Company Name43-54 Cedar Close Rtm Company Limited
DirectorNuria Bear
Company StatusActive
Company Number07251423
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 2010(13 years, 11 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 NameNuria Bear
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RolePurser On Eurostar Trains
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd (Corporation)
StatusCurrent
Appointed28 October 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameLeigh Strong
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleGraphic Artist
Country of ResidenceUnited Kingdom
Correspondence Address51 Cedar Close
Buckhurst Hill
Essex
IG9 6EJ
Secretary NameSandra Mann
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address44 Cedar Close
Buckhurst Hill
Essex
IG9 6EJ
Secretary NameTerence Robert White
NationalityBritish
StatusResigned
Appointed06 January 2011(7 months, 4 weeks 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(8 months, 3 weeks 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
Appointed12 May 2010(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed12 May 2010(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed06 January 2011(7 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2014)
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU

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 Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

26 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
18 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
16 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
26 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
22 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
11 May 2017Secretary's details changed for Montalt Management Ltd on 2 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 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)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 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)
19 May 2016Annual return made up to 12 May 2016 no member list (2 pages)
19 May 2016Annual return made up to 12 May 2016 no member list (2 pages)
23 March 2016Director's details changed for Nuria Bear on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Nuria Bear on 23 March 2016 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 May 2015Annual return made up to 12 May 2015 no member list (2 pages)
22 May 2015Annual return made up to 12 May 2015 no member list (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 June 2014Termination of appointment of Crabtree Pm Limited 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 Kelly Hobbs as a secretary (1 page)
30 June 2014Termination of appointment of Crabtree Pm Limited 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 Kelly Hobbs as a secretary (1 page)
14 May 2014Annual return made up to 12 May 2014 no member list (4 pages)
14 May 2014Annual return made up to 12 May 2014 no member list (4 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (9 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (9 pages)
22 May 2013Annual return made up to 12 May 2013 no member list (4 pages)
22 May 2013Annual return made up to 12 May 2013 no member list (4 pages)
15 May 2013Termination of appointment of Leigh Strong as a director (1 page)
15 May 2013Termination of appointment of Leigh Strong as a director (1 page)
23 August 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
23 August 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
11 July 2012Annual return made up to 12 May 2012 no member list (4 pages)
11 July 2012Annual return made up to 12 May 2012 no member list (4 pages)
11 November 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
11 November 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
3 June 2011Annual return made up to 12 May 2011 no member list (4 pages)
3 June 2011Annual return made up to 12 May 2011 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)
1 February 2011Registered office address changed from C/O Flat 44 Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 1 February 2011 (2 pages)
1 February 2011Appointment of Crabtree Pm Limited as a secretary (3 pages)
1 February 2011Registered office address changed from C/O Flat 44 Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 1 February 2011 (2 pages)
1 February 2011Termination of appointment of Sandra Mann as a secretary (2 pages)
1 February 2011Appointment of Terence Robert White as a secretary (3 pages)
1 February 2011Appointment of Terence Robert White as a secretary (3 pages)
1 February 2011Registered office address changed from C/O Flat 44 Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 1 February 2011 (2 pages)
1 February 2011Appointment of Crabtree Pm Limited as a secretary (3 pages)
1 February 2011Termination of appointment of Sandra Mann as a secretary (2 pages)
20 July 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
20 July 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 20 July 2010 (1 page)
20 July 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
20 July 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
20 July 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
20 July 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 20 July 2010 (1 page)
12 May 2010Incorporation (24 pages)
12 May 2010Incorporation (24 pages)