Company Name55-66 Cedar Close Rtm Company Limited
DirectorBill Jastinder Singh Johal
Company StatusActive
Company Number07075956
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 Bill Jastinder Singh Johal
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd (Corporation)
StatusCurrent
Appointed28 October 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameJacek Obloj
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address59 Cedar Close
Buckhurst Hill
Essex
IG9 6EJ
Director NameGreg Coyle
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Cedar Close
Buckhurst Hill
Essex
IG9 6EJ
Secretary NameGreg Coyle
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address66 Cedar Close
Buckhurst Hill
Essex
IG9 6EJ
Secretary NameTerence Robert White
NationalityBritish
StatusResigned
Appointed06 January 2011(1 year, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 February 2011)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2uu
N3 2UU
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
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed06 January 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2014)
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameMontalt Managementltd., (Corporation)
StatusResigned
Appointed07 December 2018(9 years after company formation)
Appointment Duration2 months (resigned 06 February 2019)
Correspondence AddressUnit 1 Curlew House Trinity Way
Trinity Park
London
E4 8TD

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
6 February 2019Termination of appointment of Montalt Managementltd., as a director on 6 February 2019 (1 page)
6 February 2019Appointment of Mr Bill Jastinder Singh Johal as a director on 6 February 2019 (2 pages)
7 December 2018Termination of appointment of Greg Coyle as a director on 7 December 2018 (1 page)
7 December 2018Appointment of Montalt Managementltd., as a director on 7 December 2018 (2 pages)
14 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd on 2 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd on 2 May 2017 (1 page)
17 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
3 November 2016Appointment of Montalt Management Ltd as a secretary on 28 October 2016 (2 pages)
3 November 2016Appointment of Montalt Management Ltd as a secretary on 28 October 2016 (2 pages)
28 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
27 November 2015Annual return made up to 13 November 2015 no member list (2 pages)
27 November 2015Annual return made up to 13 November 2015 no member list (2 pages)
13 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 December 2014Annual return made up to 13 November 2014 no member list (2 pages)
4 December 2014Annual return made up to 13 November 2014 no member list (2 pages)
30 June 2014Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU on 30 June 2014 (1 page)
30 June 2014Termination of appointment of Kelly Hobbs as a secretary (1 page)
30 June 2014Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU on 30 June 2014 (1 page)
30 June 2014Termination of appointment of Crabtree Pm Limited as a secretary (1 page)
30 June 2014Termination of appointment of Crabtree Pm Limited as a secretary (1 page)
30 June 2014Termination of appointment of Kelly Hobbs as a secretary (1 page)
2 May 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
2 May 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
24 December 2013Annual return made up to 13 November 2013 no member list (3 pages)
24 December 2013Annual return made up to 13 November 2013 no member list (3 pages)
24 October 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 October 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 November 2012Annual return made up to 13 November 2012 no member list (3 pages)
15 November 2012Annual return made up to 13 November 2012 no member list (3 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (1 page)
30 August 2012Total exemption full accounts made up to 30 November 2011 (1 page)
7 December 2011Annual return made up to 13 November 2011 no member list (3 pages)
7 December 2011Annual return made up to 13 November 2011 no member list (3 pages)
22 July 2011Termination of appointment of Jacek Obloj as a director (2 pages)
22 July 2011Total exemption full accounts made up to 30 November 2010 (1 page)
22 July 2011Total exemption full accounts made up to 30 November 2010 (1 page)
22 July 2011Termination of appointment of Jacek Obloj as a director (2 pages)
17 February 2011Annual return made up to 13 November 2010 no member list (4 pages)
17 February 2011Annual return made up to 13 November 2010 no member list (4 pages)
8 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
8 February 2011Termination of appointment of Terence White as a secretary (2 pages)
8 February 2011Termination of appointment of Terence White as a secretary (2 pages)
8 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
26 January 2011Termination of appointment of Greg Coyle as a secretary (2 pages)
26 January 2011Termination of appointment of Greg Coyle as a secretary (2 pages)
26 January 2011Appointment of Terence Robert White as a secretary (3 pages)
26 January 2011Registered office address changed from C/O Flat 66 Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 26 January 2011 (2 pages)
26 January 2011Appointment of Crabtree Pm Limited as a secretary (3 pages)
26 January 2011Appointment of Crabtree Pm Limited as a secretary (3 pages)
26 January 2011Appointment of Terence Robert White as a secretary (3 pages)
26 January 2011Registered office address changed from C/O Flat 66 Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 26 January 2011 (2 pages)
15 March 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
15 March 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
15 March 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
15 March 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 15 March 2010 (1 page)
15 March 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
15 March 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 15 March 2010 (1 page)
13 November 2009Incorporation (24 pages)
13 November 2009Incorporation (24 pages)