Company Name13-28 The Grange Rtm Company Limited
DirectorJonathan Stern
Company StatusActive
Company Number07748935
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 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 NameJonathan Stern
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleWestminster Tour Guide
Country of ResidenceUnited Kingdom
Correspondence Address28 The Grange
Grangeview Road
London
N20 9EB
Director NameMr Renzo Inzani
Date of BirthNovember 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Tillingbourne Gardens
London
N3 3JL
Director NameMr John Spector
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressQueenswood 29, Hendon Avenue
London
N3 1UJ
Secretary NameGillian Steiner
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address54 Woodside Avenue
London
N6 4ST
Director NameMs Janet Ruth Weitz
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(6 years, 8 months after company formation)
Appointment Duration9 months (resigned 25 January 2019)
RolePublishing Director
Country of ResidenceEngland
Correspondence AddressC/O Hamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed23 August 2011(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed23 August 2011(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Location

Registered AddressC/O Hamilton Chase
141 High Street
Barnet
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
24 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
25 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
6 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
25 January 2019Termination of appointment of Gillian Steiner as a secretary on 25 January 2019 (1 page)
25 January 2019Termination of appointment of Janet Ruth Weitz as a director on 25 January 2019 (1 page)
8 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
8 September 2018Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 8 September 2018 (1 page)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
26 April 2018Appointment of Ms Janet Ruth Weitz as a director on 26 April 2018 (2 pages)
25 April 2018Termination of appointment of John Spector as a director on 25 April 2018 (1 page)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 October 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
23 August 2016Termination of appointment of Renzo Inzani as a director on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Renzo Inzani as a director on 23 August 2016 (1 page)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Annual return made up to 23 August 2015 no member list (5 pages)
4 September 2015Annual return made up to 23 August 2015 no member list (5 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 September 2014Annual return made up to 23 August 2014 no member list (5 pages)
17 September 2014Annual return made up to 23 August 2014 no member list (5 pages)
8 September 2014Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH England to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH England to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP England to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP England to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP England to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH England to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 23 August 2013 no member list (5 pages)
28 August 2013Annual return made up to 23 August 2013 no member list (5 pages)
27 August 2013Registered office address changed from the Grange Grange View Road London N20 9EB United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from the Grange Grange View Road London N20 9EB United Kingdom on 27 August 2013 (1 page)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 September 2012Annual return made up to 23 August 2012 no member list (5 pages)
14 September 2012Annual return made up to 23 August 2012 no member list (5 pages)
23 January 2012Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
23 January 2012Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
23 January 2012Registered office address changed from One Carey Lane London EC2V 8AE England on 23 January 2012 (1 page)
23 January 2012Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
23 January 2012Registered office address changed from One Carey Lane London EC2V 8AE England on 23 January 2012 (1 page)
23 January 2012Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
23 August 2011Incorporation (31 pages)
23 August 2011Incorporation (31 pages)