Company Name52-44 Kelly Avenue Rtm Company Limited
Company StatusActive
Company Number06811172
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2009(15 years, 1 month 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 NameMr Kai Nicolai Andrew Duggal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Kelly Avenue
Flat 7
London
SE15 5LH
Director NameMr Adrian Samuel
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(8 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
KT6 4NX
Director NameNeil Manek
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
KT6 4NX
Director NameLinda Germain
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityUkrainian
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 52 Kelly Avenue
Peckham
London
SE15 5LH
Director NameRay Toolan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 46 Kelly Avenue
Peckham
London
SE15 5LH
Secretary NameLinda Germain
NationalityUkrainian
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 52 Kelly Avenue
Peckham
London
SE15 5LH
Director NameMr Graham Boyd Le-Petit
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 19 July 2011)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBagshot Road
Bracknell
Berkshire
RG12 9SE
Director NameMrs Catherine Ann Hamilton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 27 August 2015)
RoleEmployee Pharmacist (Nhs)
Country of ResidenceUnited Kingdom
Correspondence AddressBagshot Road
Bracknell
Berkshire
RG12 9SE
Director NameMr Michael Anthony De Luca
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBagshot Road
Bracknell
Berkshire
RG12 9SE
Director NameMr Adrian Samuel
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2017)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressBagshot Road
Bracknell
Berkshire
RG12 9SE
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2010(12 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2019)
Correspondence Address2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
20 May 2020Registered office address changed from 69 Victoria Road Surbiton Surbiton KT6 4NX United Kingdom to 69 Victoria Road Surbiton Surrey KT6 4NX on 20 May 2020 (1 page)
20 May 2020Confirmation statement made on 5 February 2020 with updates (3 pages)
7 January 2020Director's details changed for Neil Manek on 6 January 2020 (2 pages)
6 January 2020Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 69 Victoria Road Surbiton Surbiton KT6 4NX on 6 January 2020 (1 page)
6 January 2020Termination of appointment of Mortimer Secretaries Limited as a secretary on 31 December 2019 (1 page)
6 January 2020Director's details changed for Mr Adrian Samuel on 6 January 2020 (2 pages)
11 November 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
5 November 2019Director's details changed for Neil Manek on 4 November 2019 (2 pages)
4 October 2019Director's details changed for Neil Manek on 3 October 2019 (2 pages)
3 October 2019Secretary's details changed for Mortimer Secretaries Limited on 3 October 2019 (1 page)
3 October 2019Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 October 2019 (1 page)
3 October 2019Director's details changed for Mr Adrian Samuel on 3 October 2019 (2 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 September 2018Appointment of Neil Manek as a director on 24 May 2018 (3 pages)
15 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
17 November 2017Appointment of Mr Adrian Samuel as a director on 16 November 2017 (2 pages)
17 November 2017Appointment of Mr Adrian Samuel as a director on 16 November 2017 (2 pages)
27 October 2017Termination of appointment of Adrian Samuel as a director on 15 September 2017 (1 page)
27 October 2017Termination of appointment of Adrian Samuel as a director on 15 September 2017 (1 page)
15 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
2 February 2017Termination of appointment of Michael Anthony De Luca as a director on 18 January 2017 (1 page)
2 February 2017Termination of appointment of Michael Anthony De Luca as a director on 18 January 2017 (1 page)
11 November 2016Total exemption full accounts made up to 28 February 2016 (4 pages)
11 November 2016Total exemption full accounts made up to 28 February 2016 (4 pages)
18 March 2016Appointment of Mr Adrian Samuel as a director on 12 February 2016 (2 pages)
18 March 2016Appointment of Mr Adrian Samuel as a director on 12 February 2016 (2 pages)
5 February 2016Annual return made up to 5 February 2016 no member list (3 pages)
5 February 2016Annual return made up to 5 February 2016 no member list (3 pages)
11 September 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
11 September 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
27 August 2015Appointment of Mr Michael Anthony De Luca as a director on 6 December 2012 (2 pages)
27 August 2015Termination of appointment of Catherine Ann Hamilton as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Catherine Ann Hamilton as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Michael Anthony De Luca as a director on 6 December 2012 (2 pages)
27 August 2015Appointment of Mr Michael Anthony De Luca as a director on 6 December 2012 (2 pages)
5 February 2015Annual return made up to 5 February 2015 no member list (4 pages)
5 February 2015Annual return made up to 5 February 2015 no member list (4 pages)
5 February 2015Annual return made up to 5 February 2015 no member list (4 pages)
6 October 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
6 October 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
5 February 2014Annual return made up to 5 February 2014 no member list (4 pages)
5 February 2014Annual return made up to 5 February 2014 no member list (4 pages)
5 February 2014Annual return made up to 5 February 2014 no member list (4 pages)
12 November 2013Termination of appointment of Linda Germain as a director (1 page)
12 November 2013Termination of appointment of Ray Toolan as a director (1 page)
12 November 2013Termination of appointment of Linda Germain as a director (1 page)
12 November 2013Termination of appointment of Ray Toolan as a director (1 page)
24 July 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
24 July 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
10 April 2013Termination of appointment of Michael De Luca as a director (1 page)
10 April 2013Termination of appointment of Michael De Luca as a director (1 page)
18 February 2013Appointment of Mr Michael Anthony De Luca as a director (2 pages)
18 February 2013Appointment of Mr Michael Anthony De Luca as a director (2 pages)
5 February 2013Annual return made up to 5 February 2013 no member list (6 pages)
5 February 2013Annual return made up to 5 February 2013 no member list (6 pages)
5 February 2013Annual return made up to 5 February 2013 no member list (6 pages)
10 August 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
10 August 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
7 March 2012Appointment of Mrs Catherine Ann Hamilton as a director (2 pages)
7 March 2012Appointment of Mrs Catherine Ann Hamilton as a director (2 pages)
6 February 2012Annual return made up to 5 February 2012 no member list (5 pages)
6 February 2012Annual return made up to 5 February 2012 no member list (5 pages)
6 February 2012Annual return made up to 5 February 2012 no member list (5 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
2 August 2011Termination of appointment of Graham Le-Petit as a director (1 page)
2 August 2011Termination of appointment of Graham Le-Petit as a director (1 page)
7 February 2011Annual return made up to 5 February 2011 no member list (6 pages)
7 February 2011Annual return made up to 5 February 2011 no member list (6 pages)
7 February 2011Annual return made up to 5 February 2011 no member list (6 pages)
4 November 2010Appointment of Mr Graham Boyd Le-Petit as a director (2 pages)
4 November 2010Appointment of Mr Graham Boyd Le-Petit as a director (2 pages)
22 June 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 June 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
24 March 2010Director's details changed for Linda Germain on 1 October 2009 (2 pages)
24 March 2010Termination of appointment of Rtm Secretarial Limited as a director (1 page)
24 March 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
24 March 2010Director's details changed for Ray Toolan on 1 October 2009 (2 pages)
24 March 2010Termination of appointment of Linda Germain as a secretary (1 page)
24 March 2010Director's details changed for Ray Toolan on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Ray Toolan on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Kai Nicolai Andrew Duggal on 1 October 2009 (2 pages)
24 March 2010Termination of appointment of Rtm Secretarial Limited as a director (1 page)
24 March 2010Annual return made up to 5 February 2010 no member list (4 pages)
24 March 2010Annual return made up to 5 February 2010 no member list (4 pages)
24 March 2010Director's details changed for Linda Germain on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Kai Nicolai Andrew Duggal on 1 October 2009 (2 pages)
24 March 2010Termination of appointment of Linda Germain as a secretary (1 page)
24 March 2010Director's details changed for Kai Nicolai Andrew Duggal on 1 October 2009 (2 pages)
24 March 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
24 March 2010Director's details changed for Linda Germain on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 5 February 2010 no member list (4 pages)
18 February 2010Appointment of Mortimer Secretaries Limited as a secretary (2 pages)
18 February 2010Appointment of Mortimer Secretaries Limited as a secretary (2 pages)
11 February 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 11 February 2010 (1 page)
5 February 2009Incorporation (27 pages)
5 February 2009Incorporation (27 pages)