Company Name46 Alton Road Rtm Company Limited
DirectorsPaul Isaiah Matthews and Matthew Williams
Company StatusActive
Company Number07621713
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 2011(13 years 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 Isaiah Matthews
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address46a Alton Road
Croydon
Surrey
CR0 4LY
Secretary NamePaul Matthews
StatusCurrent
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address46a Alton Road
Croydon
Surrey
CR0 4LY
Director NameDr Matthew Williams
Date of BirthJune 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleScientist
Country of ResidenceEngland
Correspondence Address46 Ground Floor Flat Alton Road
Croydon
CR0 4LY
Director NameErnest Arko
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address18 Midmoor Road
London
SW12 0EN
Director NameMr Samir Hitan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 46
Alton Road
Croydon
CR0 4LY
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed04 May 2011(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed04 May 2011(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Location

Registered Address52 Wandle Road
Croydon
CR0 1DX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (overdue)

Filing History

16 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
19 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
21 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
19 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
18 January 2022Compulsory strike-off action has been discontinued (1 page)
17 January 2022Accounts for a dormant company made up to 31 May 2020 (2 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
8 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
8 June 2021Appointment of Dr Matthew Williams as a director on 8 June 2021 (2 pages)
4 October 2020Notification of Matthew Williams as a person with significant control on 4 October 2020 (2 pages)
4 October 2020Termination of appointment of Samir Hitan as a director on 25 February 2020 (1 page)
27 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
21 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
20 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
17 July 2017Notification of Paul Isaiah Matthews as a person with significant control on 5 May 2016 (2 pages)
17 July 2017Notification of Paul Isaiah Matthews as a person with significant control on 17 July 2017 (2 pages)
1 July 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
10 March 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
10 March 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
17 May 2016Appointment of Mr Samir Hitan as a director on 6 November 2015 (2 pages)
17 May 2016Appointment of Mr Samir Hitan as a director on 6 November 2015 (2 pages)
17 May 2016Registered office address changed from 46a Alton Road Croydon CR0 4LY to 52 Wandle Road Croydon CR0 1DX on 17 May 2016 (1 page)
17 May 2016Annual return made up to 4 May 2016 no member list (4 pages)
17 May 2016Termination of appointment of Ernest Arko as a director on 5 November 2015 (1 page)
17 May 2016Registered office address changed from 46a Alton Road Croydon CR0 4LY to 52 Wandle Road Croydon CR0 1DX on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Ernest Arko as a director on 5 November 2015 (1 page)
17 May 2016Annual return made up to 4 May 2016 no member list (4 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
5 July 2015Annual return made up to 4 May 2015 no member list (4 pages)
5 July 2015Annual return made up to 4 May 2015 no member list (4 pages)
5 July 2015Annual return made up to 4 May 2015 no member list (4 pages)
31 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
31 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
16 June 2014Annual return made up to 4 May 2014 no member list (4 pages)
16 June 2014Annual return made up to 4 May 2014 no member list (4 pages)
16 June 2014Annual return made up to 4 May 2014 no member list (4 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
19 June 2013Annual return made up to 4 May 2013 no member list (4 pages)
19 June 2013Annual return made up to 4 May 2013 no member list (4 pages)
19 June 2013Annual return made up to 4 May 2013 no member list (4 pages)
6 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
6 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
21 February 2013Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 21 February 2013 (1 page)
21 February 2013Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 21 February 2013 (1 page)
14 September 2012Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
14 September 2012Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
14 September 2012Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
14 September 2012Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
17 July 2012Annual return made up to 4 May 2012 no member list (6 pages)
17 July 2012Annual return made up to 4 May 2012 no member list (6 pages)
17 July 2012Annual return made up to 4 May 2012 no member list (6 pages)
4 May 2011Incorporation (25 pages)
4 May 2011Incorporation (25 pages)