Company NameRoyle Building Rtm Company Limited
Company StatusActive
Company Number06860272
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 2009(15 years 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 Hywel Leyshon Bevan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(3 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Block Management 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr FranÇOis Hubin
Date of BirthJune 1978 (Born 45 years ago)
NationalityBelgian
StatusCurrent
Appointed10 February 2015(5 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressLondon Block Management 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Keith Marshall Millay
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2017(8 years after company formation)
Appointment Duration6 years, 12 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLondon Block Management 3rd Floor
9 White Lion Street
London
N1 9PD
Secretary NameMr David Banks
StatusCurrent
Appointed09 March 2018(8 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressLondon Block Management 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMiss Lynn Janice Levy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address109 Royle Building
Wenlock Road
London
N1 7SH
Director NameMr Robin Lewis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 414 Royle Building
London
N1 7SH
Secretary NameMr Robin Lewis
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 414 Royle Building
London
N1 7SH
Secretary NameMr Roger James Southam
NationalityBritish
StatusResigned
Appointed26 July 2009(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMs Wendy Pau
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NamePaul John Robinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(11 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 2010)
RoleDirector Of Human Resources
Country of ResidenceEngland
Correspondence Address313 The Royle Building 31 Wenlock Road
London
N1 7SH
Director NameMr Daniele Liborio Victor Fiandaca
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Royle Building
31 Wenlock Road
London
N1 7SH
Director NameMr David Banks
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2016)
RoleActor Writer
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameProf Jonathan Vivian Rosenhead
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameLucy Elizabeth Haire
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 September 2012)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMs Karen Scurlock
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2014)
RoleAchitect
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Herts
HP2 7DN
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed26 January 2012(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2018)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered AddressLondon Block Management 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Latest Accounts24 March 2024 (5 days ago)
Next Accounts Due24 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return26 March 2024 (3 days ago)
Next Return Due9 April 2025 (1 year from now)

Filing History

30 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
8 December 2022Registered office address changed from London Block Management 4th Floor 9 White Lion Street London N1 9PD England to London Block Management 3rd Floor 9 White Lion Street London N1 9PD on 8 December 2022 (1 page)
31 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 24 March 2020 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
29 March 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 March 2018 (1 page)
9 March 2018Appointment of Mr David Banks as a secretary on 9 March 2018 (2 pages)
6 August 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
6 August 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
12 April 2017Appointment of Mr Keith Marshall Millay as a director on 3 April 2017 (2 pages)
12 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
12 April 2017Appointment of Mr Keith Marshall Millay as a director on 3 April 2017 (2 pages)
14 February 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to London Block Management 4th Floor 9 White Lion Street London N1 9PD on 14 February 2017 (1 page)
14 February 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to London Block Management 4th Floor 9 White Lion Street London N1 9PD on 14 February 2017 (1 page)
15 September 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
1 April 2016Annual return made up to 26 March 2016 no member list (3 pages)
1 April 2016Annual return made up to 26 March 2016 no member list (3 pages)
3 March 2016Termination of appointment of David Banks as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of David Banks as a director on 1 March 2016 (1 page)
16 September 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
31 March 2015Annual return made up to 26 March 2015 no member list (4 pages)
31 March 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 31 March 2015 (1 page)
31 March 2015Annual return made up to 26 March 2015 no member list (4 pages)
31 March 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 31 March 2015 (1 page)
30 March 2015Termination of appointment of Jonathan Vivian Rosenhead as a director on 30 March 2015 (1 page)
30 March 2015Director's details changed for Mr Francois Hubin on 30 March 2015 (2 pages)
30 March 2015Termination of appointment of Jonathan Vivian Rosenhead as a director on 30 March 2015 (1 page)
30 March 2015Director's details changed for Mr Francois Hubin on 30 March 2015 (2 pages)
10 February 2015Appointment of Mr Francois Hubin as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Mr Francois Hubin as a director on 10 February 2015 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
27 March 2014Annual return made up to 26 March 2014 no member list (3 pages)
27 March 2014Termination of appointment of Karen Scurlock as a director (1 page)
27 March 2014Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 March 2014 (1 page)
27 March 2014Annual return made up to 26 March 2014 no member list (3 pages)
27 March 2014Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 March 2014 (1 page)
27 March 2014Termination of appointment of Karen Scurlock as a director (1 page)
27 March 2014Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 (1 page)
27 March 2014Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 (1 page)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
8 April 2013Annual return made up to 26 March 2013 no member list (4 pages)
8 April 2013Director's details changed for Jonathan Vivian Rosenhead on 31 March 2013 (2 pages)
8 April 2013Annual return made up to 26 March 2013 no member list (4 pages)
8 April 2013Director's details changed for Jonathan Vivian Rosenhead on 31 March 2013 (2 pages)
22 February 2013Appointment of Mr Hywel Bevan as a director (2 pages)
22 February 2013Appointment of Mr Hywel Bevan as a director (2 pages)
28 September 2012Termination of appointment of Lucy Haire as a director (2 pages)
28 September 2012Termination of appointment of Lucy Haire as a director (2 pages)
9 August 2012Appointment of Karen Scurlock as a director (4 pages)
9 August 2012Appointment of Karen Scurlock as a director (4 pages)
30 July 2012Termination of appointment of Wendy Pau as a director (1 page)
30 July 2012Termination of appointment of Robin Lewis as a secretary (1 page)
30 July 2012Termination of appointment of Wendy Pau as a director (1 page)
30 July 2012Termination of appointment of Robin Lewis as a secretary (1 page)
24 May 2012Appointment of David Banks as a director (3 pages)
24 May 2012Appointment of David Banks as a director (3 pages)
17 April 2012Director's details changed for Ms Wendy Pau on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Ms Wendy Pau on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 26 March 2012 no member list (4 pages)
17 April 2012Termination of appointment of Paul Robinson as a director (1 page)
17 April 2012Annual return made up to 26 March 2012 no member list (4 pages)
17 April 2012Termination of appointment of Paul Robinson as a director (1 page)
28 March 2012Accounts for a dormant company made up to 24 March 2012 (1 page)
28 March 2012Accounts for a dormant company made up to 24 March 2012 (1 page)
8 February 2012Termination of appointment of Daniele Fiandaca as a director (2 pages)
8 February 2012Termination of appointment of Daniele Fiandaca as a director (2 pages)
6 February 2012Registered office address changed from 16Th Floor Tower Buildings 11 York Road London SE1 7NX on 6 February 2012 (2 pages)
6 February 2012Appointment of Trinity Nominees (1) Limited as a secretary (3 pages)
6 February 2012Registered office address changed from 16Th Floor Tower Buildings 11 York Road London SE1 7NX on 6 February 2012 (2 pages)
6 February 2012Appointment of Trinity Nominees (1) Limited as a secretary (3 pages)
6 February 2012Termination of appointment of Roger Southam as a secretary (1 page)
6 February 2012Registered office address changed from 16Th Floor Tower Buildings 11 York Road London SE1 7NX on 6 February 2012 (2 pages)
6 February 2012Termination of appointment of Roger Southam as a secretary (1 page)
20 January 2012Termination of appointment of Robin Lewis as a director (3 pages)
20 January 2012Termination of appointment of Robin Lewis as a director (3 pages)
16 January 2012Appointment of Lucy Elizabeth Haire as a director (3 pages)
16 January 2012Appointment of Lucy Elizabeth Haire as a director (3 pages)
10 August 2011Appointment of Jonathan Vivian Rosenhead as a director (3 pages)
10 August 2011Appointment of Jonathan Vivian Rosenhead as a director (3 pages)
13 July 2011Appointment of Daniele Liborio Victor Fiandaca as a director (2 pages)
13 July 2011Appointment of Daniele Liborio Victor Fiandaca as a director (2 pages)
10 June 2011Accounts for a dormant company made up to 24 March 2011 (1 page)
10 June 2011Accounts for a dormant company made up to 24 March 2011 (1 page)
29 March 2011Annual return made up to 26 March 2011 no member list (5 pages)
29 March 2011Annual return made up to 26 March 2011 no member list (5 pages)
25 March 2011Previous accounting period shortened from 31 March 2011 to 24 March 2011 (3 pages)
25 March 2011Previous accounting period shortened from 31 March 2011 to 24 March 2011 (3 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
27 April 2010Appointment of Paul John Robinson as a director (3 pages)
27 April 2010Appointment of Paul John Robinson as a director (3 pages)
6 April 2010Annual return made up to 26 March 2010 no member list (3 pages)
6 April 2010Annual return made up to 26 March 2010 no member list (3 pages)
1 April 2010Secretary's details changed for Mr Roger James Southam on 1 January 2010 (1 page)
1 April 2010Director's details changed for Wendy Pau on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Mr Roger James Southam on 1 January 2010 (1 page)
1 April 2010Secretary's details changed for Robin Lewis on 1 October 2009 (1 page)
1 April 2010Secretary's details changed for Robin Lewis on 1 October 2009 (1 page)
1 April 2010Director's details changed for Mr Robin Lewis on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Robin Lewis on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Robin Lewis on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Wendy Pau on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Wendy Pau on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Mr Roger James Southam on 1 January 2010 (1 page)
1 April 2010Secretary's details changed for Robin Lewis on 1 October 2009 (1 page)
4 March 2010Termination of appointment of Lynn Levy as a director (2 pages)
4 March 2010Termination of appointment of Lynn Levy as a director (2 pages)
5 August 2009Registered office changed on 05/08/2009 from royle building wenlock road london N1 7SH united kingdom (1 page)
5 August 2009Registered office changed on 05/08/2009 from royle building wenlock road london N1 7SH united kingdom (1 page)
5 August 2009Secretary appointed roger james southam (2 pages)
5 August 2009Secretary appointed roger james southam (2 pages)
1 August 2009Director appointed wendy pau (2 pages)
1 August 2009Director appointed wendy pau (2 pages)
19 June 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
19 June 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
19 June 2009Appointment terminated director rtm secretarial LIMITED (1 page)
19 June 2009Appointment terminated director rtm secretarial LIMITED (1 page)
19 June 2009Registered office changed on 19/06/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
19 June 2009Registered office changed on 19/06/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
26 March 2009Incorporation (27 pages)
26 March 2009Incorporation (27 pages)