Company Name46 Renfrew Road Rtm Company Limited
Company StatusActive
Company Number07314662
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 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 NameMr Paul Dominic Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2010(same day as company formation)
RoleConference Organiser
Country of ResidenceEngland
Correspondence AddressJubilee House East Beach
Lytham St. Annes
Lancashire
FY8 5FT
Director NameMr Tom Geoghegan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2012(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House East Beach
Lytham St. Annes
Lancashire
FY8 5FT
Director NameMr Matthew Seaton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJubilee House East Beach
Lytham St. Annes
Lancashire
FY8 5FT
Director NameDr Alastair James Teague
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressJubilee House East Beach
Lytham St. Annes
Lancashire
FY8 5FT
Director NameMr Luke Worthington
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House East Beach
Lytham St. Annes
Lancashire
FY8 5FT
Director NameMs Margaret Claire Acevedo
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 46 Renfrew Road
London
SE11 4NA
Director NameMr Philip John Hill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 - Old Fire Station 46 Renfrew Road
London
SE11 4NA
Director NameMr Alistair Ward-Boughton-Leigh
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 46 Renfern Rd
Kennington
SE11 4NA
Director NameMr David Simon Lunts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(10 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House East Beach
Lytham St. Annes
Lancashire
FY8 5FT
Director NameMr Alan Chapman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(10 years, 8 months after company formation)
Appointment Duration3 years
RoleDigital Marketing Consultant
Country of ResidenceEngland
Correspondence AddressJubilee House East Beach
Lytham St. Annes
Lancashire
FY8 5FT
Director NameMiss Imogen Kate Taylor
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2021(10 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Old Fire Station 46 Renfrew Rd
London
SE11 4NA
Director NameMr David Simon Lunts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleHousing Director
Country of ResidenceEngland
Correspondence AddressJubilee House East Beach
Lytham St. Annes
Lancashire
FY8 5FT
Director NameEmma Rachel Tarran
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 3 Castle Gate Castle Street
Hertford
Hertfordshire
SG14 1HD
Director NameMr Rusere John Dieter Shoniwa
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House East Beach
Lytham St. Annes
Lancashire
FY8 5FT
Secretary NameJames Douglas Thornton
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Castle Gate Castle Street
Hertford
Hertfordshire
SG14 1HD
Director NameMr Charles Humphrey Rudgard
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(6 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 May 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressJubilee House East Beach
Lytham St. Annes
Lancashire
FY8 5FT
Director NameMr Alan Chapman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2014(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 June 2018)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence AddressJubilee House East Beach
Lytham St. Annes
Lancashire
FY8 5FT
Director NameJoanne Claire Murphy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2014(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJubilee House East Beach
Lytham St. Annes
Lancashire
FY8 5FT
Director NameMr John Francis McGirl
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2014(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameMrs Rebecka Elisabet Ottelia Bjurle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed28 May 2014(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleHouseworker
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD

Location

Registered AddressPmms, 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Cash£13,669
Current Liabilities£27,092

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
29 March 2023Termination of appointment of Alastair James Teague as a director on 28 March 2023 (1 page)
23 February 2023Micro company accounts made up to 31 March 2022 (6 pages)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
27 July 2022Appointment of Mrs Rosamund Mary Lunts as a director on 26 July 2022 (2 pages)
27 July 2022Termination of appointment of David Simon Lunts as a director on 26 July 2022 (1 page)
22 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Imogen Kate Taylor as a director on 19 April 2022 (1 page)
6 April 2022Termination of appointment of Philip John Hill as a director on 6 April 2022 (1 page)
4 April 2022Registered office address changed from Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT England to Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 4 April 2022 (1 page)
4 April 2022Termination of appointment of Luke Worthington as a director on 4 April 2022 (1 page)
4 April 2022Termination of appointment of Alistair Ward-Boughton-Leigh as a director on 4 April 2022 (1 page)
18 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
9 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
26 April 2021Appointment of Miss Imogen Kate Taylor as a director on 3 April 2021 (2 pages)
31 March 2021Appointment of Mr Alan Chapman as a director on 30 March 2021 (2 pages)
30 March 2021Appointment of Mr David Simon Lunts as a director on 29 March 2021 (2 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
15 March 2021Appointment of Mr Alistair Ward-Boughton-Leigh as a director on 8 March 2021 (2 pages)
16 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Rusere John Dieter Shoniwa as a director on 17 October 2019 (1 page)
17 March 2020Appointment of Mr Philip John Hill as a director on 20 January 2020 (2 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
26 July 2019Notification of Rusere Shoniwa as a person with significant control on 23 July 2019 (2 pages)
21 January 2019Termination of appointment of Joanne Claire Murphy as a director on 27 November 2018 (1 page)
23 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
24 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Alan Chapman as a director on 18 June 2018 (1 page)
19 June 2018Cessation of Alan Chapman as a person with significant control on 18 June 2018 (1 page)
7 December 2017Appointment of Ms Margaret Claire Acevedo as a director on 30 October 2017 (2 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Termination of appointment of David Simon Lunts as a director on 4 May 2016 (1 page)
18 August 2016Termination of appointment of Charles Humphrey Rudgard as a director on 4 May 2016 (1 page)
18 August 2016Termination of appointment of Charles Humphrey Rudgard as a director on 4 May 2016 (1 page)
18 August 2016Termination of appointment of David Simon Lunts as a director on 4 May 2016 (1 page)
27 July 2016Appointment of Mr Matthew Seaton as a director on 23 February 2016 (2 pages)
27 July 2016Appointment of Mr Matthew Seaton as a director on 23 February 2016 (2 pages)
12 July 2016Registered office address changed from 46 Renfrew Road London SE11 4NA England to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 46 Renfrew Road London SE11 4NA England to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT on 12 July 2016 (1 page)
8 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
6 April 2016Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to 46 Renfrew Road London SE11 4NA on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to 46 Renfrew Road London SE11 4NA on 6 April 2016 (1 page)
24 March 2016Appointment of Mr Luke Worthington as a director on 23 February 2016 (2 pages)
24 March 2016Appointment of Dr Alastair James Teague as a director on 23 February 2016 (2 pages)
24 March 2016Appointment of Dr Alastair James Teague as a director on 23 February 2016 (2 pages)
24 March 2016Appointment of Mr Luke Worthington as a director on 23 February 2016 (2 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Annual return made up to 14 July 2015 no member list (5 pages)
15 July 2015Annual return made up to 14 July 2015 no member list (5 pages)
27 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
27 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 August 2014Director's details changed for Mr Tom Geoghegan on 14 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Tom Geoghegan on 14 August 2014 (2 pages)
18 August 2014Annual return made up to 14 July 2014 no member list (5 pages)
18 August 2014Annual return made up to 14 July 2014 no member list (5 pages)
1 July 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD United Kingdom on 1 July 2014 (1 page)
3 June 2014Termination of appointment of John Mcgirl as a director (1 page)
3 June 2014Termination of appointment of Rebecka Bjurle as a director (1 page)
3 June 2014Termination of appointment of Rebecka Bjurle as a director (1 page)
3 June 2014Termination of appointment of John Mcgirl as a director (1 page)
2 June 2014Director's details changed for John Mcgirl on 2 June 2014 (2 pages)
2 June 2014Director's details changed for John Mcgirl on 2 June 2014 (2 pages)
2 June 2014Director's details changed for John Mcgirl on 2 June 2014 (2 pages)
29 May 2014Appointment of John Mcgirl as a director (2 pages)
29 May 2014Appointment of Rebecka Bjurle as a director (2 pages)
29 May 2014Appointment of John Mcgirl as a director (2 pages)
29 May 2014Appointment of Rebecka Bjurle as a director (2 pages)
21 May 2014Appointment of Alan Chapman as a director (2 pages)
21 May 2014Appointment of Alan Chapman as a director (2 pages)
15 May 2014Appointment of Joanne Claire Murphy as a director (2 pages)
15 May 2014Appointment of Joanne Claire Murphy as a director (2 pages)
30 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 July 2013Annual return made up to 14 July 2013 no member list (4 pages)
17 July 2013Annual return made up to 14 July 2013 no member list (4 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Registered office address changed from C/O Flat 1 the Old Fire Station 46 Renfrew Road London SE11 4NA United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from C/O Flat 1 the Old Fire Station 46 Renfrew Road London SE11 4NA United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from C/O Flat 1 the Old Fire Station 46 Renfrew Road London SE11 4NA United Kingdom on 2 April 2013 (1 page)
31 July 2012Annual return made up to 14 July 2012 no member list (4 pages)
31 July 2012Annual return made up to 14 July 2012 no member list (4 pages)
19 April 2012Appointment of Mr Tom Geoghegan as a director (2 pages)
19 April 2012Appointment of Mr Tom Geoghegan as a director (2 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
1 February 2012Registered office address changed from Unit 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Unit 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Unit 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 1 February 2012 (1 page)
31 January 2012Termination of appointment of James Thornton as a secretary (1 page)
31 January 2012Termination of appointment of James Thornton as a secretary (1 page)
21 July 2011Annual return made up to 14 July 2011 no member list (4 pages)
21 July 2011Annual return made up to 14 July 2011 no member list (4 pages)
11 May 2011Termination of appointment of Emma Tarran as a director (1 page)
11 May 2011Termination of appointment of Emma Tarran as a director (1 page)
2 February 2011Appointment of Mr Charles Humphrey Rudgard as a director (3 pages)
2 February 2011Appointment of Mr Charles Humphrey Rudgard as a director (3 pages)
14 July 2010Incorporation (36 pages)
14 July 2010Incorporation (36 pages)