to 24 March 2014 (1 page)
4 August 2014Annual return made up to 30 July 2014 no member list (5 pages)
4 August 2014Annual return made up to 30 July 2014 no member list (5 pages)
23 December 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
14 August 2013Annual return made up to 30 July 2013 no member list (5 pages)
14 August 2013Annual return made up to 30 July 2013 no member list (5 pages)
3 May 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
3 May 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
1 October 2012Current accounting period shortened from 31 July 2013 to 24 March 2013 (3 pages)
1 October 2012Current accounting period shortened from 31 July 2013 to 24 March 2013 (3 pages)
6 August 2012Annual return made up to 30 July 2012 no member list (5 pages)
6 August 2012Annual return made up to 30 July 2012 no member list (5 pages)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
27 March 2012Appointment of Trudy Jean Breuss as a director (3 pages)
27 March 2012Appointment of Trudy Jean Breuss as a director (3 pages)
19 March 2012Termination of appointment of Mark Riley as a director (2 pages)
19 March 2012Termination of appointment of Melissa Goddard as a director (2 pages)
19 March 2012Termination of appointment of Mark Riley as a director (2 pages)
19 March 2012Termination of appointment of Melissa Goddard as a director (2 pages)
4 August 2011Annual return made up to 30 July 2011 no member list (6 pages)
4 August 2011Annual return made up to 30 July 2011 no member list (6 pages)
6 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
6 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
4 August 2010Annual return made up to 30 July 2010 no member list (6 pages)
4 August 2010Director's details changed for Ringley Shadow Director Limited on 29 July 2010 (2 pages)
4 August 2010Annual return made up to 30 July 2010 no member list (6 pages)
4 August 2010Director's details changed for Ringley Shadow Director Limited on 29 July 2010 (2 pages)
3 August 2010Director's details changed for Peter Grunert on 29 July 2010 (2 pages)
3 August 2010Director's details changed for Peter Grunert on 29 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Mark Riley on 29 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Mark Riley on 29 July 2010 (2 pages)
29 March 2010Appointment of Melissa Goddard as a director (3 pages)
29 March 2010Appointment of Melissa Goddard as a director (3 pages)
18 March 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
18 March 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
2 March 2010Appointment of Ringley Limited as a secretary (3 pages)
2 March 2010Appointment of Ringley Limited as a secretary (3 pages)
9 December 2009Termination of appointment of Dominic Robilliard as a secretary (2 pages)
9 December 2009Termination of appointment of Dominic Robilliard as a secretary (2 pages)
25 August 2009Annual return made up to 30/07/09 (5 pages)
25 August 2009Annual return made up to 30/07/09 (5 pages)
21 August 2009Director appointed ringley shadow director LIMITED logged form (1 page)
21 August 2009Director appointed ringley shadow director LIMITED logged form (1 page)
20 August 2009Director appointed ringley shadow director LIMITED (1 page)
20 August 2009Director appointed ringley shadow director LIMITED (1 page)
20 July 2009Registered office changed on 20/07/2009 from 17 churchfield road london W13 9NF united kingdom (1 page)
20 July 2009Registered office changed on 20/07/2009 from 17 churchfield road london W13 9NF united kingdom (1 page)
26 March 2009Appointment terminated director rtm secretarial LIMITED (1 page)
26 March 2009Registered office changed on 26/03/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
26 March 2009Registered office changed on 26/03/2009 from 17 churchfield road london W13 9NF united kingdom (1 page)
26 March 2009Secretary appointed mr dominic robilliard (1 page)
26 March 2009Secretary appointed mr dominic robilliard (1 page)
26 March 2009Director appointed mr mark riley (1 page)
26 March 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
26 March 2009Appointment terminated secretary rtm secretarial LIMITED (1 page)
26 March 2009Registered office changed on 26/03/2009 from 17 churchfield road london W13 9NF united kingdom (1 page)
26 March 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
26 March 2009Appointment terminated secretary rtm secretarial LIMITED (1 page)
26 March 2009Appointment terminated director rtm secretarial LIMITED (1 page)
26 March 2009Director appointed mr mark riley (1 page)
26 March 2009Registered office changed on 26/03/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
30 July 2008Incorporation (26 pages)
30 July 2008Incorporation (26 pages)