Company Name8 Southend Road Rtm Company Limited
DirectorPeter Ben Starling
Company StatusActive
Company Number07179710
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 2010(14 years, 1 month 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 Peter Ben Starling
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleBroadcast Engineer
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed29 March 2011(1 year after company formation)
Appointment Duration13 years, 1 month
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameKieran Delaney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameJonathan Christopher Bridal
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleConservator
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameRachael Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address51 Lynmouth Avenue
Chelmsford
CM2 0TR
Director NameMiss Fiona Wilson Vander
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 09 December 2019)
RoleLandlord/Retailer
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Secretary NameRTMF Secretarial The Right To Manage Federation Limited (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence AddressCalverley House 55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU

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

Financials

Year2014
Turnover£6,000
Net Worth£351
Cash£834
Current Liabilities£1,532

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
19 January 2023Appointment of Managed Exit Limited as a secretary on 1 January 2023 (2 pages)
3 January 2023Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to 266 Kingsland Road London E8 4DG on 3 January 2023 (1 page)
3 January 2023Termination of appointment of Red Rock Estate and Property Management Ltd as a secretary on 31 December 2022 (1 page)
21 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
22 November 2021Termination of appointment of Jennings & Barrett as a secretary on 22 November 2021 (1 page)
22 November 2021Appointment of Red Rock Estate and Property Management Ltd as a secretary on 22 November 2021 (2 pages)
22 November 2021Registered office address changed from C/O Jennings & Barrett 323 Bexley Road Erith Kent DA8 3EX to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 22 November 2021 (1 page)
22 November 2021Appointment of Mrs Amanda Podhorodecka as a director on 22 November 2021 (2 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2019Termination of appointment of Fiona Wilson Vander as a director on 9 December 2019 (1 page)
12 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 October 2018Director's details changed for Miss Fiona Wilson Vander on 11 October 2018 (2 pages)
12 October 2018Director's details changed for Miss Fiona Wilson Vander on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Mr Peter Ben Starling on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Miss Fiona Wilson Vander on 11 October 2018 (2 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Termination of appointment of Rachael Smith as a director on 24 August 2017 (1 page)
25 August 2017Termination of appointment of Rachael Smith as a director on 24 August 2017 (1 page)
9 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
9 March 2016Annual return made up to 5 March 2016 no member list (5 pages)
9 March 2016Annual return made up to 5 March 2016 no member list (5 pages)
12 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
12 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
18 March 2015Director's details changed for Rachael Smith on 5 March 2015 (2 pages)
18 March 2015Annual return made up to 5 March 2015 no member list (5 pages)
18 March 2015Annual return made up to 5 March 2015 no member list (5 pages)
18 March 2015Director's details changed for Rachael Smith on 5 March 2015 (2 pages)
18 March 2015Director's details changed for Rachael Smith on 5 March 2015 (2 pages)
18 March 2015Annual return made up to 5 March 2015 no member list (5 pages)
9 January 2015Appointment of Mr Peter Ben Starling as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Peter Ben Starling as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Peter Ben Starling as a director on 9 January 2015 (2 pages)
2 December 2014Appointment of Miss Fiona Wilson Vander as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Miss Fiona Wilson Vander as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Miss Fiona Wilson Vander as a director on 1 December 2014 (2 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
8 July 2014Termination of appointment of Jonathan Bridal as a director (1 page)
8 July 2014Termination of appointment of Jonathan Bridal as a director (1 page)
25 March 2014Annual return made up to 5 March 2014 no member list (3 pages)
25 March 2014Annual return made up to 5 March 2014 no member list (3 pages)
25 March 2014Annual return made up to 5 March 2014 no member list (3 pages)
20 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
13 March 2013Termination of appointment of Kieran Delaney as a director (1 page)
13 March 2013Annual return made up to 5 March 2013 no member list (3 pages)
13 March 2013Annual return made up to 5 March 2013 no member list (3 pages)
13 March 2013Annual return made up to 5 March 2013 no member list (3 pages)
13 March 2013Termination of appointment of Kieran Delaney as a director (1 page)
11 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
16 March 2012Annual return made up to 5 March 2012 no member list (4 pages)
16 March 2012Annual return made up to 5 March 2012 no member list (4 pages)
16 March 2012Annual return made up to 5 March 2012 no member list (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
29 March 2011Appointment of Jennings & Barrett as a secretary (2 pages)
29 March 2011Appointment of Jennings & Barrett as a secretary (2 pages)
16 March 2011Annual return made up to 5 March 2011 no member list (3 pages)
16 March 2011Annual return made up to 5 March 2011 no member list (3 pages)
16 March 2011Annual return made up to 5 March 2011 no member list (3 pages)
22 February 2011Termination of appointment of Rtmf Secretarial the Right to Manage Federation Limited as a secretary (1 page)
22 February 2011Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 22 February 2011 (1 page)
22 February 2011Termination of appointment of Rtmf Secretarial the Right to Manage Federation Limited as a secretary (1 page)
22 February 2011Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 22 February 2011 (1 page)
5 March 2010Incorporation (41 pages)
5 March 2010Incorporation (41 pages)