Company NameField Gate House And Mews 2 Rtm Company Limited
Company StatusActive
Company Number07151650
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Halina Blachno
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr Maninder Virdee
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMrs Halina Wright
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick (Corporation)
StatusCurrent
Appointed25 August 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameRory McDermott
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Field Gate House
25 Watford Field Road
Watford
Herts
WD18 0BH
Secretary NameHalina Blachno
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Field Gate House
25 Watford Field Road
Watford
Hertfordshire
WD18 0BH
Secretary NameMr Nicolas Sheridan
StatusResigned
Appointed01 March 2014(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 25 August 2018)
RoleCompany Director
Correspondence Address6a Burgoyne Road
London
N4 1AD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressAbbotts House
198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£47
Cash£1,110
Current Liabilities£1,063

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

13 March 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
21 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 April 2022Director's details changed for Ms Halina Blachno on 25 April 2022 (2 pages)
9 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
16 November 2021Previous accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 October 2021Previous accounting period extended from 31 December 2020 to 28 February 2021 (1 page)
30 September 2021Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
17 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
26 January 2020Change of details for Ms Halina Blachno as a person with significant control on 19 January 2020 (2 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
26 September 2018Termination of appointment of Nicolas Sheridan as a secretary on 25 August 2018 (1 page)
26 September 2018Director's details changed for Mr Maninder Virdee on 26 September 2018 (2 pages)
26 September 2018Appointment of Rumball Sedgwick as a secretary on 25 August 2018 (2 pages)
26 September 2018Registered office address changed from 6a Burgoyne Road London N4 1AD to Abbotts House 198 Lower High Street Watford WD17 2FF on 26 September 2018 (1 page)
26 September 2018Director's details changed for Ms Halina Blachno on 26 September 2018 (2 pages)
25 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Termination of appointment of Rory Mcdermott as a director on 5 April 2017 (1 page)
26 February 2018Cessation of Rory Mcdermott as a person with significant control on 5 April 2017 (1 page)
26 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 9 February 2016 no member list (4 pages)
29 February 2016Annual return made up to 9 February 2016 no member list (4 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 9 February 2015 no member list (4 pages)
2 March 2015Annual return made up to 9 February 2015 no member list (4 pages)
2 March 2015Annual return made up to 9 February 2015 no member list (4 pages)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 April 2014Appointment of Mr Nicolas Sheridan as a secretary (2 pages)
14 April 2014Registered office address changed from 4 Field Gate House 25 Watford Field Road Watford WD18 0BH on 14 April 2014 (1 page)
14 April 2014Appointment of Mr Nicolas Sheridan as a secretary (2 pages)
14 April 2014Registered office address changed from 4 Field Gate House 25 Watford Field Road Watford WD18 0BH on 14 April 2014 (1 page)
4 March 2014Annual return made up to 9 February 2014 no member list (4 pages)
4 March 2014Annual return made up to 9 February 2014 no member list (4 pages)
4 March 2014Annual return made up to 9 February 2014 no member list (4 pages)
29 November 2013Termination of appointment of Halina Blachno as a secretary (1 page)
29 November 2013Termination of appointment of Halina Blachno as a secretary (1 page)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 February 2013Annual return made up to 9 February 2013 no member list (5 pages)
13 February 2013Annual return made up to 9 February 2013 no member list (5 pages)
13 February 2013Annual return made up to 9 February 2013 no member list (5 pages)
5 January 2013Total exemption full accounts made up to 28 February 2012 (9 pages)
5 January 2013Total exemption full accounts made up to 28 February 2012 (9 pages)
8 May 2012Annual return made up to 9 February 2012 no member list (5 pages)
8 May 2012Annual return made up to 9 February 2012 no member list (5 pages)
8 May 2012Annual return made up to 9 February 2012 no member list (5 pages)
10 April 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 10 April 2012 (1 page)
16 January 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
16 January 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
12 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 February 2011Annual return made up to 9 February 2011 no member list (5 pages)
9 February 2011Annual return made up to 9 February 2011 no member list (5 pages)
9 February 2011Annual return made up to 9 February 2011 no member list (5 pages)
31 March 2010Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
31 March 2010Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
9 February 2010Incorporation (31 pages)
9 February 2010Incorporation (31 pages)