Company Name67-72 Elmhurst Mansions Rtm Company Limited
Company StatusActive
Company Number07185163
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKirsty Lindsay Reoch Denyer
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Elmhurst Mansions Edgeley Road
London
SW4 6EU
Director NameFergus Noel McCarthy
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Elmhurst Mansions Edgeley Road
London
SW4 6EU
Director NameGeorge Pagliero
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address71 Elmhurst Mansions Edgeley Road
London
SW4 6EU
Director NameDr Jim O'Doherty
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed24 November 2010(8 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months
Role1
Country of ResidenceUnited Kingdom
Correspondence Address72 Elmhurst Mansions Edgeley Road
London
SW4 6EU
Secretary NameJohn Anthony Naylor
NationalityBritish
StatusCurrent
Appointed18 July 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressRamorth House 36 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Director NameSimon Robert Weston Peck
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address72 Elmhurst Mansions Edgeley Road
London
SW4 6EU
Secretary NameKirsty Lindsay Reoch Denyer
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address67 Elmhurst Mansions Edgeley Road
London
SW4 6EU
Director NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address67 Elmhurst Mansions
Edgeley Road
London
SW4 6EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,000
Cash£40,053
Current Liabilities£6,653

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 4 weeks ago)
Next Return Due24 March 2025 (10 months, 2 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 10 March 2016 no member list (6 pages)
15 March 2016Annual return made up to 10 March 2016 no member list (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 10 March 2015 no member list (6 pages)
17 March 2015Annual return made up to 10 March 2015 no member list (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 10 March 2014 no member list (6 pages)
7 May 2014Annual return made up to 10 March 2014 no member list (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 10 March 2013 no member list (6 pages)
16 April 2013Annual return made up to 10 March 2013 no member list (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 10 March 2012 no member list (6 pages)
25 April 2012Annual return made up to 10 March 2012 no member list (6 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
22 July 2011Appointment of John Anthony Naylor as a secretary (3 pages)
22 July 2011Appointment of John Anthony Naylor as a secretary (3 pages)
21 July 2011Termination of appointment of Kirsty Denyer as a secretary (2 pages)
21 July 2011Termination of appointment of Kirsty Denyer as a secretary (2 pages)
8 April 2011Annual return made up to 11 March 2010 (16 pages)
8 April 2011Annual return made up to 11 March 2010 (16 pages)
8 March 2011Appointment of Dr Jim O'doherty as a director (3 pages)
8 March 2011Appointment of Dr Jim O'doherty as a director (3 pages)
8 December 2010Termination of appointment of Simon Peck as a director (2 pages)
8 December 2010Termination of appointment of Simon Peck as a director (2 pages)
20 May 2010Appointment of Kirsty Lindsay Reoch Denyer as a director (3 pages)
20 May 2010Appointment of Fergus Noel Mccarthy as a director (3 pages)
20 May 2010Appointment of George Pagliero as a director (3 pages)
20 May 2010Appointment of Simon Robert Weston Peck as a director (3 pages)
20 May 2010Appointment of Kirsty Lindsay Reoch Denyer as a director (3 pages)
20 May 2010Appointment of Simon Robert Weston Peck as a director (3 pages)
20 May 2010Appointment of Kirsty Lindsay Reoch Denyer as a secretary (3 pages)
20 May 2010Appointment of George Pagliero as a director (3 pages)
20 May 2010Appointment of Fergus Noel Mccarthy as a director (3 pages)
20 May 2010Appointment of Kirsty Lindsay Reoch Denyer as a secretary (3 pages)
18 March 2010Termination of appointment of Arm Secretaries Limited as a director (2 pages)
18 March 2010Termination of appointment of Arm Secretaries Limited as a director (2 pages)
18 March 2010Termination of appointment of Arm Secretaries Limited as a secretary (2 pages)
18 March 2010Termination of appointment of Alan Milne as a director (2 pages)
18 March 2010Termination of appointment of Arm Secretaries Limited as a secretary (2 pages)
18 March 2010Termination of appointment of Alan Milne as a director (2 pages)
10 March 2010Incorporation (26 pages)
10 March 2010Incorporation (26 pages)