Company Name19-30 Cedar Close Rtm Company Limited
DirectorPaul Fletcher
Company StatusActive
Company Number07680892
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 2011(12 years, 10 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 NamePaul Fletcher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Cedar Close
Buckhurst Hill
Essex
IG9 6EJ
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed28 October 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameAmy McCullough
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address21 Cedar Close
Buckhurst Hill
Essex
IG9 6EJ
Secretary NameAmy McCullough
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address21 Cedar Close
Buckhurst Hill
Essex
IG9 6EJ
Secretary NameMiss Kelly Hobbs
StatusResigned
Appointed30 September 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2SZ
Director NameMr Neil McCullough
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cedar Close
Cedar Close
Buckhurst Hill
Essex
IG9 6EJ
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed23 June 2011(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed23 June 2011(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed30 September 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2014)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2SZ

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
22 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
23 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
1 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 November 2016Appointment of Montalt Management Ltd., as a secretary on 28 October 2016 (2 pages)
4 November 2016Appointment of Montalt Management Ltd., as a secretary on 28 October 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 no member list (2 pages)
23 June 2016Annual return made up to 23 June 2016 no member list (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 July 2015Annual return made up to 23 June 2015 no member list (2 pages)
9 July 2015Annual return made up to 23 June 2015 no member list (2 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Termination of appointment of Kelly Hobbs as a secretary (1 page)
30 June 2014Termination of appointment of Crabtree Pm Limited as a secretary (1 page)
30 June 2014Termination of appointment of Kelly Hobbs as a secretary (1 page)
30 June 2014Termination of appointment of Crabtree Pm Limited as a secretary (1 page)
30 June 2014Registered office address changed from Marlborough House 298 Regents Park Road London N3 2SZ on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Marlborough House 298 Regents Park Road London N3 2SZ on 30 June 2014 (1 page)
25 June 2014Annual return made up to 23 June 2014 no member list (3 pages)
25 June 2014Annual return made up to 23 June 2014 no member list (3 pages)
24 June 2014Termination of appointment of Neil Mccullough as a director (1 page)
24 June 2014Termination of appointment of Neil Mccullough as a director (1 page)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
27 June 2013Annual return made up to 23 June 2013 no member list (4 pages)
27 June 2013Annual return made up to 23 June 2013 no member list (4 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Appointment of Mr Neil Mccullough as a director (2 pages)
26 February 2013Appointment of Mr Neil Mccullough as a director (2 pages)
22 February 2013Termination of appointment of Amy Mccullough as a director (1 page)
22 February 2013Appointment of Crabtree Pm Limited as a secretary (2 pages)
22 February 2013Termination of appointment of Amy Mccullough as a director (1 page)
22 February 2013Appointment of Miss Kelly Hobbs as a secretary (1 page)
22 February 2013Appointment of Crabtree Pm Limited as a secretary (2 pages)
22 February 2013Termination of appointment of Amy Mccullough as a secretary (1 page)
22 February 2013Termination of appointment of Amy Mccullough as a secretary (1 page)
22 February 2013Appointment of Miss Kelly Hobbs as a secretary (1 page)
19 September 2012Registered office address changed from 19-30 Cedar Close Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 19 September 2012 (2 pages)
19 September 2012Annual return made up to 23 June 2012 no member list (4 pages)
19 September 2012Annual return made up to 23 June 2012 no member list (4 pages)
19 September 2012Registered office address changed from 19-30 Cedar Close Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 19 September 2012 (2 pages)
9 November 2011Registered office address changed from One Carey Lane London EC2V 8AE England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from One Carey Lane London EC2V 8AE England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from One Carey Lane London EC2V 8AE England on 9 November 2011 (1 page)
7 November 2011Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
7 November 2011Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
7 November 2011Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
7 November 2011Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
23 June 2011Incorporation (30 pages)
23 June 2011Incorporation (30 pages)