Company NameTroy Court Rtm Company Limited
Company StatusActive
Company Number06825823
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 2009(15 years, 2 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 NameAlan Greenhalgh
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Troy Court
Kensington High Street
London
W8 7RB
Secretary NameAlan Greenhalgh
NationalityBritish
StatusCurrent
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Troy Court
Kensington High Street
London
W8 7RB
Director NameMr Philip Theodore Bedford Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(2 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Troy Court Kensington High Street
London
W8 7RB
Director NameProf Francesco D'Aiuto
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed13 February 2018(8 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address49 Troy Court Kensington High Street
London
W8 7RB
Director NameMr David Livingston
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(14 years, 9 months after company formation)
Appointment Duration5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address87 Troy Court Kensington High Street
London
W8 7RB
Director NameMr Ali Nobari
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(14 years, 9 months after company formation)
Appointment Duration5 months
RoleConsultant Professor
Country of ResidenceEngland
Correspondence Address36 Troy Court Kensington High Street
London
W8 7RD
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameEmete Hassan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30 Troy Court
Kensington High Street
London
W8 7RD
Director NamePaul Des Salles
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address91 Troy Court
London
W8 7RB
Director NameMr Jacques Victor Gholam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2013(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 February 2020)
RoleCommunity Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN

Location

Registered AddressThird Floor
1 New Fetter Lane
London
EC4A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
21 January 2024Appointment of Mr Ali Nobari as a director on 29 November 2023 (2 pages)
13 January 2024Appointment of Mr David Livingston as a director on 29 November 2023 (2 pages)
20 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
30 August 2023Director's details changed for Philip Theodore Bedford Smith on 28 August 2023 (2 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
20 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
3 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
22 February 2020Termination of appointment of Jacques Victor Gholam as a director on 22 February 2020 (1 page)
22 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
14 February 2018Appointment of Prof Francesco D'aiuto as a director on 13 February 2018 (2 pages)
22 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
30 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 March 2016Annual return made up to 20 February 2016 no member list (5 pages)
2 March 2016Annual return made up to 20 February 2016 no member list (5 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 March 2015Annual return made up to 20 February 2015 no member list (6 pages)
18 March 2015Annual return made up to 20 February 2015 no member list (6 pages)
18 March 2015Termination of appointment of Emete Hassan as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Emete Hassan as a director on 18 March 2015 (1 page)
13 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
13 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
9 April 2014Annual return made up to 20 February 2014 no member list (6 pages)
9 April 2014Annual return made up to 20 February 2014 no member list (6 pages)
24 March 2014Registered office address changed from C/O Rochman Landau Accurist House 44 Baker Street London W1U 7AL United Kingdom on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Jacques Victor Gholam on 10 March 2014 (3 pages)
24 March 2014Registered office address changed from C/O Rochman Landau Accurist House 44 Baker Street London W1U 7AL United Kingdom on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Jacques Victor Gholam on 10 March 2014 (3 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
22 March 2013Appointment of Mr Jacques Victor Gholam as a director (3 pages)
22 March 2013Termination of appointment of Paul Des Salles as a director (2 pages)
22 March 2013Termination of appointment of Paul Des Salles as a director (2 pages)
22 March 2013Appointment of Mr Jacques Victor Gholam as a director (3 pages)
6 March 2013Annual return made up to 20 February 2013 no member list (6 pages)
6 March 2013Annual return made up to 20 February 2013 no member list (6 pages)
26 September 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
26 September 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
8 March 2012Annual return made up to 20 February 2012 no member list (6 pages)
8 March 2012Annual return made up to 20 February 2012 no member list (6 pages)
8 December 2011Appointment of Philip Theodore Bedford Smith as a director (3 pages)
8 December 2011Appointment of Philip Theodore Bedford Smith as a director (3 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
2 March 2011Annual return made up to 20 February 2011 no member list (5 pages)
2 March 2011Annual return made up to 20 February 2011 no member list (5 pages)
17 January 2011Accounts for a dormant company made up to 28 February 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 28 February 2010 (4 pages)
9 March 2010Annual return made up to 20 February 2010 no member list (4 pages)
9 March 2010Director's details changed for Alan Greenhalgh on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Emete Hassan on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Alan Greenhalgh on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Alan Greenhalgh on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 20 February 2010 no member list (4 pages)
9 March 2010Director's details changed for Emete Hassan on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Emete Hassan on 9 March 2010 (2 pages)
7 October 2009Appointment of Paul Des Salles as a director (2 pages)
7 October 2009Appointment of Paul Des Salles as a director (2 pages)
4 April 2009Director and secretary appointed alan robert greenhalgh (2 pages)
4 April 2009Director and secretary appointed alan robert greenhalgh (2 pages)
4 April 2009Director appointed emete hassan (2 pages)
4 April 2009Director appointed emete hassan (2 pages)
31 March 2009Registered office changed on 31/03/2009 from court lodge farm warren road chelsfield kent BR6 6ER (1 page)
31 March 2009Registered office changed on 31/03/2009 from court lodge farm warren road chelsfield kent BR6 6ER (1 page)
31 March 2009Registered office changed on 31/03/2009 from 85 troy court kensington high street london W8 7RB united kingdom (1 page)
31 March 2009Registered office changed on 31/03/2009 from 85 troy court kensington high street london W8 7RB united kingdom (1 page)
9 March 2009Appointment terminated director daniel dwyer (1 page)
9 March 2009Appointment terminated director daniel dwyer (1 page)
9 March 2009Appointment terminated director daniel dwyer (1 page)
9 March 2009Appointment terminated director daniel dwyer (1 page)
20 February 2009Incorporation (26 pages)
20 February 2009Incorporation (26 pages)