Company Name30 Gloucester Terrace Rtm Company Limited
Company StatusActive
Company Number07091074
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 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 NameAnnastasia Fraser
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(same day as company formation)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 30 Gloucester Terrace
London
W2 3DA
Director NameLucy Sladojevic
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 30 Gloucester Terrace
London
W2 3DA
Director NameMs Kelly Elizabeth Price
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed29 February 2016(6 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Capital Business Park
Borehamwood
WD6 1GW
Director NameMr Stephen Goodwin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2021(11 years, 4 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2 Capital Business Park
Borehamwood
WD6 1GW
Director NameIain David Francis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Nixons Court
Leyland
Lancashire
PR26 7LD
Director NameSteve Kleidon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 30 Gloucester Terrace
London
W2 3DA
Director NameKate Sullivan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 30 Gloucester Terrace
London
W2 3DA
Director NameChristine Jane Helena Bridge
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address78 Castelnau
London
SW13 9EX
Secretary NameAnnastasia Fraser
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 30 Gloucester Terrace
London
W2 3DA
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed30 November 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed30 November 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2017(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2019)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address8 Milner Street (Skpm) Milner Street
Stanley Chelsea
London
SW3 2PU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

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

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

21 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
12 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 May 2019Registered office address changed from Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 2 Capital Business Park Borehamwood WD6 1GW on 22 May 2019 (1 page)
21 May 2019Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 13 May 2019 (1 page)
13 May 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW on 13 May 2019 (1 page)
3 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 December 2017Confirmation statement made on 28 November 2017 with updates (3 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 August 2017Termination of appointment of Annastasia Fraser as a secretary on 8 August 2017 (1 page)
8 August 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages)
8 August 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Annastasia Fraser as a secretary on 8 August 2017 (1 page)
8 August 2017Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 (1 page)
20 April 2017Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG to Bentley House 4a Disraeli Road London SW15 2DS on 20 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG to Bentley House 4a Disraeli Road London SW15 2DS on 20 April 2017 (1 page)
20 April 2017Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to Bentley House 4a Disraeli Road London SW15 2DS on 20 April 2017 (1 page)
20 April 2017Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to Bentley House 4a Disraeli Road London SW15 2DS on 20 April 2017 (1 page)
28 November 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
3 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 April 2016Termination of appointment of Kate Sullivan as a director on 1 July 2015 (1 page)
18 April 2016Termination of appointment of Kate Sullivan as a director on 1 July 2015 (1 page)
1 March 2016Appointment of Ms Kelly Elizabeth Price as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Ms Kelly Elizabeth Price as a director on 29 February 2016 (2 pages)
4 January 2016Annual return made up to 30 November 2015 no member list (6 pages)
4 January 2016Annual return made up to 30 November 2015 no member list (6 pages)
4 January 2016Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 4 January 2016 (1 page)
4 January 2016Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 4 January 2016 (1 page)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 December 2014Annual return made up to 30 November 2014 no member list (6 pages)
1 December 2014Annual return made up to 30 November 2014 no member list (6 pages)
23 July 2014Registered office address changed from C/O Gordon & Co 6 London Street London London W2 1HR to 22 Long Acre London WC2E 9LY on 23 July 2014 (1 page)
23 July 2014Registered office address changed from C/O Gordon & Co 6 London Street London London W2 1HR to 22 Long Acre London WC2E 9LY on 23 July 2014 (1 page)
18 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 December 2013Annual return made up to 30 November 2013 no member list (6 pages)
9 December 2013Annual return made up to 30 November 2013 no member list (6 pages)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
10 December 2012Annual return made up to 30 November 2012 no member list (6 pages)
10 December 2012Annual return made up to 30 November 2012 no member list (6 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 April 2012Termination of appointment of Iain Francis as a director (1 page)
19 April 2012Termination of appointment of Iain Francis as a director (1 page)
13 December 2011Annual return made up to 30 November 2011 no member list (8 pages)
13 December 2011Termination of appointment of Steve Kleidon as a director (1 page)
13 December 2011Termination of appointment of Steve Kleidon as a director (1 page)
13 December 2011Annual return made up to 30 November 2011 no member list (8 pages)
24 May 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
24 May 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
22 December 2010Registered office address changed from C/O Flat 10 30 Gloucester Terrace London W2 3DA United Kingdom on 22 December 2010 (1 page)
22 December 2010Annual return made up to 30 November 2010 no member list (8 pages)
22 December 2010Annual return made up to 30 November 2010 no member list (8 pages)
22 December 2010Registered office address changed from C/O Flat 10 30 Gloucester Terrace London W2 3DA United Kingdom on 22 December 2010 (1 page)
4 February 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 4 February 2010 (1 page)
4 February 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
4 February 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 4 February 2010 (1 page)
4 February 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
4 February 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
4 February 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 4 February 2010 (1 page)
4 February 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
30 November 2009Incorporation (30 pages)
30 November 2009Incorporation (30 pages)