Company Name21 Colenso Road Rtm Company Limited
DirectorsImogen Ruth Eastwood and Ellen Rose Tumulty
Company StatusActive
Company Number06804192
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 2009(15 years, 3 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 NameMiss Imogen Ruth Eastwood
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address21b Colenso Road
London
E5 0SL
Director NameMiss Ellen Rose Tumulty
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(14 years after company formation)
Appointment Duration1 year, 3 months
RoleCommercial Strategist
Country of ResidenceEngland
Correspondence Address21c Colenso Road
London
E5 0SL
Director NameClare Gonsalves
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address21c Colenso Road
London
E5 0SL
Secretary NameChristian Gonsalves
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 Colenso Road
London
E5 0SL
Director NameMs Susan Claire Jenner
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 2015)
RoleCharity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 21 Colenso Road
London
E5 0SL
Director NameMr Mark James Johnson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 2015)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 21 Colenso Road
London
E5 0SL
Director NameMr Patrick Robert Cooke
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address21c Colenso Road
London
E5 0SL
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE

Location

Registered Address21 Colenso Road
London
E5 0SL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

30 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
23 October 2023Termination of appointment of Patrick Robert Cooke as a director on 23 October 2023 (1 page)
10 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
30 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
3 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 April 2017Appointment of Mr Patrick Robert Cooke as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Mr Patrick Robert Cooke as a director on 13 April 2017 (2 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
30 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 February 2016Annual return made up to 28 January 2016 no member list (2 pages)
26 February 2016Annual return made up to 28 January 2016 no member list (2 pages)
9 September 2015Termination of appointment of Mark James Johnson as a director on 3 July 2015 (1 page)
9 September 2015Termination of appointment of Susan Claire Jenner as a director on 3 July 2015 (1 page)
9 September 2015Termination of appointment of Susan Claire Jenner as a director on 3 July 2015 (1 page)
9 September 2015Termination of appointment of Mark James Johnson as a director on 3 July 2015 (1 page)
9 September 2015Termination of appointment of Mark James Johnson as a director on 3 July 2015 (1 page)
9 September 2015Termination of appointment of Susan Claire Jenner as a director on 3 July 2015 (1 page)
10 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 February 2015Annual return made up to 28 January 2015 no member list (4 pages)
7 February 2015Annual return made up to 28 January 2015 no member list (4 pages)
18 February 2014Annual return made up to 28 January 2014 no member list (4 pages)
18 February 2014Annual return made up to 28 January 2014 no member list (4 pages)
17 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 March 2013Annual return made up to 28 January 2013 no member list (4 pages)
1 March 2013Annual return made up to 28 January 2013 no member list (4 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 February 2012Annual return made up to 28 January 2012 no member list (4 pages)
23 February 2012Annual return made up to 28 January 2012 no member list (4 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 February 2011Annual return made up to 28 January 2011 no member list (4 pages)
14 February 2011Annual return made up to 28 January 2011 no member list (4 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 September 2010Appointment of Ms Susan Claire Jenner as a director (2 pages)
29 September 2010Appointment of Mr Mark James Johnson as a director (2 pages)
29 September 2010Appointment of Ms Susan Claire Jenner as a director (2 pages)
29 September 2010Appointment of Mr Mark James Johnson as a director (2 pages)
19 September 2010Termination of appointment of Clare Gonsalves as a director (1 page)
19 September 2010Termination of appointment of Clare Gonsalves as a director (1 page)
19 September 2010Termination of appointment of Christian Gonsalves as a secretary (1 page)
19 September 2010Termination of appointment of Christian Gonsalves as a secretary (1 page)
2 April 2010Secretary's details changed for Christian Gonsalves on 2 April 2010 (1 page)
2 April 2010Secretary's details changed for Christian Gonsalves on 2 April 2010 (1 page)
2 April 2010Director's details changed for Imogen Eastwood on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Clare Gonsalves on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 28 January 2010 no member list (3 pages)
2 April 2010Director's details changed for Imogen Eastwood on 2 April 2010 (2 pages)
2 April 2010Secretary's details changed for Christian Gonsalves on 2 April 2010 (1 page)
2 April 2010Director's details changed for Imogen Eastwood on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Clare Gonsalves on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Clare Gonsalves on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 28 January 2010 no member list (3 pages)
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 blackwell house guildhall yard london uk EC2V 5AE (1 page)
26 March 2009Appointment terminated director rtm secretarial LIMITED (1 page)
26 March 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
26 March 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
26 March 2009Appointment terminated director rtm secretarial LIMITED (1 page)
28 January 2009Incorporation (27 pages)
28 January 2009Incorporation (27 pages)