Company Name18 John Ruskin Street Rtm Company Limited
DirectorsUmar Zaman and Jeremy Francis Fernandes
Company StatusActive
Company Number07737939
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 2011(12 years, 8 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 Umar Zaman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Wendover Road
Aylesbury
HP21 9NG
Director NameMr Jeremy Francis Fernandes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London (Corporation)
StatusCurrent
Appointed28 July 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed28 July 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameGraham John Adcock
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 2016)
RoleBusiness Process Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urban Owners Limited Northchurch Business Cent
84 Queen Street
Sheffield
S1 2DW
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed11 August 2011(same day as company formation)
Correspondence Address55 Farringdon Road
London
EC1M 3JB
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 March 2020)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

16 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
11 August 2023New class of members (2 pages)
31 July 2023Director's details changed for Mr Umar Zaman on 31 July 2023 (2 pages)
21 July 2023Director's details changed for Mr Umar Zaman on 21 July 2023 (2 pages)
4 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
17 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
28 July 2020Appointment of Barnard Cook London as a secretary on 28 July 2020 (2 pages)
28 July 2020Appointment of Mr Jeremy Francis Fernandes as a director on 28 July 2020 (2 pages)
28 July 2020Registered office address changed from 9 Spring Street Spring Street London W2 3RA England to 135 Bramley Road London N14 4UT on 28 July 2020 (1 page)
18 March 2020Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 9 Spring Street Spring Street London W2 3RA on 18 March 2020 (1 page)
16 March 2020Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 15 March 2020 (1 page)
13 March 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
24 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
6 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
6 June 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 (1 page)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
24 August 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
24 August 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
8 February 2016Termination of appointment of Graham John Adcock as a director on 25 January 2016 (1 page)
8 February 2016Termination of appointment of Graham John Adcock as a director on 25 January 2016 (1 page)
22 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 September 2015Annual return made up to 11 August 2015 no member list (3 pages)
3 September 2015Annual return made up to 11 August 2015 no member list (3 pages)
12 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2014Annual return made up to 11 August 2014 no member list (3 pages)
2 September 2014Annual return made up to 11 August 2014 no member list (3 pages)
9 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 September 2013Annual return made up to 11 August 2013 no member list (3 pages)
11 September 2013Annual return made up to 11 August 2013 no member list (3 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 August 2012Appointment of Graham John Adcock as a director (2 pages)
29 August 2012Appointment of Graham John Adcock as a director (2 pages)
23 August 2012Secretary's details changed for Urban Owners Limited on 13 August 2012 (2 pages)
23 August 2012Annual return made up to 11 August 2012 no member list (3 pages)
23 August 2012Secretary's details changed for Urban Owners Limited on 13 August 2012 (2 pages)
23 August 2012Annual return made up to 11 August 2012 no member list (3 pages)
11 August 2011Incorporation (21 pages)
11 August 2011Incorporation (21 pages)