Company Name1-16 Antony Court Rtm Company Limited
DirectorsIngrid Diana Ives and Shuka Sultan-Mohammadi
Company StatusActive
Company Number06984471
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 August 2009(14 years, 8 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 NameMs Ingrid Diana Ives
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(7 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameMiss Shuka Sultan-Mohammadi
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(8 years, 8 months after company formation)
Appointment Duration6 years
RoleE-Commerce Product Copywriter & Jeweller
Country of ResidenceEngland
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Secretary NameEngel Jacobs Llp (Corporation)
StatusCurrent
Appointed01 August 2018(8 years, 12 months after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Secretary NameEngel Jacobs Limited (Corporation)
StatusCurrent
Appointed01 August 2018(8 years, 12 months after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameMs Fiona Jane Ronald
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Antony Court 112-116 Croydon Road
Penge
London
SE20 7YZ
Director NameAndrew Anthony Mason
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 10 Antony Court
112-116 Croydon Road, Penge
London
SE20 7YZ
Secretary NameMiss Bianca Imogen Rosalind Hollis
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleWeb Designer
Correspondence AddressFlat 6 Antony Court 112-116 Croydon Road
London
SE20 7YZ
Secretary NameMr Charles John Fowler
StatusResigned
Appointed04 December 2011(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 2018)
RoleCompany Director
Correspondence Address83 Goswell Road
London
EC1V 7ER
Director NameMs Aileen Withers
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
18 April 2023Appointment of Ms Sarah Helen Corrigan as a director on 18 April 2023 (2 pages)
4 January 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
8 August 2022Secretary's details changed for Engel Jacobs Llp on 8 August 2022 (1 page)
3 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
22 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
23 February 2021Secretary's details changed for Engel Jacobs Llp on 23 February 2021 (1 page)
20 January 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
7 January 2020Termination of appointment of Aileen Withers as a director on 7 January 2020 (1 page)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
11 January 2019Secretary's details changed for Engel Jacobs Llp on 8 October 2018 (1 page)
4 October 2018Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 4 October 2018 (1 page)
31 August 2018Director's details changed for Ms Aileen Withers on 1 August 2018 (2 pages)
31 August 2018Director's details changed for Ms Ingrid Diana Ives on 1 August 2018 (2 pages)
21 August 2018Termination of appointment of Charles John Fowler as a secretary on 1 August 2018 (1 page)
21 August 2018Appointment of Engel Jacobs Llp as a secretary on 1 August 2018 (2 pages)
21 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
21 August 2018Registered office address changed from C/O Stock Page Stock 83 Goswell Road London EC1V 7ER to Devonshire House Manor Way Borehamwood WD6 1QQ on 21 August 2018 (1 page)
12 June 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
25 April 2018Appointment of Miss Shuka Sultan-Mohammadi as a director on 24 April 2018 (2 pages)
12 February 2018Director's details changed for Ms Ingrid Diana Ives on 12 February 2018 (2 pages)
17 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
10 August 2017Cessation of Charles John Fowler as a person with significant control on 10 August 2017 (1 page)
10 August 2017Cessation of Harles John Fowler as a person with significant control on 10 August 2017 (1 page)
12 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
12 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
8 November 2016Termination of appointment of Andrew Anthony Mason as a director on 8 November 2016 (1 page)
8 November 2016Appointment of Ms Ingrid Diana Ives as a director on 8 November 2016 (2 pages)
8 November 2016Termination of appointment of Andrew Anthony Mason as a director on 8 November 2016 (1 page)
8 November 2016Appointment of Ms Ingrid Diana Ives as a director on 8 November 2016 (2 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
7 August 2015Annual return made up to 7 August 2015 no member list (4 pages)
7 August 2015Annual return made up to 7 August 2015 no member list (4 pages)
7 August 2015Annual return made up to 7 August 2015 no member list (4 pages)
16 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
16 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
2 September 2014Annual return made up to 7 August 2014 no member list (4 pages)
2 September 2014Annual return made up to 7 August 2014 no member list (4 pages)
2 September 2014Annual return made up to 7 August 2014 no member list (4 pages)
11 July 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
11 July 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
30 June 2014Director's details changed for Ms Aileen Withers on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Ms Aileen Withers on 30 June 2014 (2 pages)
20 March 2014Appointment of Ms Aileen Withers as a director (2 pages)
20 March 2014Appointment of Ms Aileen Withers as a director (2 pages)
23 September 2013Annual return made up to 7 August 2013 no member list (3 pages)
23 September 2013Annual return made up to 7 August 2013 no member list (3 pages)
23 September 2013Annual return made up to 7 August 2013 no member list (3 pages)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
7 August 2012Annual return made up to 7 August 2012 no member list (3 pages)
7 August 2012Secretary's details changed for Mr John Charles Fowler on 7 August 2012 (1 page)
7 August 2012Secretary's details changed for Mr John Charles Fowler on 7 August 2012 (1 page)
7 August 2012Termination of appointment of Fiona Ronald as a director (1 page)
7 August 2012Secretary's details changed for Mr John Charles Fowler on 7 August 2012 (1 page)
7 August 2012Annual return made up to 7 August 2012 no member list (3 pages)
7 August 2012Termination of appointment of Fiona Ronald as a director (1 page)
7 August 2012Annual return made up to 7 August 2012 no member list (3 pages)
8 June 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
8 June 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
5 December 2011Appointment of Mr John Charles Fowler as a secretary (2 pages)
5 December 2011Appointment of Mr John Charles Fowler as a secretary (2 pages)
4 December 2011Termination of appointment of Bianca Hollis as a secretary (1 page)
4 December 2011Registered office address changed from C/O Bianca Hollis Flat 6 Antony Court 112-116 Croydon Road London SE20 7YZ United Kingdom on 4 December 2011 (1 page)
4 December 2011Registered office address changed from C/O Bianca Hollis Flat 6 Antony Court 112-116 Croydon Road London SE20 7YZ United Kingdom on 4 December 2011 (1 page)
4 December 2011Registered office address changed from C/O Bianca Hollis Flat 6 Antony Court 112-116 Croydon Road London SE20 7YZ United Kingdom on 4 December 2011 (1 page)
4 December 2011Termination of appointment of Bianca Hollis as a secretary (1 page)
9 August 2011Annual return made up to 7 August 2011 no member list (4 pages)
9 August 2011Annual return made up to 7 August 2011 no member list (4 pages)
9 August 2011Annual return made up to 7 August 2011 no member list (4 pages)
20 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 November 2010Annual return made up to 7 August 2010 no member list (4 pages)
3 November 2010Registered office address changed from Pjh (Smh_ St Brides House 32 High Street Beckenham Kent BR3 1AY on 3 November 2010 (1 page)
3 November 2010Annual return made up to 7 August 2010 no member list (4 pages)
3 November 2010Registered office address changed from Pjh (Smh_ St Brides House 32 High Street Beckenham Kent BR3 1AY on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Pjh (Smh_ St Brides House 32 High Street Beckenham Kent BR3 1AY on 3 November 2010 (1 page)
3 November 2010Annual return made up to 7 August 2010 no member list (4 pages)
2 November 2010Director's details changed for Fiona Jane Ronald on 7 August 2010 (2 pages)
2 November 2010Director's details changed for Fiona Jane Ronald on 7 August 2010 (2 pages)
2 November 2010Secretary's details changed for Bianca Imogen Rosalind Hollis on 7 August 2010 (1 page)
2 November 2010Secretary's details changed for Bianca Imogen Rosalind Hollis on 7 August 2010 (1 page)
2 November 2010Director's details changed for Fiona Jane Ronald on 7 August 2010 (2 pages)
2 November 2010Secretary's details changed for Bianca Imogen Rosalind Hollis on 7 August 2010 (1 page)
16 September 2009Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
16 September 2009Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
16 September 2009Director appointed fiona jane ronald (2 pages)
16 September 2009Appointment terminate, director barbara kahan logged form (1 page)
16 September 2009Appointment terminate, director barbara kahan logged form (1 page)
16 September 2009Director appointed andrew anthony mason (2 pages)
16 September 2009Director appointed fiona jane ronald (2 pages)
16 September 2009Secretary appointed bianca imogen rosalind hollis (2 pages)
16 September 2009Secretary appointed bianca imogen rosalind hollis (2 pages)
16 September 2009Director appointed andrew anthony mason (2 pages)
12 August 2009Appointment terminated director barbara kahan (1 page)
12 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
12 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
12 August 2009Appointment terminated director barbara kahan (1 page)
7 August 2009Incorporation (35 pages)
7 August 2009Incorporation (35 pages)