Company Name28 Coombe Road Rtm Company Ltd
DirectorsMauro Golia and Carol McKoy
Company StatusActive
Company Number06939513
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 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 Mauro Golia
Date of BirthMarch 1958 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed25 August 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 8 months
RoleSupervisor
Country of ResidenceEngland
Correspondence AddressJennings & Barrett, 323 Bexley Road
Erith
DA8 3EX
Director NameMrs Carol McKoy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJennings & Barrett, 323 Bexley Road
Erith
DA8 3EX
Secretary NameJennings & Barrett Limited (Corporation)
StatusCurrent
Appointed31 March 2021(11 years, 9 months after company formation)
Appointment Duration3 years
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameMr Stephanos Alexis Kaisharis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address154 Biggin Hill
London
SE19 3HP
Director NameMiss Nicola Patricia Robertson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Director NameMs Melanie Letitia Marshall
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 2009(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 18 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Director NameMs Hanna Hunter
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(2 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 29 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2009(same day as company formation)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NameBlock Managemant UK Limited (Corporation)
StatusResigned
Appointed17 September 2012(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 November 2019)
Correspondence Address5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

26 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 October 2022Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page)
28 October 2022Secretary's details changed for Jennings & Barrett Limited on 28 October 2022 (1 page)
1 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2021Appointment of Jennings & Barrett Limited as a secretary on 31 March 2021 (2 pages)
6 October 2020Registered office address changed from Flat 5 28 Coombe Road Croydon CR0 1BP England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 6 October 2020 (1 page)
6 October 2020Confirmation statement made on 31 March 2020 with updates (3 pages)
10 June 2020Appointment of Mrs Carol Mckoy as a director on 10 June 2020 (2 pages)
19 November 2019Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to Flat 5 28 Coombe Road Croydon CR0 1BP on 19 November 2019 (1 page)
18 November 2019Termination of appointment of Block Managemant Uk Limited as a secretary on 18 November 2019 (1 page)
2 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 April 2019Director's details changed for Mauro Golia on 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 June 2018Termination of appointment of Hanna Hunter as a director on 29 June 2018 (1 page)
29 June 2018Termination of appointment of Nicola Patricia Robertson as a director on 29 June 2018 (1 page)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 no member list (3 pages)
31 March 2016Annual return made up to 31 March 2016 no member list (3 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 January 2016Termination of appointment of Melanie Letitia Marshall as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Melanie Letitia Marshall as a director on 18 January 2016 (1 page)
19 May 2015Director's details changed for Mauro Golia on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Miss Nicola Patricia Robertson on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Miss Nicola Patricia Robertson on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mauro Golia on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Ms Melanie Letitia Marshall on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Ms Melanie Letitia Marshall on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Ms Hanna Hunter on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Ms Hanna Hunter on 19 May 2015 (2 pages)
2 April 2015Annual return made up to 31 March 2015 no member list (6 pages)
2 April 2015Annual return made up to 31 March 2015 no member list (6 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
26 February 2015Termination of appointment of Stephanos Alexis Kaisharis as a director on 5 February 2015 (1 page)
26 February 2015Termination of appointment of Stephanos Alexis Kaisharis as a director on 5 February 2015 (1 page)
26 February 2015Termination of appointment of Stephanos Alexis Kaisharis as a director on 5 February 2015 (1 page)
5 August 2014Secretary's details changed for Block Managemant Uk Limited on 5 August 2014 (1 page)
5 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page)
5 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page)
5 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Block Managemant Uk Limited on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Block Managemant Uk Limited on 5 August 2014 (1 page)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
31 March 2014Annual return made up to 31 March 2014 no member list (7 pages)
31 March 2014Annual return made up to 31 March 2014 no member list (7 pages)
3 April 2013Secretary's details changed for Block Managemant Uk Limited on 3 April 2013 (2 pages)
3 April 2013Secretary's details changed for Block Managemant Uk Limited on 3 April 2013 (2 pages)
3 April 2013Annual return made up to 31 March 2013 no member list (7 pages)
3 April 2013Annual return made up to 31 March 2013 no member list (7 pages)
3 April 2013Secretary's details changed for Block Managemant Uk Limited on 3 April 2013 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
16 January 2013Secretary's details changed for Block Managemant Uk Limited on 15 January 2013 (1 page)
16 January 2013Secretary's details changed for Block Managemant Uk Limited on 15 January 2013 (1 page)
12 December 2012Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012 (1 page)
18 September 2012Appointment of Block Managemant Uk Limited as a secretary (2 pages)
18 September 2012Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page)
18 September 2012Appointment of Block Managemant Uk Limited as a secretary (2 pages)
18 September 2012Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 18 September 2012 (1 page)
18 September 2012Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page)
18 September 2012Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 18 September 2012 (1 page)
5 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
5 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
1 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
6 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
29 September 2009Director appointed mauro golia (1 page)
29 September 2009Director appointed mauro golia (1 page)
8 September 2009Director appointed hanna hunter (1 page)
8 September 2009Director appointed melanie letitia marshall (1 page)
8 September 2009Director appointed melanie letitia marshall (1 page)
8 September 2009Director appointed hanna hunter (1 page)
15 July 2009Secretary's change of particulars / palmerston secretarys LIMITED / 19/06/2009 (2 pages)
15 July 2009Secretary's change of particulars / palmerston secretarys LIMITED / 19/06/2009 (2 pages)
19 June 2009Incorporation (18 pages)
19 June 2009Incorporation (18 pages)
19 June 2009Director appointed nicola patricia robertson (1 page)
19 June 2009Director appointed nicola patricia robertson (1 page)