Company Name167 Bermondsey Street Rtm Company Ltd
Company StatusActive
Company Number07633108
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Austin Delauncey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 167 Bermondsey Street
London
SE1 3UF
Director NameMr Nassim Menad Baiou
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(3 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Bermondsey Street
London
SE1 3UF
Director NameMr Nicholas Rimmer Cambden
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(3 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address167 Bermondsey Street
London
SE1 3UF
Director NameJosephine Ruth Tinsley
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 167 Bermondsey Street
London
SE1 3UF
Director NameFiona Treanor
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2015(3 years, 7 months after company formation)
Appointment Duration2 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKlaco House
28-30 St. John's Square
London
EC1M 4DN
Secretary NameMr Philip Austin Delauncey
StatusResigned
Appointed05 January 2015(3 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address167 Bermondsey Street
London
SE1 3UF
Director NameMr Philip Stephen Jon Gilder-Smith
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 3 167 Bermondsey Street
London
SE1 3UF
Secretary NameMr Philip Stephen Jon Gilder-Smith
StatusResigned
Appointed01 January 2021(9 years, 7 months after company formation)
Appointment Duration4 days (resigned 05 January 2021)
RoleCompany Director
Correspondence Address167 Bermondsey Street Flat 3
London
SE1 3UF

Location

Registered Address167 Bermondsey Street
London
SE1 3UF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 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 CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
5 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
17 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
5 January 2021Appointment of Mr Philip Stephen Jon Gilder-Smith as a secretary on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Philip Austin Delauncey as a secretary on 1 January 2021 (1 page)
5 January 2021Termination of appointment of Philip Stephen Jon Gilder-Smith as a secretary on 5 January 2021 (1 page)
24 September 2020Appointment of Mr Philip Stephen Jon Gilder-Smith as a director on 21 September 2020 (2 pages)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 June 2019Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 167 Bermondsey Street London SE1 3UF on 28 June 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 September 2018Registered office address changed from C/O Klsa Chartered Accountants Llp Klaco House 28-30 st. John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 20 September 2018 (1 page)
1 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
28 February 2018Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
14 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
23 May 2016Annual return made up to 13 May 2016 no member list (5 pages)
23 May 2016Annual return made up to 13 May 2016 no member list (5 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 June 2015Statement of company's objects (2 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 June 2015Statement of company's objects (2 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 May 2015Annual return made up to 13 May 2015 no member list (5 pages)
28 May 2015Annual return made up to 13 May 2015 no member list (5 pages)
19 March 2015Appointment of Mr Nicholas Rimmer Cambden as a director on 9 March 2015 (2 pages)
19 March 2015Appointment of Mr Nicholas Rimmer Cambden as a director on 9 March 2015 (2 pages)
19 March 2015Appointment of Mr Nicholas Rimmer Cambden as a director on 9 March 2015 (2 pages)
14 March 2015Termination of appointment of Fiona Treanor as a director on 9 March 2015 (1 page)
14 March 2015Termination of appointment of Fiona Treanor as a director on 9 March 2015 (1 page)
14 March 2015Termination of appointment of Fiona Treanor as a director on 9 March 2015 (1 page)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 February 2015Appointment of Mr Philip Austin Delauncey as a secretary on 5 January 2015 (2 pages)
6 February 2015Appointment of Mr Philip Austin Delauncey as a secretary on 5 January 2015 (2 pages)
6 February 2015Appointment of Mr Philip Austin Delauncey as a secretary on 5 January 2015 (2 pages)
5 February 2015Appointment of Fiona Treanor as a director on 5 January 2015 (2 pages)
5 February 2015Appointment of Fiona Treanor as a director on 5 January 2015 (2 pages)
5 February 2015Appointment of Mr Nassim Menad Baiou as a director on 5 January 2015 (2 pages)
5 February 2015Appointment of Mr Nassim Menad Baiou as a director on 5 January 2015 (2 pages)
5 February 2015Appointment of Fiona Treanor as a director on 5 January 2015 (2 pages)
5 February 2015Appointment of Mr Nassim Menad Baiou as a director on 5 January 2015 (2 pages)
23 June 2014Annual return made up to 13 May 2014 no member list (2 pages)
23 June 2014Annual return made up to 13 May 2014 no member list (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 13 May 2013 no member list (2 pages)
5 June 2013Annual return made up to 13 May 2013 no member list (2 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
30 October 2012Registered office address changed from Unit B 15 Bell Yard Mews London SE1 3TY on 30 October 2012 (1 page)
30 October 2012Registered office address changed from Unit B 15 Bell Yard Mews London SE1 3TY on 30 October 2012 (1 page)
12 October 2012Termination of appointment of Josephine Tinsley as a director (1 page)
12 October 2012Termination of appointment of Josephine Tinsley as a director (1 page)
24 July 2012Annual return made up to 13 May 2012 no member list (3 pages)
24 July 2012Annual return made up to 13 May 2012 no member list (3 pages)
25 April 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 April 2012 (2 pages)
13 May 2011Incorporation (23 pages)
13 May 2011Incorporation (23 pages)