Company Name82 Tachbrook Street Rtm Company Limited
DirectorsJames Jonathan Nelson and Caroline Anne Magnus
Company StatusActive
Company Number07756323
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 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 James Jonathan Nelson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Tachbrook Street
London
SW1V 2NB
Director NameMrs Caroline Anne Magnus
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(12 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address26 High Road
London
N2 9PJ
Secretary NameRennie And Partners Limited (Corporation)
StatusCurrent
Appointed21 November 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address26 High Road
London
N2 9PJ
Director NameMaureen Mary Spaccatrosi
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82a Tachbrook Street
London
SW1V 2NB
Director NameMr John Anthony McGuire
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Tachbrook Street
London
SW1V 2NB
Director NameMr Peter John Robert Farley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Tachbrook Street
London
SW1V 2NB
Secretary NameMr Ian Andrew Rennie
StatusResigned
Appointed26 June 2018(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2022)
RoleCompany Director
Correspondence Address26 High Road
London
N2 9PJ

Location

Registered Address26 High Road
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 10 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 Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

11 September 2023Cessation of Peter John Robert Farley as a person with significant control on 1 September 2023 (1 page)
11 September 2023Termination of appointment of Peter John Robert Farley as a director on 1 September 2023 (1 page)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
21 November 2022Appointment of Rennie and Partners Limited as a secretary on 21 November 2022 (2 pages)
21 November 2022Termination of appointment of Ian Andrew Rennie as a secretary on 21 November 2022 (1 page)
15 November 2022Accounts for a dormant company made up to 31 August 2022 (4 pages)
5 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 August 2021 (4 pages)
3 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
7 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 August 2019 (4 pages)
6 September 2019Termination of appointment of John Anthony Mcguire as a director on 5 September 2019 (1 page)
6 September 2019Cessation of John Anthony Mcguire as a person with significant control on 5 September 2019 (1 page)
6 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 August 2018 (4 pages)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
28 June 2018Appointment of Mr Ian Andrew Rennie as a secretary on 26 June 2018 (2 pages)
31 January 2018Accounts for a dormant company made up to 31 August 2017 (4 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 August 2016 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 August 2016 (4 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
28 October 2015Annual return made up to 30 August 2015 no member list (4 pages)
28 October 2015Annual return made up to 30 August 2015 no member list (4 pages)
28 October 2015Registered office address changed from 82 Tachbrook Street Pimlico London SW1V 2NB to 26 High Road London N2 9PJ on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 82 Tachbrook Street Pimlico London SW1V 2NB to 26 High Road London N2 9PJ on 28 October 2015 (1 page)
19 October 2015Accounts for a dormant company made up to 31 August 2015 (4 pages)
19 October 2015Accounts for a dormant company made up to 31 August 2015 (4 pages)
15 December 2014Accounts for a dormant company made up to 31 August 2014 (4 pages)
15 December 2014Accounts for a dormant company made up to 31 August 2014 (4 pages)
9 September 2014Termination of appointment of Maureen Mary Spaccatrosi as a director on 1 November 2013 (1 page)
9 September 2014Termination of appointment of Maureen Mary Spaccatrosi as a director on 1 November 2013 (1 page)
9 September 2014Annual return made up to 30 August 2014 no member list (4 pages)
9 September 2014Annual return made up to 30 August 2014 no member list (4 pages)
9 September 2014Termination of appointment of Maureen Mary Spaccatrosi as a director on 1 November 2013 (1 page)
21 January 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
21 January 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
1 September 2013Annual return made up to 30 August 2013 no member list (5 pages)
1 September 2013Annual return made up to 30 August 2013 no member list (5 pages)
12 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 September 2012Annual return made up to 30 August 2012 no member list (5 pages)
24 September 2012Annual return made up to 30 August 2012 no member list (5 pages)
30 August 2011Incorporation (54 pages)
30 August 2011Incorporation (54 pages)