Company Name1 Alexandra Drive Rtm Company Limited
Company StatusActive
Company Number07001526
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 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 NameJohn Buck
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2009(same day as company formation)
RoleDesign Manager
Country of ResidenceEngland
Correspondence Address1a Alexandra Drive
London
SE19 1AJ
Director NameMs Karen Nicola Davidson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(6 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleArt Director
Country of ResidenceEngland
Correspondence Address1a Alexandra Drive
London
SE19 1AJ
Secretary NameMr John Buck
StatusCurrent
Appointed04 February 2020(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address1a Alexandra Drive
London
SE19 1AJ
Director NameMr Noah Roman Rosa
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1a Alexandra Drive
London
SE19 1AJ
Director NameMr Patrick Grosland Strangways
Date of BirthOctober 1994 (Born 29 years ago)
NationalityCanadian
StatusCurrent
Appointed24 November 2023(14 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1a Alexandra Drive
London
SE19 1AJ
Director NameAndrew Fifield
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 1 Alexandra Drive
London
SE19 1AJ
Director NameSarah Jelinek
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN
Director NameSimon Jelinek
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleInformation Analyst
Country of ResidenceEngland
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN
Secretary NameStephanie Seabrook
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B 1 Alexandra Drive
London
SE19 1AJ
Director NameMiss Alison Seal
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2015(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 June 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCarewell Lodge Racecourse Road
Dormansland
Lingfield
Surrey
RH7 6PP
Director NameMr Christopher Mark Heritage
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1a Alexandra Drive
London
SE19 1AJ
Director NameMiss Frederica Vicki Dawson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 2023)
RoleChildren's Publishing Agent
Country of ResidenceEngland
Correspondence Address1b Alexandra Drive
London
SE19 1AJ
Secretary NameResidential Block Management Services Limited (Corporation)
StatusResigned
Appointed01 October 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2015)
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN

Location

Registered Address1a Alexandra Drive
London
SE19 1AJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Filing History

19 February 2021Accounts for a dormant company made up to 24 March 2020 (2 pages)
18 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
11 June 2020Appointment of Miss Frederica Vicki Dawson as a director on 10 February 2020 (2 pages)
10 June 2020Appointment of Mr Noah Roman Rosa as a director on 26 March 2020 (2 pages)
8 June 2020Termination of appointment of Alison Seal as a director on 8 June 2020 (1 page)
4 February 2020Termination of appointment of Christopher Mark Heritage as a director on 24 January 2020 (1 page)
4 February 2020Appointment of Mr John Buck as a secretary on 4 February 2020 (2 pages)
4 February 2020Registered office address changed from 1D Alexandra Drive Gypsy Hill London SE19 1AJ England to 1a Alexandra Drive London SE19 1AJ on 4 February 2020 (1 page)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
19 September 2018Registered office address changed from C/O Kemsley and Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP England to 1D Alexandra Drive Gypsy Hill London SE19 1AJ on 19 September 2018 (1 page)
19 September 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
3 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
28 August 2018Director's details changed for Miss Alison Gaster on 2 April 2016 (2 pages)
22 November 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
2 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
19 March 2016Appointment of Mr Christopher Mark Heritage as a director on 7 March 2016 (2 pages)
19 March 2016Appointment of Mr Christopher Mark Heritage as a director on 7 March 2016 (2 pages)
15 March 2016Registered office address changed from 1 Alexandra Drive London SE19 1AJ England to C/O Kemsley and Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 1 Alexandra Drive London SE19 1AJ England to C/O Kemsley and Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP on 15 March 2016 (1 page)
25 January 2016Appointment of Ms Karen Nicola Davidson as a director on 12 January 2016 (2 pages)
25 January 2016Appointment of Ms Karen Nicola Davidson as a director on 12 January 2016 (2 pages)
21 January 2016Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 1 Alexandra Drive London SE19 1AJ on 21 January 2016 (1 page)
21 January 2016Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 1 Alexandra Drive London SE19 1AJ on 21 January 2016 (1 page)
15 January 2016Termination of appointment of Residential Block Management Services Limited as a secretary on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Residential Block Management Services Limited as a secretary on 31 December 2015 (1 page)
4 January 2016Appointment of Miss Alison Gaster as a director on 20 December 2015 (2 pages)
4 January 2016Appointment of Miss Alison Gaster as a director on 20 December 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
24 November 2015Termination of appointment of Andrew Fifield as a director on 14 August 2015 (1 page)
24 November 2015Termination of appointment of Andrew Fifield as a director on 14 August 2015 (1 page)
24 August 2015Annual return made up to 24 August 2015 no member list (3 pages)
24 August 2015Annual return made up to 24 August 2015 no member list (3 pages)
24 December 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
10 September 2014Annual return made up to 10 September 2014 no member list (3 pages)
10 September 2014Annual return made up to 10 September 2014 no member list (3 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 March 2014Current accounting period shortened from 31 August 2014 to 24 March 2014 (1 page)
4 March 2014Current accounting period shortened from 31 August 2014 to 24 March 2014 (1 page)
21 November 2013Termination of appointment of Simon Jelinek as a director (1 page)
21 November 2013Termination of appointment of Simon Jelinek as a director (1 page)
21 November 2013Termination of appointment of Sarah Jelinek as a director (1 page)
21 November 2013Termination of appointment of Sarah Jelinek as a director (1 page)
4 September 2013Annual return made up to 26 August 2013 no member list (4 pages)
4 September 2013Annual return made up to 26 August 2013 no member list (4 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 October 2012Registered office address changed from Flat D 1 Alexandra Drive London SE19 1AJ on 17 October 2012 (1 page)
17 October 2012Registered office address changed from C/O Residential Block Management Service Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Flat D 1 Alexandra Drive London SE19 1AJ on 17 October 2012 (1 page)
17 October 2012Appointment of Residential Block Management Services Limited as a secretary (2 pages)
17 October 2012Registered office address changed from C/O Residential Block Management Service Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN on 17 October 2012 (1 page)
17 October 2012Appointment of Residential Block Management Services Limited as a secretary (2 pages)
17 October 2012Annual return made up to 26 August 2012 no member list (4 pages)
17 October 2012Annual return made up to 26 August 2012 no member list (4 pages)
16 October 2012Director's details changed for Sarah Jelinek on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Sarah Jelinek on 1 October 2012 (2 pages)
16 October 2012Termination of appointment of Stephanie Seabrook as a secretary (1 page)
16 October 2012Director's details changed for Sarah Jelinek on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Simon Jelinek on 1 October 2012 (2 pages)
16 October 2012Director's details changed for John Buck on 1 October 2012 (2 pages)
16 October 2012Director's details changed for John Buck on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Simon Jelinek on 1 October 2012 (2 pages)
16 October 2012Termination of appointment of Stephanie Seabrook as a secretary (1 page)
16 October 2012Director's details changed for John Buck on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Simon Jelinek on 1 October 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
18 October 2011Annual return made up to 26 August 2011 no member list (6 pages)
18 October 2011Annual return made up to 26 August 2011 no member list (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
30 September 2010Annual return made up to 26 August 2010 no member list (6 pages)
30 September 2010Annual return made up to 26 August 2010 no member list (6 pages)
29 September 2010Secretary's details changed for Stephanie Seabrook on 26 August 2010 (2 pages)
29 September 2010Secretary's details changed for Stephanie Seabrook on 26 August 2010 (2 pages)
28 September 2010Director's details changed for John Buck on 26 August 2010 (2 pages)
28 September 2010Director's details changed for John Buck on 26 August 2010 (2 pages)
28 September 2010Director's details changed for Simon Jelinek on 26 August 2010 (2 pages)
28 September 2010Director's details changed for Sarah Jelinek on 26 August 2010 (2 pages)
28 September 2010Director's details changed for Simon Jelinek on 26 August 2010 (2 pages)
28 September 2010Director's details changed for Sarah Jelinek on 26 August 2010 (2 pages)
25 March 2010Appointment of Andrew Fifield as a director (2 pages)
25 March 2010Termination of appointment of Andy Fifield as a director (1 page)
25 March 2010Termination of appointment of Andy Fifield as a director (1 page)
25 March 2010Appointment of Andrew Fifield as a director (2 pages)
26 August 2009Incorporation (29 pages)
26 August 2009Incorporation (29 pages)