Company Name77 Worple Road Rtm Company Limited
DirectorsPhilip Read and Priscilla Baskerville
Company StatusActive
Company Number06928922
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 2009(14 years, 10 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 NameMr Philip Read
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(4 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 77 Worple Road
Wimbledon
London
SW19 4BL
Director NameMrs Priscilla Baskerville
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(14 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day
RoleData Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Ltd (Corporation)
StatusCurrent
Appointed16 June 2018(9 years after company formation)
Appointment Duration5 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed16 June 2018(9 years after company formation)
Appointment Duration5 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMs Nicole Carapiet
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW
Director NameMs Emily Lodge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 11 Laura Place
Bath
BA2 4BL
Secretary NameRichard Levy
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address48 Milton Road
East Sheen
London
SW14 8JR
Director NameMr Matthew Fell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMr Paul Crook
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 September 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed27 October 2009(4 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 28 September 2010)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 2010(1 year, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 2011)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameLaura Place Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2011(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 June 2015)
Correspondence AddressFirst Floor 11 Laura Place
Bath
BA2 4BL
Secretary NameHuggins Edwards & Sharp Llp (Corporation)
StatusResigned
Appointed09 June 2015(6 years after company formation)
Appointment Duration3 years (resigned 16 June 2018)
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

18 September 2023Termination of appointment of Paul Crook as a director on 15 September 2023 (1 page)
14 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
9 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
15 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
11 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
11 June 2020Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 11 June 2020 (1 page)
4 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
16 June 2018Appointment of Hes Estate Management Ltd as a secretary on 16 June 2018 (2 pages)
16 June 2018Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 16 June 2018 (1 page)
16 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
12 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 July 2016Annual return made up to 9 June 2016 no member list (4 pages)
7 July 2016Annual return made up to 9 June 2016 no member list (4 pages)
14 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 November 2015Appointment of Mr Paul Crook as a director on 28 October 2015 (2 pages)
25 November 2015Appointment of Mr Paul Crook as a director on 28 October 2015 (2 pages)
11 September 2015Termination of appointment of Matthew Fell as a director on 1 September 2015 (2 pages)
11 September 2015Termination of appointment of Matthew Fell as a director on 1 September 2015 (2 pages)
11 September 2015Termination of appointment of Matthew Fell as a director on 1 September 2015 (2 pages)
16 June 2015Appointment of Huggins Edwards & Sharp Llp as a secretary on 9 June 2015 (2 pages)
16 June 2015Annual return made up to 9 June 2015 no member list (3 pages)
16 June 2015Registered office address changed from 1st Floor 11 Laura Place Bath BA2 4BL to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Laura Place Nominees Limited as a secretary on 9 June 2015 (1 page)
16 June 2015Annual return made up to 9 June 2015 no member list (3 pages)
16 June 2015Termination of appointment of Laura Place Nominees Limited as a secretary on 9 June 2015 (1 page)
16 June 2015Appointment of Huggins Edwards & Sharp Llp as a secretary on 9 June 2015 (2 pages)
16 June 2015Termination of appointment of Laura Place Nominees Limited as a secretary on 9 June 2015 (1 page)
16 June 2015Registered office address changed from 1st Floor 11 Laura Place Bath BA2 4BL to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 16 June 2015 (1 page)
16 June 2015Appointment of Huggins Edwards & Sharp Llp as a secretary on 9 June 2015 (2 pages)
16 June 2015Annual return made up to 9 June 2015 no member list (3 pages)
14 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 June 2014Annual return made up to 9 June 2014 no member list (3 pages)
10 June 2014Annual return made up to 9 June 2014 no member list (3 pages)
10 June 2014Annual return made up to 9 June 2014 no member list (3 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 March 2014Termination of appointment of Nicole Carapiet as a director (1 page)
4 March 2014Termination of appointment of Nicole Carapiet as a director (1 page)
17 February 2014Appointment of Mr Philip Read as a director (3 pages)
17 February 2014Appointment of Mr Philip Read as a director (3 pages)
10 June 2013Annual return made up to 9 June 2013 no member list (4 pages)
10 June 2013Annual return made up to 9 June 2013 no member list (4 pages)
10 June 2013Annual return made up to 9 June 2013 no member list (4 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 July 2012Annual return made up to 9 June 2012 no member list (4 pages)
4 July 2012Annual return made up to 9 June 2012 no member list (4 pages)
4 July 2012Annual return made up to 9 June 2012 no member list (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
9 June 2011Annual return made up to 9 June 2011 no member list (4 pages)
9 June 2011Annual return made up to 9 June 2011 no member list (4 pages)
9 June 2011Annual return made up to 9 June 2011 no member list (4 pages)
13 April 2011Appointment of Mr Matthew Fell as a director (2 pages)
13 April 2011Termination of appointment of Emily Lodge as a director (1 page)
13 April 2011Director's details changed for Mr Matthew Fell on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Mr Matthew Fell on 13 April 2011 (2 pages)
13 April 2011Appointment of Mr Matthew Fell as a director (2 pages)
13 April 2011Termination of appointment of Emily Lodge as a director (1 page)
11 March 2011Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
11 March 2011Appointment of Laura Place Nominees Limited as a secretary (2 pages)
11 March 2011Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
11 March 2011Appointment of Laura Place Nominees Limited as a secretary (2 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
25 February 2011Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 25 February 2011 (2 pages)
25 February 2011Termination of appointment of a secretary (2 pages)
25 February 2011Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 25 February 2011 (2 pages)
25 February 2011Termination of appointment of a secretary (2 pages)
20 January 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
20 January 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
14 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 14 October 2010 (1 page)
12 October 2010Director's details changed for Ms Emily Lodge on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Ms Emily Lodge on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Ms Nicole Carapiet on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Ms Emily Lodge on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Ms Emily Lodge on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Ms Nicole Carapiet on 12 October 2010 (2 pages)
5 October 2010Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages)
5 October 2010Termination of appointment of a secretary (2 pages)
5 October 2010Registered office address changed from C/O H M L Shaw 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from C/O H M L Shaw 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from C/O H M L Shaw 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 5 October 2010 (2 pages)
5 October 2010Termination of appointment of a secretary (2 pages)
5 October 2010Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages)
28 September 2010Termination of appointment of J J Homes (Properties) Limited as a secretary (1 page)
28 September 2010Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 28 September 2010 (1 page)
28 September 2010Termination of appointment of J J Homes (Properties) Limited as a secretary (1 page)
28 September 2010Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 28 September 2010 (1 page)
11 June 2010Annual return made up to 9 June 2010 no member list (3 pages)
11 June 2010Secretary's details changed for J J Homes (Properties) Limited on 9 June 2010 (2 pages)
11 June 2010Director's details changed for Emily Lodge on 9 June 2010 (2 pages)
11 June 2010Director's details changed for Nicole Carapiet on 9 June 2010 (2 pages)
11 June 2010Director's details changed for Nicole Carapiet on 9 June 2010 (2 pages)
11 June 2010Director's details changed for Emily Lodge on 9 June 2010 (2 pages)
11 June 2010Annual return made up to 9 June 2010 no member list (3 pages)
11 June 2010Secretary's details changed for J J Homes (Properties) Limited on 9 June 2010 (2 pages)
11 June 2010Director's details changed for Emily Lodge on 9 June 2010 (2 pages)
11 June 2010Annual return made up to 9 June 2010 no member list (3 pages)
11 June 2010Director's details changed for Nicole Carapiet on 9 June 2010 (2 pages)
11 June 2010Secretary's details changed for J J Homes (Properties) Limited on 9 June 2010 (2 pages)
1 February 2010Registered office address changed from C/O J J Homes (Properties) Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG on 1 February 2010 (1 page)
1 February 2010Registered office address changed from C/O J J Homes (Properties) Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG on 1 February 2010 (1 page)
1 February 2010Registered office address changed from C/O J J Homes (Properties) Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG on 1 February 2010 (1 page)
18 November 2009Appointment of J J Homes (Properties) Limited as a secretary (3 pages)
18 November 2009Director's details changed for Nicole Carapiet on 27 October 2009 (3 pages)
18 November 2009Director's details changed for Emily Lodge on 27 October 2009 (3 pages)
18 November 2009Director's details changed for Nicole Carapiet on 27 October 2009 (3 pages)
18 November 2009Appointment of J J Homes (Properties) Limited as a secretary (3 pages)
18 November 2009Termination of appointment of Richard Levy as a secretary (2 pages)
18 November 2009Termination of appointment of Richard Levy as a secretary (2 pages)
18 November 2009Registered office address changed from 48 Milton Road East Sheen London SW14 8JR United Kingdom on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 48 Milton Road East Sheen London SW14 8JR United Kingdom on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Emily Lodge on 27 October 2009 (3 pages)
22 July 2009Appointment terminated director rtm secretarial LIMITED (1 page)
22 July 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
22 July 2009Appointment terminated director rtm secretarial LIMITED (1 page)
22 July 2009Registered office changed on 22/07/2009 from, blackwell house guildhall yard, london, uk, EC2V 5AE (1 page)
22 July 2009Registered office changed on 22/07/2009 from, blackwell house guildhall yard, london, uk, EC2V 5AE (1 page)
22 July 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
9 June 2009Incorporation (29 pages)
9 June 2009Incorporation (29 pages)