Company Name66 Enmore Road Rtm Company Limited
Company StatusActive
Company Number07691062
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 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 NameMs Sylvia Kusi-Appouh
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(same day as company formation)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address66c Enmore Road
South Norwood
London
SE25 5NG
Director NameMiss Rebecca Lidert
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleGallery Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Enmore Road
London
SE25 5NG
Director NameMr Thomas Carl Holmes
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(12 years, 9 months after company formation)
Appointment Duration4 weeks
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressGround Floor Flat, 66 Enmore Road
London
SE25 5NG
Director NameMs Imogen Hannah Eleanor Robertson
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(12 years, 9 months after company formation)
Appointment Duration4 weeks
RoleCultural Sector Consultant And Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat, 66 Enmore Road
London
SE25 5NG
Director NameMs Grace Goulbourne
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleProcurement Contract Executive
Country of ResidenceUnited Kingdom
Correspondence Address66b Enmore Road
South Norwood
London
SE25 5NG
Director NameMr Ben Brobby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address66a Enmore Road
South Norwood
London
SE25 5NG
Director NameMs Rachael Anne Shaw
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2018)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address66a Enmore Road
London
SE25 5NG
Director NameMr Thomas James Shaw
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2018)
RoleDatabase Administrator
Country of ResidenceUnited Kingdom
Correspondence Address66a Enmore Road
London
SE25 5NG
Director NameMr Brendan Sam Baker
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 September 2023)
RoleCommercial Photographer
Country of ResidenceEngland
Correspondence Address66 Enmore Road
London
SE25 5NG
Director NameMs Ruth Elizabeth Keeble
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 September 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address66 Enmore Road
London
SE25 5NG
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed25 November 2011(4 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 July 2012)
Correspondence Address5b Sumatra House
215 West End Lane
London
NW6 1XJ

Location

Registered Address66 Enmore Road
London
SE25 5NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardWoodside
Built Up AreaGreater London

Financials

Year2014
Net Worth£338
Cash£338

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 April 2024 (3 weeks, 3 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Filing History

17 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Rachael Anne Shaw as a director on 21 May 2018 (1 page)
21 May 2018Appointment of Ms Ruth Elizabeth Keeble as a director on 21 May 2018 (2 pages)
21 May 2018Termination of appointment of Thomas James Shaw as a director on 21 May 2018 (1 page)
21 May 2018Appointment of Mr Brendan Sam Baker as a director on 21 May 2018 (2 pages)
2 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
2 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
9 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 May 2017Registered office address changed from C/O Grace Goulbourne 66 Enmore Road London SE25 5NG to 66 Enmore Road London SE25 5NG on 18 May 2017 (1 page)
18 May 2017Registered office address changed from C/O Grace Goulbourne 66 Enmore Road London SE25 5NG to 66 Enmore Road London SE25 5NG on 18 May 2017 (1 page)
18 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
27 April 2016Director's details changed for Ms Sylvia Kusi-Appouh on 1 September 2015 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Director's details changed for Ms Sylvia Kusi-Appouh on 1 September 2015 (2 pages)
3 August 2015Annual return made up to 4 July 2015 no member list (5 pages)
3 August 2015Annual return made up to 4 July 2015 no member list (5 pages)
3 August 2015Annual return made up to 4 July 2015 no member list (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 April 2015Appointment of Ms Rachael Anne Shaw as a director on 1 February 2015 (2 pages)
25 April 2015Termination of appointment of Ben Brobby as a director on 1 February 2015 (1 page)
25 April 2015Appointment of Ms Rachael Anne Shaw as a director on 1 February 2015 (2 pages)
25 April 2015Termination of appointment of Ben Brobby as a director on 1 February 2015 (1 page)
25 April 2015Appointment of Mr Thomas James Shaw as a director on 1 February 2015 (2 pages)
25 April 2015Appointment of Ms Rachael Anne Shaw as a director on 1 February 2015 (2 pages)
25 April 2015Appointment of Mr Thomas James Shaw as a director on 1 February 2015 (2 pages)
25 April 2015Termination of appointment of Ben Brobby as a director on 1 February 2015 (1 page)
25 April 2015Appointment of Mr Thomas James Shaw as a director on 1 February 2015 (2 pages)
24 October 2014Appointment of Miss Rebecca Lidert as a director on 25 February 2014 (2 pages)
24 October 2014Appointment of Miss Rebecca Lidert as a director on 25 February 2014 (2 pages)
29 July 2014Annual return made up to 4 July 2014 no member list (3 pages)
29 July 2014Annual return made up to 4 July 2014 no member list (3 pages)
29 July 2014Termination of appointment of Grace Goulbourne as a director on 27 February 2014 (1 page)
29 July 2014Annual return made up to 4 July 2014 no member list (3 pages)
29 July 2014Termination of appointment of Grace Goulbourne as a director on 27 February 2014 (1 page)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
29 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
29 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 July 2012Termination of appointment of Urban Owners Limited as a secretary (1 page)
18 July 2012Termination of appointment of Urban Owners Limited as a secretary (1 page)
10 July 2012Annual return made up to 4 July 2012 no member list (5 pages)
10 July 2012Annual return made up to 4 July 2012 no member list (5 pages)
10 July 2012Annual return made up to 4 July 2012 no member list (5 pages)
8 May 2012Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 8 May 2012 (1 page)
25 November 2011Registered office address changed from 66 Enmore Road South Norwood London SE25 5NG United Kingdom on 25 November 2011 (1 page)
25 November 2011Appointment of Urban Owners Limited as a secretary (2 pages)
25 November 2011Registered office address changed from 66 Enmore Road South Norwood London SE25 5NG United Kingdom on 25 November 2011 (1 page)
25 November 2011Appointment of Urban Owners Limited as a secretary (2 pages)
4 July 2011Incorporation (23 pages)
4 July 2011Incorporation (23 pages)