Company Name13 Gleneagle Road Rtm Company Limited
DirectorsNatasha Anna Brown and Sacha Emily Harrison
Company StatusActive
Company Number06818425
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Natasha Anna Brown
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 4 13
Gleneagle Road
London
SW16 6AY
Director NameMs Sacha Emily Harrison
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleFreelance Writer
Country of ResidenceEngland
Correspondence Address13 Flat 5
Gleneagle Road
London
SW16 6AY
Director NameMr Emmanuel Olaofe
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13b Gleneagle Road
Streatham
London
SW16 6AY
Director NameShakeel Abbas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address24 Runnymede Crescent
Streatham Vale
London
SW16 5UD
Director NameSimon John Rea
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Terrace
Guiseley
Leeds
West Yorkshire
LS20 9AW
Secretary NameShakeel Abbas
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Runnymede Crescent
Streatham Vale
London
SW16 5UD
Director NameDr Victoria Tuke
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2020)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 13
Gleneagle Road
London
SW16 6AY

Contact

Telephone020 86862300
Telephone regionLondon

Location

Registered Address29 Mayford Road
London
SW12 8SE
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£798
Cash£478
Current Liabilities£3,052

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
17 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
16 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
16 February 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
2 August 2021Appointment of Ms Sacha Emily Harrison as a director on 20 July 2021 (2 pages)
1 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
10 December 2020Termination of appointment of Victoria Tuke as a director on 20 November 2020 (1 page)
26 November 2020Notification of a person with significant control statement (2 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
24 July 2020Termination of appointment of Simon John Rea as a director on 22 July 2020 (1 page)
29 April 2020Appointment of Miss Natasha Anna Brown as a director on 29 April 2020 (2 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
1 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
12 January 2018Termination of appointment of Shakeel Abbas as a director on 12 January 2018 (1 page)
12 January 2018Appointment of Dr Victoria Tuke as a director on 11 January 2018 (2 pages)
12 January 2018Cessation of John Anthony Naylor as a person with significant control on 12 January 2018 (1 page)
12 January 2018Termination of appointment of Shakeel Abbas as a secretary on 12 January 2018 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 June 2017Registered office address changed from C/O May & Philpott Raworth House 36 Sydenham Road Croydon Surrey CR0 2EF to 29 Mayford Road London SW12 8SE on 14 June 2017 (1 page)
14 June 2017Registered office address changed from C/O May & Philpott Raworth House 36 Sydenham Road Croydon Surrey CR0 2EF to 29 Mayford Road London SW12 8SE on 14 June 2017 (1 page)
16 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Annual return made up to 13 February 2016 no member list (4 pages)
22 February 2016Annual return made up to 13 February 2016 no member list (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 February 2015Annual return made up to 13 February 2015 no member list (4 pages)
18 February 2015Annual return made up to 13 February 2015 no member list (4 pages)
2 October 2014Termination of appointment of Emmanuel Olaofe as a director on 6 August 2014 (1 page)
2 October 2014Termination of appointment of Emmanuel Olaofe as a director on 6 August 2014 (1 page)
2 October 2014Termination of appointment of Emmanuel Olaofe as a director on 6 August 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Annual return made up to 13 February 2014 no member list (5 pages)
5 March 2014Annual return made up to 13 February 2014 no member list (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 February 2013Annual return made up to 13 February 2013 no member list (5 pages)
14 February 2013Annual return made up to 13 February 2013 no member list (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 March 2012Annual return made up to 13 February 2012 no member list (5 pages)
28 March 2012Annual return made up to 13 February 2012 no member list (5 pages)
23 January 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
23 January 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 March 2011Annual return made up to 13 February 2011 no member list (5 pages)
25 March 2011Annual return made up to 13 February 2011 no member list (5 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (2 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (2 pages)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Director's details changed for Mr Emmanuel Olaofe on 13 February 2010 (2 pages)
24 August 2010Annual return made up to 13 February 2010 no member list (5 pages)
24 August 2010Director's details changed for Mr Emmanuel Olaofe on 13 February 2010 (2 pages)
24 August 2010Director's details changed for Shakeel Abbas on 13 February 2010 (2 pages)
24 August 2010Director's details changed for Simon John Rea on 13 February 2010 (2 pages)
24 August 2010Annual return made up to 13 February 2010 no member list (5 pages)
24 August 2010Director's details changed for Shakeel Abbas on 13 February 2010 (2 pages)
24 August 2010Director's details changed for Simon John Rea on 13 February 2010 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010Registered office address changed from 13 Gleneagle Road Streatham London SW16 6AY on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 13 Gleneagle Road Streatham London SW16 6AY on 13 April 2010 (2 pages)
13 February 2009Incorporation (31 pages)
13 February 2009Incorporation (31 pages)