Company NameAlbans Close Residence Rtm Company Limited
Company StatusActive
Company Number07016990
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 September 2009(14 years, 7 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 Alexander Griffin
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence Address132a Balham High Road
London
SW12 9AA
Director NameMr Alexander James Ward
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address18 Albans Close 14 Leigham Court Road
London
SW16 2PJ
Director NameMr Samuel Mark Pyzer
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(13 years, 8 months after company formation)
Appointment Duration12 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address25 Albans Close 14 Leigham Court Road
London
SW16 2PJ
Secretary NameAspire Property Management
StatusCurrent
Appointed03 November 2023(14 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address132a Balham High Road
London
SW12 9AA
Director NameClaire Bradley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RolePoint Of Purchase Manager
Correspondence AddressFlat 8 Albans Close 14 Leigham Court Road
London
SW16 2PJ
Director NameMr Craig David Rachel
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Albans Close 14 Leigham Court Road
London
SW16 2PJ
Director NameGavin Southwell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Albans Close 14 Leigham Court Road
London
SW16 2PJ
Director NameAllan Chung
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleBroadcast Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20a Albans Close 14 Leigham Court Road
London
SW16 2PJ
Secretary NameDaryl Brown
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9 Albans Close 14 Leigham Court Road
London
SW16 2PJ
Director NameMr Samuel Anthony Adamson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2022)
RoleCommercial Pilot
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB
Secretary NameFry & Co (Corporation)
StatusResigned
Appointed01 June 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 2023)
Correspondence Address52 Moreton Street
London
SW1V 2PB

Location

Registered Address132a Balham High Road
London
SW12 9AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

3 November 2023Registered office address changed from 140 Tachbrook Street London SW1V 2NE England to 132a Balham High Road London SW12 9AA on 3 November 2023 (1 page)
3 November 2023Appointment of Aspire Property Management as a secretary on 3 November 2023 (2 pages)
3 November 2023Termination of appointment of Fry & Co as a secretary on 3 November 2023 (1 page)
18 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
29 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 May 2023Appointment of Mr Samuel Mark Pyzer as a director on 10 May 2023 (2 pages)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 August 2022Appointment of Mr Alexander James Ward as a director on 13 August 2022 (2 pages)
15 August 2022Termination of appointment of Samuel Anthony Adamson as a director on 1 August 2022 (1 page)
8 February 2022Termination of appointment of Allan Chung as a director on 24 January 2022 (1 page)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
15 June 2021Appointment of Fry & Co as a secretary on 1 June 2021 (2 pages)
15 June 2021Registered office address changed from C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA to 52 Moreton Street London SW1V 2PB on 15 June 2021 (1 page)
13 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 January 2019Appointment of Mr Samuel Anthony Adamson as a director on 16 January 2019 (2 pages)
18 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
13 July 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 November 2016Appointment of Mr Alexander Griffin as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Alexander Griffin as a director on 3 November 2016 (2 pages)
20 October 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 October 2015Annual return made up to 13 September 2015 no member list (2 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Annual return made up to 13 September 2015 no member list (2 pages)
9 October 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
9 October 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Annual return made up to 13 September 2014 no member list (2 pages)
18 December 2014Annual return made up to 13 September 2014 no member list (2 pages)
30 June 2014Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 30 June 2014 (1 page)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
30 June 2014Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 30 June 2014 (1 page)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 October 2013Annual return made up to 13 September 2013 no member list (3 pages)
8 October 2013Annual return made up to 13 September 2013 no member list (3 pages)
8 October 2013Termination of appointment of Gavin Southwell as a director (1 page)
8 October 2013Termination of appointment of Gavin Southwell as a director (1 page)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 December 2012Annual return made up to 13 September 2012 no member list (3 pages)
4 December 2012Annual return made up to 13 September 2012 no member list (3 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
7 February 2012Registered office address changed from C/O Bells Commercial 138 Plough Road London SW11 2AA United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O Bells Commercial 138 Plough Road London SW11 2AA United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O Bells Commercial 138 Plough Road London SW11 2AA United Kingdom on 7 February 2012 (1 page)
14 October 2011Registered office address changed from Flat 18 Albans Close 14 Leigham Court Road London SW16 2PJ on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Flat 18 Albans Close 14 Leigham Court Road London SW16 2PJ on 14 October 2011 (1 page)
14 October 2011Annual return made up to 13 September 2011 no member list (3 pages)
14 October 2011Annual return made up to 13 September 2011 no member list (3 pages)
18 July 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
18 July 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
23 September 2010Director's details changed for Gavin Southwell on 13 September 2010 (2 pages)
23 September 2010Director's details changed for Gavin Southwell on 13 September 2010 (2 pages)
23 September 2010Director's details changed for Allan Chung on 13 September 2010 (2 pages)
23 September 2010Annual return made up to 13 September 2010 no member list (3 pages)
23 September 2010Director's details changed for Allan Chung on 13 September 2010 (2 pages)
23 September 2010Annual return made up to 13 September 2010 no member list (3 pages)
1 December 2009Termination of appointment of Daryl Brown as a secretary (2 pages)
1 December 2009Termination of appointment of Craig Rachel as a director (2 pages)
1 December 2009Termination of appointment of Daryl Brown as a secretary (2 pages)
1 December 2009Termination of appointment of Claire Bradley as a director (2 pages)
1 December 2009Termination of appointment of Claire Bradley as a director (2 pages)
1 December 2009Termination of appointment of Craig Rachel as a director (2 pages)
13 September 2009Incorporation (33 pages)
13 September 2009Incorporation (33 pages)