Company Name16 Parchmore Road Rtm Company Limited
DirectorsMala Shah and Mattia Verilli
Company StatusActive
Company Number07382787
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Mala Shah
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 12 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address57 Colliers Water Lane
Thornton Heath
Surrey
CR7 7LE
Director NameMr Mattia Verilli
Date of BirthJune 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed24 January 2019(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address16a Parchmore Rd, Thornton Heath. Surrey 16a Parch
Thornton Heath
Surrey
CR7 8LU
Director NameMr Stephen Andrew Zealey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address16 Rodney Place
London
SW19 2LQ
Director NameMiss Tara Harvey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(4 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2019)
RoleGarment Technologist
Country of ResidenceEngland
Correspondence Address16a Parchmore Road
Thornton Heath
Surrey
CR7 8LU
Secretary NameThe Right To Manange Federation Limited (Corporation)
StatusResigned
Appointed21 September 2010(same day as company formation)
Correspondence AddressCalvery House 55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU

Location

Registered Address57 Colliers Water Lane
Thornton Heath
CR7 7LE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Financials

Year2014
Net Worth£660
Cash£840
Current Liabilities£180

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

6 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
23 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
28 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
2 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
28 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
28 September 2019Termination of appointment of Tara Harvey as a director on 1 March 2019 (1 page)
28 September 2019Cessation of Tara Harvey as a person with significant control on 1 March 2019 (1 page)
16 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
24 January 2019Appointment of Mr Mattia Verilli as a director on 24 January 2019 (2 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
25 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
9 October 2017Statement of company's objects (2 pages)
9 October 2017Statement of company's objects (2 pages)
18 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 July 2017Registered office address changed from 30 Trinity Street Ryde Isle of Wight PO33 2BU England to 57 Colliers Water Lane Thornton Heath CR7 7LE on 22 July 2017 (1 page)
22 July 2017Registered office address changed from 30 Trinity Street Ryde Isle of Wight PO33 2BU England to 57 Colliers Water Lane Thornton Heath CR7 7LE on 22 July 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 May 2016Appointment of Ms Mala Shah as a director on 1 May 2016 (2 pages)
9 May 2016Director's details changed for Miss Tara Harvey on 6 May 2016 (2 pages)
9 May 2016Appointment of Ms Mala Shah as a director on 1 May 2016 (2 pages)
9 May 2016Director's details changed for Miss Tara Harvey on 6 May 2016 (2 pages)
9 May 2016Registered office address changed from 16a Parchmore Road Thornton Heath Surrey CR7 8LU to 30 Trinity Street Ryde Isle of Wight PO33 2BU on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 16a Parchmore Road Thornton Heath Surrey CR7 8LU to 30 Trinity Street Ryde Isle of Wight PO33 2BU on 9 May 2016 (1 page)
14 April 2016Termination of appointment of Stephen Andrew Zealey as a director on 26 February 2016 (1 page)
14 April 2016Termination of appointment of Stephen Andrew Zealey as a director on 26 February 2016 (1 page)
22 December 2015Director's details changed for Mr Stephen Andrew Zealey on 21 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Stephen Andrew Zealey on 21 December 2015 (2 pages)
20 November 2015Annual return made up to 21 September 2015 no member list (3 pages)
20 November 2015Annual return made up to 21 September 2015 no member list (3 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 October 2014Annual return made up to 21 September 2014 no member list (3 pages)
15 October 2014Annual return made up to 21 September 2014 no member list (3 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 21 September 2013 no member list (3 pages)
9 October 2013Annual return made up to 21 September 2013 no member list (3 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 October 2012Annual return made up to 21 September 2012 no member list (3 pages)
9 October 2012Annual return made up to 21 September 2012 no member list (3 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 October 2011Director's details changed for Stephen Andrew Zealey on 17 October 2011 (3 pages)
17 October 2011Annual return made up to 21 September 2011 no member list (3 pages)
17 October 2011Annual return made up to 21 September 2011 no member list (3 pages)
17 October 2011Director's details changed for Stephen Andrew Zealey on 17 October 2011 (3 pages)
14 March 2011Registered office address changed from Rtmf Secretarial Calvery House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Rtmf Secretarial Calvery House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 14 March 2011 (1 page)
14 March 2011Termination of appointment of The Right to Manange Federation Limited as a secretary (1 page)
14 March 2011Termination of appointment of The Right to Manange Federation Limited as a secretary (1 page)
21 January 2011Appointment of Miss Tara Harvey as a director (2 pages)
21 January 2011Appointment of Miss Tara Harvey as a director (2 pages)
21 September 2010Incorporation (40 pages)
21 September 2010Incorporation (40 pages)