Company Name184 Lavender Hill Rtm Company Ltd
Company StatusActive
Company Number06827647
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 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 NameSusanna Corinne Burgess
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JY
Director NameJoel Sean Raymond
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 184 Lavender Hill
Enfield
Middlesex
EN2 8NP
Secretary NameMr Joel Sean Raymond
StatusCurrent
Appointed31 January 2018(8 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressFlat 1 184 Lavender Hill
Enfield
EN2 8NP
Director NameMrs Sophie Harrieth Blyth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address52 Vicars Moor Lane
London
N21 2QH
Director NameDemetrios Lazarou
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address77 Old Watford Road
Bricket Wood
St Albans
Herts
AL2 3RU
Secretary NameDemetrios Lazarou
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Old Watford Road
Bricket Wood
St Albans
Herts
AL2 3RU
Secretary NameLazarus Lazarou
StatusResigned
Appointed24 February 2009(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 21 October 2014)
RoleCompany Director
Correspondence Address9 Ripon Court 119 Ribblesdale Avenue
London
N11 3BE
Secretary NameMr Joel Sean Raymond
StatusResigned
Appointed22 October 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2016)
RoleCompany Director
Correspondence Address187 189 Thorndon Avenue Thorndon Avenue
West Horndon
Brentwood
CM13 3TP
Secretary NameMr James Cooke
StatusResigned
Appointed09 August 2016(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2018)
RoleCompany Director
Correspondence Address187 189 Thorndon Avenue Thorndon Avenue
West Horndon
Brentwood
CM13 3TP

Contact

Websitewww.rosenbergmusic.com

Location

Registered Address107 Sheringham Avenue
London
N14 4UJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£2,977
Cash£1,656

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 July 2023Termination of appointment of Joel Sean Raymond as a secretary on 14 July 2023 (1 page)
13 July 2023Registered office address changed from Flat 1 184 Lavender Hill Enfield EN2 8NP England to 107 Sheringham Avenue London N14 4UJ on 13 July 2023 (1 page)
28 June 2023Appointment of Mr Dominic Gerard Kiely as a director on 27 June 2023 (2 pages)
8 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
6 August 2021Appointment of Mrs Sophie Harrieth Blyth as a director on 6 August 2021 (2 pages)
15 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
29 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
22 December 2018Notification of a person with significant control statement (2 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 August 2018Withdrawal of a person with significant control statement on 10 August 2018 (2 pages)
9 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
9 March 2018Notification of a person with significant control statement (2 pages)
31 January 2018Termination of appointment of James Cooke as a secretary on 31 January 2018 (1 page)
31 January 2018Appointment of Mr Joel Sean Raymond as a secretary on 31 January 2018 (2 pages)
24 January 2018Registered office address changed from Yhpm Laindon Barn, Dunton Road Dunton Road Basildon SS15 4DB England to Flat 1 184 Lavender Hill Enfield EN2 8NP on 24 January 2018 (1 page)
23 January 2018Cessation of James Robert Cooke as a person with significant control on 31 December 2017 (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
6 March 2017Registered office address changed from 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon SS15 4DB on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon SS15 4DB on 6 March 2017 (1 page)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 August 2016Appointment of Mr James Cooke as a secretary on 9 August 2016 (2 pages)
22 August 2016Termination of appointment of Joel Sean Raymond as a secretary on 6 August 2016 (1 page)
22 August 2016Registered office address changed from Flat 1 184 Lavender Hill Enfield Middlesex EN2 8NP to 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP on 22 August 2016 (1 page)
22 August 2016Appointment of Mr James Cooke as a secretary on 9 August 2016 (2 pages)
22 August 2016Registered office address changed from Flat 1 184 Lavender Hill Enfield Middlesex EN2 8NP to 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Joel Sean Raymond as a secretary on 6 August 2016 (1 page)
17 April 2016Annual return made up to 23 February 2016 no member list (3 pages)
17 April 2016Annual return made up to 23 February 2016 no member list (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2015Annual return made up to 23 February 2015 no member list (3 pages)
24 March 2015Annual return made up to 23 February 2015 no member list (3 pages)
22 October 2014Appointment of Mr Joel Sean Raymond as a secretary on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Lazarus Lazarou as a secretary on 21 October 2014 (1 page)
22 October 2014Termination of appointment of Lazarus Lazarou as a secretary on 21 October 2014 (1 page)
22 October 2014Appointment of Mr Joel Sean Raymond as a secretary on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Demetrios Lazarou as a director on 21 October 2014 (1 page)
22 October 2014Termination of appointment of Demetrios Lazarou as a director on 21 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 March 2014Annual return made up to 23 February 2014 no member list (5 pages)
21 March 2014Annual return made up to 23 February 2014 no member list (5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 March 2013Annual return made up to 23 February 2013 no member list (5 pages)
16 March 2013Annual return made up to 23 February 2013 no member list (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 March 2012Annual return made up to 23 February 2012 no member list (5 pages)
19 March 2012Annual return made up to 23 February 2012 no member list (5 pages)
24 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 March 2011Annual return made up to 23 February 2011 no member list (5 pages)
21 March 2011Annual return made up to 23 February 2011 no member list (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 March 2010Director's details changed for Joel Sean Raymond on 23 February 2010 (2 pages)
20 March 2010Annual return made up to 23 February 2010 no member list (4 pages)
20 March 2010Director's details changed for Demetrios Lazarou on 23 February 2010 (2 pages)
20 March 2010Director's details changed for Susanna Corinne Burgess on 23 February 2010 (2 pages)
20 March 2010Director's details changed for Joel Sean Raymond on 23 February 2010 (2 pages)
20 March 2010Annual return made up to 23 February 2010 no member list (4 pages)
20 March 2010Director's details changed for Demetrios Lazarou on 23 February 2010 (2 pages)
20 March 2010Director's details changed for Susanna Corinne Burgess on 23 February 2010 (2 pages)
26 November 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
26 November 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
4 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
3 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
3 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
25 February 2009Secretary's change of particulars / lazarus lazarou / 24/02/2009 (1 page)
25 February 2009Secretary's change of particulars / lazarus lazarou / 24/02/2009 (1 page)
24 February 2009Director appointed joel sean raymond (1 page)
24 February 2009Secretary appointed lazarus lazarou (1 page)
24 February 2009Director appointed joel sean raymond (1 page)
24 February 2009Secretary appointed lazarus lazarou (1 page)
23 February 2009Director appointed susanna corinne burgess (1 page)
23 February 2009Incorporation (18 pages)
23 February 2009Director appointed susanna corinne burgess (1 page)
23 February 2009Appointment terminated secretary demetrios lazarou (1 page)
23 February 2009Appointment terminated secretary demetrios lazarou (1 page)
23 February 2009Incorporation (18 pages)