Company Name51-53 Anerley Road Rtm Company Limited
Company StatusActive
Company Number06836902
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 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 Roger McElroy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(6 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Tanners Court Tanners Lane
Shootash
Hampshire
SO51 6DP
Director NameMr Toby Biollo
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(11 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameMr Adedayo Olutope Osinloye
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(11 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameMs Elain McAlpine
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressFlat G 51-53 Anerley Road
London
SE19 2AS
Director NameCatherine Moseley-Hyza
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAustrian
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressFlat H 51-53 Anerley Road
London
SE19 2AS
Secretary NameMs Elain McAlpine
NationalityAmerican
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat G 51-53 Anerley Road
London
SE19 2AS
Director NameMr Roger McElroy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed04 March 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 2009(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed26 June 2009(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2010)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2010(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 October 2010)
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2012)
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE
Director NameRTM Nominees Directors Ltd (Corporation)
StatusResigned
Appointed01 March 2015(5 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 October 2020)
Correspondence AddressC/O Canonbury One Carey Lane
London
EC2V 8AE

Location

Registered AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Road
Raynes Park
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

15 February 2021Current accounting period shortened from 1 July 2021 to 31 March 2021 (1 page)
29 January 2021Current accounting period extended from 31 March 2021 to 1 July 2021 (1 page)
28 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 December 2020Termination of appointment of Rtm Nominees Directors Ltd as a director on 13 October 2020 (1 page)
22 December 2020Appointment of Mr Adedayo Olutope Osinloye as a director on 13 October 2020 (2 pages)
22 December 2020Appointment of Mr Toby Biollo as a director on 13 October 2020 (2 pages)
21 December 2020Registered office address changed from 51-53 Anerley Road London Greater London SE19 2AS England to 3 the Pavement Worple Road London SW19 4DA on 21 December 2020 (1 page)
16 November 2020Termination of appointment of Roger Mcelroy as a director on 16 November 2020 (1 page)
16 November 2020Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to 51-53 Anerley Road London Greater London SE19 2AS on 16 November 2020 (1 page)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
5 December 2019Registered office address changed from C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019 (1 page)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (3 pages)
13 February 2018Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE on 13 February 2018 (1 page)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
22 June 2017Termination of appointment of Rtm Nominees Directors Ltd as a director on 22 June 2017 (1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
22 June 2017Termination of appointment of Rtm Nominees Directors Ltd as a director on 22 June 2017 (1 page)
1 February 2017Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 May 2016Annual return made up to 24 May 2016 no member list (3 pages)
24 May 2016Annual return made up to 24 May 2016 no member list (3 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 July 2015Appointment of Roger Mcelroy as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Roger Mcelroy as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Roger Mcelroy as a director on 7 July 2015 (2 pages)
28 April 2015Annual return made up to 26 April 2015 no member list (4 pages)
28 April 2015Annual return made up to 26 April 2015 no member list (4 pages)
28 April 2015Annual return made up to 25 April 2015 no member list (4 pages)
28 April 2015Annual return made up to 25 April 2015 no member list (4 pages)
27 April 2015Termination of appointment of Roger Mcelroy as a director on 1 March 2015 (1 page)
27 April 2015Termination of appointment of Roger Mcelroy as a director on 1 March 2015 (1 page)
27 April 2015Termination of appointment of Roger Mcelroy as a director on 1 March 2015 (1 page)
1 March 2015Registered office address changed from C/O Canonbury Management 1 Carey Lane London Greater London EC2V8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 1 March 2015 (1 page)
1 March 2015Registered office address changed from C/O Canonbury Management 1 Carey Lane London Greater London EC2V8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 1 March 2015 (1 page)
1 March 2015Registered office address changed from C/O Canonbury Management 1 Carey Lane London Greater London EC2V8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 1 March 2015 (1 page)
1 March 2015Appointment of Rtm Nominees Directors Ltd as a director on 1 March 2015 (2 pages)
1 March 2015Appointment of Rtm Nominees Directors Ltd as a director on 1 March 2015 (2 pages)
1 March 2015Appointment of Rtm Nominees Directors Ltd as a director on 1 March 2015 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 March 2014Termination of appointment of Elain Mcalpine as a secretary (1 page)
28 March 2014Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 March 2014 (1 page)
28 March 2014Annual return made up to 28 March 2014 no member list (3 pages)
28 March 2014Annual return made up to 28 March 2014 no member list (3 pages)
28 March 2014Termination of appointment of Elain Mcalpine as a secretary (1 page)
28 March 2014Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 March 2014 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 July 2013Appointment of Roger Mcelroy as a director (2 pages)
17 July 2013Appointment of Roger Mcelroy as a director (2 pages)
11 July 2013Termination of appointment of Elain Mcalpine as a secretary (1 page)
11 July 2013Termination of appointment of Elain Mcalpine as a secretary (1 page)
5 June 2013Termination of appointment of Elain Mcalpine as a director (1 page)
5 June 2013Termination of appointment of Elain Mcalpine as a director (1 page)
18 March 2013Annual return made up to 4 March 2013 no member list (5 pages)
18 March 2013Annual return made up to 4 March 2013 no member list (5 pages)
18 March 2013Annual return made up to 4 March 2013 no member list (5 pages)
8 March 2013Termination of appointment of Catherine Moseley-Hyza as a director (1 page)
8 March 2013Termination of appointment of Catherine Moseley-Hyza as a director (1 page)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
12 April 2012Termination of appointment of Rtm Secretarial Limited as a secretary (1 page)
12 April 2012Annual return made up to 4 March 2012 no member list (5 pages)
12 April 2012Annual return made up to 4 March 2012 no member list (5 pages)
12 April 2012Termination of appointment of Rtm Secretarial Limited as a secretary (1 page)
12 April 2012Annual return made up to 4 March 2012 no member list (5 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 March 2011Annual return made up to 4 March 2011 no member list (5 pages)
22 March 2011Annual return made up to 4 March 2011 no member list (5 pages)
22 March 2011Annual return made up to 4 March 2011 no member list (5 pages)
22 March 2011Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE England (1 page)
22 March 2011Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE England (1 page)
27 October 2010Appointment of Rtm Secretarial Limited as a secretary (2 pages)
27 October 2010Appointment of Rtm Secretarial Limited as a secretary (2 pages)
26 October 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
26 October 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
26 October 2010Termination of appointment of Rtm Secretarial Limited as a director (1 page)
26 October 2010Termination of appointment of Rtm Secretarial Limited as a director (1 page)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 July 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page)
16 July 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page)
18 June 2010Appointment of Rtm Secretarial Limited as a director (2 pages)
18 June 2010Appointment of Rtm Secretarial Limited as a director (2 pages)
10 March 2010Annual return made up to 4 March 2010 no member list (5 pages)
10 March 2010Director's details changed for Ms Elain Mcalpine on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 4 March 2010 no member list (5 pages)
10 March 2010Director's details changed for Ms Elain Mcalpine on 10 March 2010 (2 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Director's details changed for Rtm Nominee Directors Ltd on 10 March 2010 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Secretary's details changed for Elain Mcalpine on 10 March 2010 (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Secretary's details changed for Elain Mcalpine on 10 March 2010 (1 page)
10 March 2010Annual return made up to 4 March 2010 no member list (5 pages)
10 March 2010Director's details changed for Catherine Moseley-Hyza on 10 March 2010 (2 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Director's details changed for Rtm Nominee Directors Ltd on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Catherine Moseley-Hyza on 10 March 2010 (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 51-53 anerley road london SE19 2AS united kingdom (1 page)
29 June 2009Director appointed rtm nominee directors LTD (1 page)
29 June 2009Registered office changed on 29/06/2009 from 51-53 anerley road london SE19 2AS united kingdom (1 page)
29 June 2009Director appointed rtm nominee directors LTD (1 page)
1 May 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
1 May 2009Registered office changed on 01/05/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
1 May 2009Appointment terminated director rtm secretarial LIMITED (1 page)
1 May 2009Appointment terminated director rtm secretarial LIMITED (1 page)
1 May 2009Registered office changed on 01/05/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
1 May 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
4 March 2009Incorporation (29 pages)
4 March 2009Incorporation (29 pages)