Company Name3 Montagu Square Rtm Company Limited
Company StatusActive
Company Number07000291
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 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 NameMr David Francis Lawson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 3 Montagu Square
London
W1H 2LA
Director NameMr Jean-Yves Christian Rotte-Geoffroy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montagu Square 3 Montagu Square
London
W1H 2LA
Director NameMr John Robert Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(11 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Flat 1
3 Montagu Square
London
City Of Westminster
W1H 2LA
Director NameMrs Sue Knight
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 3 Montagu Square
London
W1H 2LA
Secretary NameMrs Sue Knight
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 3 Montagu Square
London
W1H 2LA
Director NameJeremy Charles Wrigley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2011(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montagu Square
London
W1H 2LA
Director NameMr Brendan John Sweeney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2011(2 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 15 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montagu Square
London
W1H 2LA
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed25 August 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 2009(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE

Location

Registered AddressDavid Lawson
Flat 2
3 Montagu Square
London
W1H 2LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,336
Cash£4,136

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

18 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
26 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
12 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
12 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
10 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
28 April 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
28 April 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
8 September 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 March 2016Appointment of Mr Jean-Yves Christian Rotte-Geoffroy as a director on 1 June 2015 (2 pages)
8 March 2016Appointment of Mr Jean-Yves Christian Rotte-Geoffroy as a director on 1 June 2015 (2 pages)
24 September 2015Annual return made up to 25 August 2015 no member list (3 pages)
24 September 2015Annual return made up to 25 August 2015 no member list (3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 September 2014Annual return made up to 25 August 2014 no member list (3 pages)
12 September 2014Annual return made up to 25 August 2014 no member list (3 pages)
22 July 2014Termination of appointment of Sue Knight as a secretary on 15 July 2014 (2 pages)
22 July 2014Termination of appointment of Sue Knight as a director on 15 July 2014 (2 pages)
22 July 2014Termination of appointment of Sue Knight as a director on 15 July 2014 (2 pages)
22 July 2014Termination of appointment of Sue Knight as a secretary on 15 July 2014 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 September 2013Annual return made up to 25 August 2013 no member list (5 pages)
15 September 2013Annual return made up to 25 August 2013 no member list (5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 September 2012Annual return made up to 25 August 2012 no member list (5 pages)
18 September 2012Director's details changed for Mr Brenan John Sweeney on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Brenan John Sweeney on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 25 August 2012 no member list (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 October 2011Appointment of Mr Brenan John Sweeney as a director (3 pages)
13 October 2011Termination of appointment of Jeremy Wrigley as a director (3 pages)
13 October 2011Appointment of Mr Brenan John Sweeney as a director (3 pages)
13 October 2011Termination of appointment of Jeremy Wrigley as a director (3 pages)
21 September 2011Annual return made up to 25 August 2011 no member list (5 pages)
21 September 2011Annual return made up to 25 August 2011 no member list (5 pages)
21 September 2011Registered office address changed from C/O Flat 3 3 Montagu Square London W1H 2LA United Kingdom on 21 September 2011 (1 page)
21 September 2011Registered office address changed from C/O Flat 3 3 Montagu Square London W1H 2LA United Kingdom on 21 September 2011 (1 page)
5 July 2011Appointment of Jeremy Charles Wrigley as a director (2 pages)
5 July 2011Appointment of Jeremy Charles Wrigley as a director (2 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 September 2010Director's details changed for David Francis Lawson on 25 August 2010 (2 pages)
10 September 2010Annual return made up to 25 August 2010 no member list (4 pages)
10 September 2010Director's details changed for David Francis Lawson on 25 August 2010 (2 pages)
10 September 2010Secretary's details changed for Sue Knight on 25 August 2010 (1 page)
10 September 2010Director's details changed for Mrs Sue Knight on 25 August 2010 (2 pages)
10 September 2010Director's details changed for Mrs Sue Knight on 25 August 2010 (2 pages)
10 September 2010Secretary's details changed for Sue Knight on 25 August 2010 (1 page)
10 September 2010Annual return made up to 25 August 2010 no member list (4 pages)
24 March 2010Registered office address changed from Flat 2 3 Montagu Square London W1H 2LA United Kingdom on 24 March 2010 (1 page)
24 March 2010Registered office address changed from Flat 2 3 Montagu Square London W1H 2LA United Kingdom on 24 March 2010 (1 page)
9 October 2009Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 9 October 2009 (1 page)
9 October 2009Termination of appointment of Rtm Secretarial Limited as a director (1 page)
9 October 2009Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 9 October 2009 (1 page)
9 October 2009Termination of appointment of Rtm Secretarial Limited as a director (1 page)
6 October 2009Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
6 October 2009Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
25 August 2009Incorporation (27 pages)
25 August 2009Incorporation (27 pages)