Company Name48 Willoughby Road Rtm Company Limited
DirectorsAlexandra Sarah Holt and Gregory Anthony O'Toole
Company StatusActive
Company Number07307608
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 July 2010(13 years, 9 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 NameAlexandra Sarah Holt
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(same day as company formation)
RoleRetail Commercial
Country of ResidenceEngland
Correspondence AddressFlat 3, 48 Willoughby Road
London
NW3 1RU
Secretary NameMiss Alexandra Sarah Holt
StatusCurrent
Appointed23 March 2013(2 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address16-18 Church Street
Bishops Castle
Shropshire
SY9 5AA
Wales
Director NameMr Gregory Anthony O'Toole
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleSurgeon
Country of ResidenceBritain
Correspondence Address48 48 Willoughby Road
Hampstead
London
NW3 1RU
Director NameChristianne Fiona Smart
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor East 9 Gray's Inn Square
Gray's Inn
London
WC1R 5JD
Secretary NameDeidre Katherine O Sullivan
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor East 9 Gray's Inn Square
Gray's Inn
London
WC1R 5JD
Director NameNatalie Riesenberg
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Church Street
Bishops Castle
Shropshire
SY9 5AA
Wales
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed01 April 2011(8 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2013)
Correspondence AddressThird Floor 89 Charterhouse Street
London
EC1M 6HR

Location

Registered AddressFlat 3, 48 Willoughby Road
London
NW3 1RU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts18 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

19 November 2023Accounts for a dormant company made up to 18 March 2023 (2 pages)
19 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
10 December 2022Accounts for a dormant company made up to 25 March 2022 (2 pages)
9 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
20 November 2021Accounts for a dormant company made up to 25 March 2021 (2 pages)
22 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
13 February 2021Accounts for a dormant company made up to 25 March 2020 (2 pages)
19 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
17 November 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 July 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
29 July 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
29 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
16 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
16 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
21 December 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
3 August 2015Annual return made up to 7 July 2015 no member list (3 pages)
3 August 2015Annual return made up to 7 July 2015 no member list (3 pages)
3 August 2015Annual return made up to 7 July 2015 no member list (3 pages)
16 March 2015Registered office address changed from C/O Alexandra Holt 16-18 Church Street Bishops Castle Shropshire SY9 5AA to Flat 3, 48 Willoughby Road London NW3 1RU on 16 March 2015 (1 page)
16 March 2015Registered office address changed from C/O Alexandra Holt 16-18 Church Street Bishops Castle Shropshire SY9 5AA to Flat 3, 48 Willoughby Road London NW3 1RU on 16 March 2015 (1 page)
8 December 2014Appointment of Mr Greg O'toole as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr Greg O'toole as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr Greg O'toole as a director on 8 December 2014 (2 pages)
6 December 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
6 December 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
10 October 2014Termination of appointment of Natalie Riesenberg as a director on 10 September 2014 (1 page)
10 October 2014Termination of appointment of Natalie Riesenberg as a director on 10 September 2014 (1 page)
31 July 2014Annual return made up to 7 July 2014 no member list (3 pages)
31 July 2014Annual return made up to 7 July 2014 no member list (3 pages)
31 July 2014Annual return made up to 7 July 2014 no member list (3 pages)
22 December 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
22 December 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
17 November 2013Appointment of Miss Alexandra Sarah Holt as a secretary (2 pages)
17 November 2013Appointment of Miss Alexandra Sarah Holt as a secretary (2 pages)
17 November 2013Annual return made up to 7 July 2013 no member list (3 pages)
17 November 2013Annual return made up to 7 July 2013 no member list (3 pages)
17 November 2013Annual return made up to 7 July 2013 no member list (3 pages)
15 November 2013Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 15 November 2013 (1 page)
15 November 2013Termination of appointment of Urban Owners Limited as a secretary (1 page)
15 November 2013Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 15 November 2013 (1 page)
15 November 2013Termination of appointment of Urban Owners Limited as a secretary (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2012Secretary's details changed for Urban Owners Limited on 9 July 2012 (2 pages)
19 July 2012Director's details changed for Alexandra Sarah Holt on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Alexandra Sarah Holt on 19 July 2012 (2 pages)
19 July 2012Annual return made up to 7 July 2012 no member list (3 pages)
19 July 2012Annual return made up to 7 July 2012 no member list (3 pages)
19 July 2012Annual return made up to 7 July 2012 no member list (3 pages)
19 July 2012Secretary's details changed for Urban Owners Limited on 9 July 2012 (2 pages)
19 July 2012Secretary's details changed for Urban Owners Limited on 9 July 2012 (2 pages)
10 July 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
10 July 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
20 February 2012Appointment of Natalie Riesenberg as a director (2 pages)
20 February 2012Appointment of Natalie Riesenberg as a director (2 pages)
26 January 2012Accounts for a dormant company made up to 25 March 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 25 March 2011 (2 pages)
10 October 2011Termination of appointment of Christianne Smart as a director (1 page)
10 October 2011Termination of appointment of Christianne Smart as a director (1 page)
14 September 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 (1 page)
8 August 2011Termination of appointment of Deidre O Sullivan as a secretary (1 page)
8 August 2011Annual return made up to 7 July 2011 no member list (4 pages)
8 August 2011Termination of appointment of Deidre O Sullivan as a secretary (1 page)
8 August 2011Annual return made up to 7 July 2011 no member list (4 pages)
8 August 2011Annual return made up to 7 July 2011 no member list (4 pages)
11 July 2011Previous accounting period shortened from 31 July 2011 to 25 March 2011 (1 page)
11 July 2011Previous accounting period shortened from 31 July 2011 to 25 March 2011 (1 page)
6 June 2011Appointment of Urban Owners Limited as a secretary (3 pages)
6 June 2011Registered office address changed from Ground Floor East 9 Gray's Inn Square Gray's Inn London WC1R 5JD on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from Ground Floor East 9 Gray's Inn Square Gray's Inn London WC1R 5JD on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from Ground Floor East 9 Gray's Inn Square Gray's Inn London WC1R 5JD on 6 June 2011 (2 pages)
6 June 2011Appointment of Urban Owners Limited as a secretary (3 pages)
1 March 2011Statement of company's objects (2 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2011Memorandum and Articles of Association (16 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2011Memorandum and Articles of Association (16 pages)
1 March 2011Statement of company's objects (2 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)