Company Name31-42 Cedar Close Rtm Company Limited
DirectorsDavid Dowling and Tara McGuigan
Company StatusActive
Company Number07342934
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 2010(13 years, 8 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 David Dowling
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Cedar Close
Buckhurst Hill
Essex
IG9 6EJ
Director NameTara McGuigan
Date of BirthJuly 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleBroker
Country of ResidenceGBR
Correspondence Address36 Cedar Close
Buckhurst Hill
Essex
IG9 6EJ
Secretary NameMontalt Management Ltd (Corporation)
StatusCurrent
Appointed28 October 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 5 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameTara McGuigan
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address36 Cedar Close
Buckhurst Hill
Essex
IG9 6EJ
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed22 January 2011(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed11 August 2010(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed11 August 2010(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed22 January 2011(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2014)
Correspondence AddressMarlborough House 289 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 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 September 2023 (7 months, 1 week ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

8 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
4 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
21 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
1 September 2022Termination of appointment of David Dowling as a director on 24 August 2022 (1 page)
21 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
9 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 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)
6 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 August 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)
15 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 October 2015Annual return made up to 8 September 2015 no member list (3 pages)
2 October 2015Annual return made up to 8 September 2015 no member list (3 pages)
2 October 2015Annual return made up to 8 September 2015 no member list (3 pages)
13 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 October 2014Annual return made up to 8 September 2014 no member list (3 pages)
3 October 2014Annual return made up to 8 September 2014 no member list (3 pages)
3 October 2014Annual return made up to 8 September 2014 no member list (3 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 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 2014Termination of appointment of Kelly Hobbs as a secretary (1 page)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
18 September 2013Annual return made up to 8 September 2013 no member list (4 pages)
18 September 2013Annual return made up to 8 September 2013 no member list (4 pages)
18 September 2013Annual return made up to 8 September 2013 no member list (4 pages)
17 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 September 2012Annual return made up to 8 September 2012 no member list (4 pages)
12 September 2012Annual return made up to 8 September 2012 no member list (4 pages)
12 September 2012Annual return made up to 8 September 2012 no member list (4 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
6 October 2011Annual return made up to 8 September 2011 no member list (4 pages)
6 October 2011Annual return made up to 8 September 2011 no member list (4 pages)
6 October 2011Annual return made up to 8 September 2011 no member list (4 pages)
15 September 2011Termination of appointment of Tara Mcguigan as a secretary (2 pages)
15 September 2011Appointment of Crabtree Pm Limited as a secretary (3 pages)
15 September 2011Termination of appointment of Tara Mcguigan as a secretary (2 pages)
15 September 2011Appointment of Kelly Hobbs as a secretary (3 pages)
15 September 2011Appointment of Kelly Hobbs as a secretary (3 pages)
15 September 2011Appointment of Crabtree Pm Limited as a secretary (3 pages)
14 September 2011Registered office address changed from C/O Flat 36 Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from C/O Flat 36 Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 14 September 2011 (2 pages)
27 October 2010Registered office address changed from C/O Tara Mcguigan 36 Cedar Close Buckhurst Hill Essex IG9 6EJ England on 27 October 2010 (1 page)
27 October 2010Registered office address changed from C/O Tara Mcguigan 36 Cedar Close Buckhurst Hill Essex IG9 6EJ England on 27 October 2010 (1 page)
26 October 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
26 October 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
26 October 2010Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 26 October 2010 (1 page)
26 October 2010Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 26 October 2010 (1 page)
26 October 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
26 October 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
11 August 2010Incorporation (27 pages)
11 August 2010Incorporation (27 pages)