Company Name10 Farquarson Road Rtm Company Limited
DirectorJulie Catherine Chatelier
Company StatusActive
Company Number07073949
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 2009(14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Julie Catherine Chatelier
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266-268 Wickham Road Shilrey
Croydon
Surrey
CR0 8BJ
Director NameJulie Chatelier
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address134 Coulsdon Road
Coulsdon
Croydon
Surrey
CR5 2LE
Director NameMr Neil Chatelier
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address134 Coulsdon Road
Coulsdon
Croydon
Surrey
CR5 2LE
Director NameMr Edmund Heyes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2017(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge Quality Street
Merstham
Redhill
Surrey
RH1 3BB
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed12 November 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed12 November 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE

Location

Registered Address266-268 Wickham Road Shilrey
Croydon
Surrey
CR0 8BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

17 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
31 August 2023Accounts for a dormant company made up to 30 November 2022 (5 pages)
5 December 2022Confirmation statement made on 12 November 2022 with updates (3 pages)
18 August 2022Accounts for a dormant company made up to 30 November 2021 (5 pages)
25 November 2021Confirmation statement made on 12 November 2021 with updates (3 pages)
31 August 2021Accounts for a dormant company made up to 30 November 2020 (5 pages)
13 January 2021Appointment of Mrs Julie Catherine Chatelier as a director on 13 January 2021 (2 pages)
13 January 2021Cessation of Edmund Heyes as a person with significant control on 13 January 2021 (1 page)
13 January 2021Notification of Julie Catherine Chatelier as a person with significant control on 13 January 2021 (2 pages)
13 January 2021Termination of appointment of Edmund Heyes as a director on 13 January 2021 (1 page)
10 December 2020Confirmation statement made on 12 November 2020 with updates (3 pages)
30 November 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
28 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
15 October 2019Director's details changed (2 pages)
29 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
26 November 2018Confirmation statement made on 12 November 2018 with updates (3 pages)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
15 January 2018Appointment of Mr Edmund Heyes as a director on 12 November 2017 (2 pages)
15 January 2018Notification of Edmund Heyes as a person with significant control on 12 December 2017 (2 pages)
15 January 2018Termination of appointment of Neil Chatelier as a director on 12 December 2017 (1 page)
15 January 2018Termination of appointment of Julie Chatelier as a director on 12 December 2017 (1 page)
15 January 2018Cessation of Neil Chatelier as a person with significant control on 12 December 2017 (1 page)
1 December 2017Confirmation statement made on 12 November 2017 with updates (3 pages)
9 October 2017Registered office address changed from C/O Neil Chatelier 134 Coulsdon Road Coulsdon Surrey CR5 2LE to 266-268 Wickham Road Shilrey Croydon Surrey CR0 8BJ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from C/O Neil Chatelier 134 Coulsdon Road Coulsdon Surrey CR5 2LE to 266-268 Wickham Road Shilrey Croydon Surrey CR0 8BJ on 9 October 2017 (1 page)
7 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
7 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 November 2015Annual return made up to 12 November 2015 no member list (3 pages)
23 November 2015Annual return made up to 12 November 2015 no member list (3 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 November 2014Annual return made up to 12 November 2014 no member list (3 pages)
17 November 2014Annual return made up to 12 November 2014 no member list (3 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
25 November 2013Annual return made up to 12 November 2013 no member list (3 pages)
25 November 2013Annual return made up to 12 November 2013 no member list (3 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
12 November 2012Annual return made up to 12 November 2012 no member list (3 pages)
12 November 2012Annual return made up to 12 November 2012 no member list (3 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 December 2011Annual return made up to 12 November 2011 no member list (3 pages)
5 December 2011Annual return made up to 12 November 2011 no member list (3 pages)
8 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 November 2010Annual return made up to 12 November 2010 no member list (3 pages)
30 November 2010Annual return made up to 12 November 2010 no member list (3 pages)
10 January 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 10 January 2010 (1 page)
10 January 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 10 January 2010 (1 page)
8 January 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
8 January 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
8 January 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
8 January 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
12 November 2009Incorporation (24 pages)
12 November 2009Incorporation (24 pages)