Company Name7 Bramham Gardens  Rtm Company Limited
Company StatusActive
Company Number07021058
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 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 NameAnastasia Orkina
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2009(same day as company formation)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressGround Floor 7 Bramham Gardens
London
SW5 0JQ
Director NameMs Tracey-Lee Austin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(8 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Bramham Gardens
London
SW5 0JQ
Director NameMr Rory Alexander Scott
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bramham Gardens
London
SW5 0JQ
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed10 July 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressTlc Estate Agents 8 Hogarth Place
London
SW5 0QT
Director NameCraig Lewis Freeman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleCEO
Correspondence AddressFirst Floor
Flat 2, 7 Bramham Gardens
London
SW5 0JQ
Director NameJohn Opdelaak
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleRadiographer
Correspondence AddressFirst Floor 7 Bramham Gardens
London
SW5 0JQ
Secretary NameCraig Freeman
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 7 Bramham Gardens
London
SW5 0JQ
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed16 September 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 2009(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE
Secretary NameBlock Management UK Limited (Corporation)
StatusResigned
Appointed08 October 2010(1 year after company formation)
Appointment Duration11 months (resigned 06 September 2011)
Correspondence AddressThe Black Barn Cygnet Court Swan Street
Boxford
Suffolk
CO10 5NZ

Location

Registered AddressTlc Estate Agents
8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Cash£14,222
Current Liabilities£17,596

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

21 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (3 pages)
8 September 2019Confirmation statement made on 7 September 2019 with updates (3 pages)
10 July 2019Appointment of Tlc Real Estate Services Limited as a secretary on 10 July 2019 (2 pages)
8 July 2019Registered office address changed from 102 Fulham Palace Road London England W6 9PL to Tlc Estate Agents 8 Hogarth Place London SW5 0QT on 8 July 2019 (1 page)
14 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
29 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
1 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
26 June 2017Appointment of Mr Rory Alexander Scott as a director on 15 May 2017 (2 pages)
26 June 2017Appointment of Mr Rory Alexander Scott as a director on 15 May 2017 (2 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
23 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 October 2015Director's details changed for Tracey-Lee Austin on 12 October 2015 (2 pages)
13 October 2015Director's details changed for Tracey-Lee Austin on 12 October 2015 (2 pages)
13 October 2015Annual return made up to 16 September 2015 no member list (3 pages)
13 October 2015Annual return made up to 16 September 2015 no member list (3 pages)
12 October 2015Director's details changed for Anastasia Orkina on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Anastasia Orkina on 12 October 2015 (2 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 October 2014Annual return made up to 16 September 2014 no member list (3 pages)
17 October 2014Annual return made up to 16 September 2014 no member list (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 October 2013Annual return made up to 16 September 2013 no member list (3 pages)
14 October 2013Annual return made up to 16 September 2013 no member list (3 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 October 2012Annual return made up to 16 September 2012 no member list (3 pages)
12 October 2012Annual return made up to 16 September 2012 no member list (3 pages)
7 December 2011Annual return made up to 16 September 2011 no member list (3 pages)
7 December 2011Termination of appointment of Craig Freeman as a secretary (1 page)
7 December 2011Annual return made up to 16 September 2011 no member list (3 pages)
7 December 2011Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 7 December 2011 (1 page)
7 December 2011Termination of appointment of Craig Freeman as a director (1 page)
7 December 2011Termination of appointment of Craig Freeman as a director (1 page)
7 December 2011Termination of appointment of Craig Freeman as a secretary (1 page)
7 December 2011Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 7 December 2011 (1 page)
4 October 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (2 pages)
4 October 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (2 pages)
6 September 2011Termination of appointment of Block Management Uk Limited as a secretary (1 page)
6 September 2011Termination of appointment of Block Management Uk Limited as a secretary (1 page)
17 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
17 November 2010Registered office address changed from C/O Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 17 November 2010 (1 page)
17 November 2010Annual return made up to 16 September 2010 no member list (5 pages)
17 November 2010Annual return made up to 16 September 2010 no member list (5 pages)
17 November 2010Registered office address changed from C/O Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 17 November 2010 (1 page)
10 November 2010Appointment of Block Management Uk Limited as a secretary (3 pages)
10 November 2010Registered office address changed from C/O First Floor 7 Bramham Gardens London London SW5 0JQ United Kingdom on 10 November 2010 (2 pages)
10 November 2010Appointment of Block Management Uk Limited as a secretary (3 pages)
10 November 2010Registered office address changed from C/O First Floor 7 Bramham Gardens London London SW5 0JQ United Kingdom on 10 November 2010 (2 pages)
5 July 2010Termination of appointment of John Opdelaak as a director (2 pages)
5 July 2010Appointment of Tracey-Lee Austin as a director (3 pages)
5 July 2010Termination of appointment of John Opdelaak as a director (2 pages)
5 July 2010Appointment of Tracey-Lee Austin as a director (3 pages)
23 February 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
23 February 2010Termination of appointment of Rtm Secretarial Limited as a director (1 page)
23 February 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 23 February 2010 (1 page)
23 February 2010Termination of appointment of Rtm Secretarial Limited as a director (1 page)
23 February 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
23 February 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 23 February 2010 (1 page)
16 September 2009Incorporation (27 pages)
16 September 2009Incorporation (27 pages)