Company Name47-49 Tudor Road Rtm Company Limited
Company StatusActive
Company Number07538059
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 2011(13 years, 2 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 Andrew William McDonagh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMr Justin McGuirk
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(2 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMr Jonathan Paul Bryan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameDr Rachel Katherine Louise Scott
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB
Secretary NameIslington Properties Limited (Corporation)
StatusCurrent
Appointed14 May 2013(2 years, 2 months after company formation)
Appointment Duration10 years, 11 months
Correspondence Address4th Floor
9 White Lion Street
London
N1 9PD
Director NameMiss Laura Huston
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMiss Dorothea Rose Marietta Gibbs
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 October 2012)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMiss Marie Groth-Pedersen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed14 June 2012(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 October 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Thomas Dingle
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 April 2013)
RoleGallerist
Country of ResidenceUnited Kingdom
Correspondence Address9 White Lion Street
4th Floor
London
N1 9PD
Director NameMr Chris Mew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2014)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address9 White Lion Street
4th Floor
London
N1 9PD
Director NameMr Justin Rooney
Date of BirthJuly 1978 (Born 45 years ago)
NationalityNorthern Irish
StatusResigned
Appointed22 April 2016(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 White Lion Street
4th Floor
London
N1 9PD
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed22 February 2011(same day as company formation)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 1 day ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

29 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
19 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Islington Properties Limited as a secretary on 1 October 2021 (1 page)
19 January 2022Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 January 2022Appointment of Mr Richard Fry as a secretary on 1 October 2021 (2 pages)
14 September 2021Registered office address changed from C/O Islington Properties Ltd 9 White Lion Street 4th Floor London N1 9PD to 52 Moreton Street London SW1V 2PB on 14 September 2021 (1 page)
23 June 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
8 February 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
16 June 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Justin Rooney as a director on 7 January 2018 (1 page)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
7 July 2016Appointment of Dr Rachel Katherine Louise Scott as a director on 5 July 2016 (2 pages)
7 July 2016Appointment of Dr Rachel Katherine Louise Scott as a director on 5 July 2016 (2 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 May 2016Appointment of Mr Justin Rooney as a director on 22 April 2016 (2 pages)
27 May 2016Appointment of Mr Justin Rooney as a director on 22 April 2016 (2 pages)
13 May 2016Annual return made up to 15 April 2016 no member list (3 pages)
13 May 2016Annual return made up to 15 April 2016 no member list (3 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 May 2015Annual return made up to 15 April 2015 no member list (3 pages)
5 May 2015Annual return made up to 15 April 2015 no member list (3 pages)
19 January 2015Termination of appointment of Chris Mew as a director on 30 October 2014 (1 page)
19 January 2015Termination of appointment of Chris Mew as a director on 30 October 2014 (1 page)
14 October 2014Appointment of Mr Jonathan Paul Bryan as a director on 7 July 2014 (2 pages)
14 October 2014Appointment of Mr Jonathan Paul Bryan as a director on 7 July 2014 (2 pages)
14 October 2014Appointment of Mr Jonathan Paul Bryan as a director on 7 July 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 April 2014Annual return made up to 15 April 2014 no member list (3 pages)
22 April 2014Annual return made up to 15 April 2014 no member list (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 September 2013Appointment of Islington Properties Limited as a secretary (2 pages)
25 September 2013Appointment of Mr Justin Mcguirk as a director (2 pages)
25 September 2013Appointment of Mr Justin Mcguirk as a director (2 pages)
25 September 2013Appointment of Islington Properties Limited as a secretary (2 pages)
13 May 2013Termination of appointment of Thomas Dingle as a director (1 page)
13 May 2013Termination of appointment of Thomas Dingle as a director (1 page)
13 May 2013Annual return made up to 15 April 2013 no member list (2 pages)
13 May 2013Annual return made up to 15 April 2013 no member list (2 pages)
29 January 2013Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England on 29 January 2013 (1 page)
29 January 2013Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England on 29 January 2013 (1 page)
22 January 2013Termination of appointment of Urang Property Management Limited as a secretary (1 page)
22 January 2013Termination of appointment of Urang Property Management Limited as a secretary (1 page)
2 October 2012Termination of appointment of Marie Groth-Pedersen as a director (1 page)
2 October 2012Termination of appointment of Dorothea Gibbs as a director (1 page)
2 October 2012Termination of appointment of Laura Huston as a director (1 page)
2 October 2012Appointment of Mr Andrew William Mcdonagh as a director (2 pages)
2 October 2012Termination of appointment of Laura Huston as a director (1 page)
2 October 2012Appointment of Mr Andrew William Mcdonagh as a director (2 pages)
2 October 2012Termination of appointment of Dorothea Gibbs as a director (1 page)
2 October 2012Termination of appointment of Marie Groth-Pedersen as a director (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Appointment of Mr Chris Mew as a director (2 pages)
27 September 2012Appointment of Mr Chris Mew as a director (2 pages)
25 September 2012Appointment of Mr Thomas Dingle as a director (2 pages)
25 September 2012Appointment of Mr Thomas Dingle as a director (2 pages)
14 June 2012Annual return made up to 15 April 2012 no member list (3 pages)
14 June 2012Appointment of Miss Marie Groth-Pedersen as a director (2 pages)
14 June 2012Annual return made up to 15 April 2012 no member list (3 pages)
14 June 2012Appointment of Miss Dorothea Rose Marietta Gibbs as a director (2 pages)
14 June 2012Appointment of Miss Marie Groth-Pedersen as a director (2 pages)
14 June 2012Appointment of Miss Dorothea Rose Marietta Gibbs as a director (2 pages)
12 July 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
12 July 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
5 May 2011Annual return made up to 15 April 2011 no member list (3 pages)
5 May 2011Appointment of Urang Property Management Limited as a secretary (2 pages)
5 May 2011Appointment of Urang Property Management Limited as a secretary (2 pages)
5 May 2011Director's details changed for Miss Laura Huston on 15 April 2011 (2 pages)
5 May 2011Annual return made up to 15 April 2011 no member list (3 pages)
5 May 2011Director's details changed for Miss Laura Huston on 15 April 2011 (2 pages)
22 February 2011Incorporation (24 pages)
22 February 2011Incorporation (24 pages)