Company Name250-272 Lampton Road Rtm Company Limited
DirectorsTariq Ali Khan and Arun Kumar Singh
Company StatusActive
Company Number06920469
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Tariq Ali Khan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 St Marys Crescent
Isleworth
Middlesex
TW7 4NA
Secretary NameSasi Bhushanam Panchagnula
StatusCurrent
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address266 Lampton Road
Hounslow
Middlesex
TW3 4EX
Director NameMr Arun Kumar Singh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address268 Lampton Road
Hounslow
Middlesex
TW3 4EX
Director NameMr Vikas Sagar
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Maritime Way
Brooklands
Milton Keynes
MK10 7FS
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed01 June 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2009(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE
Secretary NameSneller Property Consultants Limited (Corporation)
StatusResigned
Appointed07 November 2009(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2013)
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Location

Registered AddressFirst Floor, 690
Great West Road
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

31 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
21 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
16 May 2023Registered office address changed from The Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE England to First Floor, 690 Great West Road Isleworth TW7 4PU on 16 May 2023 (1 page)
1 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
1 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
15 December 2020Notification of a person with significant control statement (2 pages)
5 November 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
1 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 February 2019Termination of appointment of Vikas Sagar as a director on 20 February 2019 (1 page)
7 June 2018Confirmation statement made on 1 June 2018 with updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 May 2018Director's details changed for Mr Vikas Sagar on 29 May 2018 (2 pages)
23 May 2018Registered office address changed from The Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE England to The Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE on 23 May 2018 (1 page)
23 May 2018Registered office address changed from C/O Alb Residential 216 Lampton Road Hounslow TW3 4EX to The Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE on 23 May 2018 (1 page)
23 May 2018Appointment of Mr Arun Kumar Singh as a director on 23 May 2018 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 July 2016Annual return made up to 1 June 2016 no member list (4 pages)
11 July 2016Annual return made up to 1 June 2016 no member list (4 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
25 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
25 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
25 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
25 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
11 October 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
11 October 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
21 August 2013Termination of appointment of Sneller Property Consultants Ltd as a secretary (1 page)
21 August 2013Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 21 August 2013 (1 page)
21 August 2013Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 21 August 2013 (1 page)
21 August 2013Termination of appointment of Sneller Property Consultants Ltd as a secretary (1 page)
11 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
11 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
11 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
14 June 2012Secretary's details changed for Sneller Property Consultants Limited on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 14 June 2012 (1 page)
14 June 2012Secretary's details changed for Sneller Property Consultants Limited on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 1 June 2012 no member list (4 pages)
14 June 2012Annual return made up to 1 June 2012 no member list (4 pages)
14 June 2012Annual return made up to 1 June 2012 no member list (4 pages)
14 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 14 June 2012 (1 page)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
7 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
7 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
7 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
16 August 2010Current accounting period extended from 30 June 2010 to 31 October 2010 (1 page)
16 August 2010Current accounting period extended from 30 June 2010 to 31 October 2010 (1 page)
13 August 2010Director's details changed for Vikas Sagar on 1 June 2010 (2 pages)
13 August 2010Annual return made up to 1 June 2010 no member list (4 pages)
13 August 2010Director's details changed for Vikas Sagar on 1 June 2010 (2 pages)
13 August 2010Annual return made up to 1 June 2010 no member list (4 pages)
13 August 2010Director's details changed for Vikas Sagar on 1 June 2010 (2 pages)
13 August 2010Annual return made up to 1 June 2010 no member list (4 pages)
19 November 2009Appointment of Sneller Property Consultants Limited as a secretary (3 pages)
19 November 2009Appointment of Sneller Property Consultants Limited as a secretary (3 pages)
17 November 2009Registered office address changed from 266 Lampton Road Hounslow TW3 4EX United Kingdom on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from 266 Lampton Road Hounslow TW3 4EX United Kingdom on 17 November 2009 (2 pages)
4 August 2009Registered office changed on 04/08/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
4 August 2009Appointment terminated director rtm secretarial LIMITED (1 page)
4 August 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
4 August 2009Appointment terminated director rtm secretarial LIMITED (1 page)
4 August 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
4 August 2009Registered office changed on 04/08/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
1 June 2009Incorporation (27 pages)
1 June 2009Incorporation (27 pages)