Company Name124 Holland Road Rtm Company Limited
DirectorsLucy Charlotte Cutler and Stephen Paul Lennhoff
Company StatusActive
Company Number07356545
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 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 NameMs Lucy Charlotte Cutler
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence Address124 Holland Road
London
W14 8BD
Director NameMr Stephen Paul Lennhoff
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 124 Holland Road
London
W14 8BD
Secretary NameMr David Francis Matika
StatusResigned
Appointed01 May 2014(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address4 Challoner Crescent
London
W14 9LE
Secretary NameMr Craig Newell
StatusResigned
Appointed01 May 2015(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 December 2019)
RoleCompany Director
Correspondence AddressPower Road Studios 114 Power Road
London
W4 5PY
Secretary NameThe Right To Manage Federation Limited (Corporation)
StatusResigned
Appointed25 August 2010(same day as company formation)
Correspondence AddressCalverley House 55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU

Location

Registered Address52 52 Lonsdale Road
Notting Hill
London
W11 2DE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

27 September 2023Registered office address changed from Raglan International, 40 Kensington Church Street London W8 4BX England to 52 52 Lonsdale Road Notting Hill London W11 2DE on 27 September 2023 (1 page)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
9 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
20 October 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 January 2020Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to Raglan International, 40 Kensington Church Street London W8 4BX on 6 January 2020 (1 page)
6 January 2020Termination of appointment of Craig Newell as a secretary on 3 December 2019 (1 page)
2 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
18 June 2018Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
5 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
15 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 September 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
9 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 September 2015Annual return made up to 25 August 2015 no member list (4 pages)
3 September 2015Annual return made up to 25 August 2015 no member list (4 pages)
25 June 2015Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
10 June 2015Appointment of Mr Craig Newell as a secretary on 1 May 2015 (2 pages)
10 June 2015Appointment of Mr Craig Newell as a secretary on 1 May 2015 (2 pages)
10 June 2015Termination of appointment of David Francis Matika as a secretary on 30 April 2015 (1 page)
10 June 2015Appointment of Mr Craig Newell as a secretary on 1 May 2015 (2 pages)
10 June 2015Termination of appointment of David Francis Matika as a secretary on 30 April 2015 (1 page)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 September 2014Annual return made up to 25 August 2014 no member list (4 pages)
19 September 2014Register inspection address has been changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom to 4 Challoner Crescent London W14 9LE (1 page)
19 September 2014Register inspection address has been changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom to 4 Challoner Crescent London W14 9LE (1 page)
19 September 2014Annual return made up to 25 August 2014 no member list (4 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Appointment of Mr David Francis Matika as a secretary (2 pages)
30 May 2014Appointment of Mr David Francis Matika as a secretary (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 September 2013Annual return made up to 25 August 2013 no member list (4 pages)
5 September 2013Annual return made up to 25 August 2013 no member list (4 pages)
20 May 2013Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 20 May 2013 (1 page)
3 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 August 2012Annual return made up to 25 August 2012 no member list (4 pages)
28 August 2012Annual return made up to 25 August 2012 no member list (4 pages)
11 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 August 2011Annual return made up to 25 August 2011 no member list (4 pages)
31 August 2011Annual return made up to 25 August 2011 no member list (4 pages)
31 March 2011Register(s) moved to registered inspection location (1 page)
31 March 2011Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 31 March 2011 (1 page)
31 March 2011Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 31 March 2011 (1 page)
31 March 2011Register(s) moved to registered inspection location (1 page)
31 March 2011Register inspection address has been changed (1 page)
31 March 2011Register inspection address has been changed (1 page)
30 March 2011Termination of appointment of The Right to Manage Federation Limited as a secretary (1 page)
30 March 2011Termination of appointment of The Right to Manage Federation Limited as a secretary (1 page)
25 August 2010Incorporation (40 pages)
25 August 2010Incorporation (40 pages)