Company Name127A St Thomas`S Road Rtm Company Limited
DirectorsMark Sanjit Syal and Paul Brodie Gould
Company StatusActive
Company Number07075809
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 November 2009(14 years, 5 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 Mark Sanjit Syal
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2016(6 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Cobble Mews
Mountgrove Road
London
N5 2LN
Director NameMr Paul Brodie Gould
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed01 January 2019(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressKingsland Road Kingsland Road
London
E8 4DG
Director NameNadim Ali
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 127a St Thomas's Road
London
N4 2QE
Director NameAdriana Breccia
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 127a St Thomas's Road
London
N4 2QE
Director NameHakan Enoksson
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleFixed Income Analyst
Country of ResidenceEngland
Correspondence AddressFlat 4 127a St Thomas's Road
London
N4 2QE
Secretary NameNadim Ali
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 127a St Thomas's Road
London
N4 2QE
Director NameMrs Caroline Ng
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2016(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 March 2019)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Flat 1 127a St Thomas's Road
London
N4 2QE
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed13 November 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed13 November 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

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 Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 30 November 2022 (2 pages)
9 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
13 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
5 March 2021Appointment of Mr Paul Brodie Gould as a director on 1 January 2021 (2 pages)
25 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
14 May 2020Registered office address changed from C/O Flat 1 127a St Thomas's Road London N4 2QE to 266 Kingsland Road London E8 4DG on 14 May 2020 (1 page)
14 May 2020Appointment of Managed Exit Limited as a secretary on 1 January 2019 (2 pages)
28 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
2 April 2019Cessation of Caroline Ng as a person with significant control on 20 March 2019 (1 page)
2 April 2019Termination of appointment of Caroline Ng as a director on 20 March 2019 (1 page)
25 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
26 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 November 2016Director's details changed for Caroline Allison on 16 July 2016 (2 pages)
24 November 2016Director's details changed for Caroline Allison on 16 July 2016 (2 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
14 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 February 2016Appointment of Mr Mark Sanjit Syal as a director on 28 February 2016 (2 pages)
28 February 2016Appointment of Caroline Allison as a director on 28 February 2016 (2 pages)
28 February 2016Termination of appointment of Adriana Breccia as a director on 28 February 2016 (1 page)
28 February 2016Termination of appointment of Hakan Enoksson as a director on 28 February 2016 (1 page)
28 February 2016Appointment of Mr Mark Sanjit Syal as a director on 28 February 2016 (2 pages)
28 February 2016Termination of appointment of Adriana Breccia as a director on 28 February 2016 (1 page)
28 February 2016Termination of appointment of Hakan Enoksson as a director on 28 February 2016 (1 page)
28 February 2016Appointment of Caroline Allison as a director on 28 February 2016 (2 pages)
16 November 2015Annual return made up to 13 November 2015 no member list (3 pages)
16 November 2015Annual return made up to 13 November 2015 no member list (3 pages)
19 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 January 2015Annual return made up to 13 November 2014 no member list (3 pages)
3 January 2015Annual return made up to 13 November 2014 no member list (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
18 August 2014Termination of appointment of Nadim Ali as a secretary on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Nadim Ali as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Nadim Ali as a secretary on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Nadim Ali as a director on 18 August 2014 (1 page)
7 December 2013Annual return made up to 13 November 2013 no member list (5 pages)
7 December 2013Annual return made up to 13 November 2013 no member list (5 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
18 November 2012Annual return made up to 13 November 2012 no member list (5 pages)
18 November 2012Annual return made up to 13 November 2012 no member list (5 pages)
1 October 2012Total exemption small company accounts made up to 30 November 2011 (2 pages)
1 October 2012Total exemption small company accounts made up to 30 November 2011 (2 pages)
7 December 2011Annual return made up to 13 November 2011 no member list (5 pages)
7 December 2011Annual return made up to 13 November 2011 no member list (5 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 November 2010Annual return made up to 13 November 2010 no member list (5 pages)
30 November 2010Annual return made up to 13 November 2010 no member list (5 pages)
8 January 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 8 January 2010 (1 page)
7 January 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
7 January 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
7 January 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
7 January 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
13 November 2009Incorporation (25 pages)
13 November 2009Incorporation (25 pages)