Company Name27 Mount Pleasant Road Rtm Company Limited
Company StatusActive
Company Number07943900
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 2012(12 years, 1 month 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 Simon Laurence Pope
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Barnyard Romford Road
Pembury
Tunbridge Wells
TN2 4BB
Secretary NameMs Janice Ann Tomlinson
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Lowther Hill
London
SE23 1PZ
Director NameMs Janice Ann Tomlinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(6 years after company formation)
Appointment Duration6 years, 1 month
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address3 Lowther Hill
London
SE23 1PZ
Director NameMiss Marianne Roberts
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(6 years after company formation)
Appointment Duration6 years, 1 month
RoleSenior Account Manager Advertising
Country of ResidenceEngland
Correspondence AddressBasement Flat 27 Mount Pleasant Road
Lewisham
London
SE13 6RD
Director NameMs Lucy Chapman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 27 Mount Pleasant Road
London
SE13 6RD
Director NameMs Charlotte Redshaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 27 Mount Pleasant Road
London
SE13 6RD
Director NameMiss Vicki Aust
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2018)
RoleDepartment Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 27 Mount Pleasant Road
Lewisham
SE13 6RD
Director NameMr Slawomir Mariusz Kukielka
Date of BirthMarch 1982 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed19 April 2017(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 February 2022)
RoleLogistics And Operations Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Flat, 27 Mount Pleasant Road
London
SE13 6RD

Location

Registered Address3 Lowther Hill
London
SE23 1PZ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,352
Cash£1,195
Current Liabilities£3,619

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
13 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
13 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
12 February 2022Termination of appointment of Slawomir Mariusz Kukielka as a director on 8 February 2022 (1 page)
9 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 February 2021Director's details changed for Miss Marianne Roberts on 12 February 2021 (2 pages)
12 February 2021Secretary's details changed for Ms Janice Tomlinson on 12 February 2021 (1 page)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Appointment of Miss Marianne Roberts as a director on 13 February 2018 (2 pages)
10 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
9 February 2018Appointment of Ms Janice Ann Tomlinson as a director on 8 February 2018 (2 pages)
3 January 2018Termination of appointment of Vicki Aust as a director on 1 January 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Slawomir Kukielka as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Slawomir Kukielka as a director on 19 April 2017 (2 pages)
11 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
11 February 2017Termination of appointment of Charlotte Redshaw as a director on 9 February 2017 (1 page)
11 February 2017Termination of appointment of Charlotte Redshaw as a director on 9 February 2017 (1 page)
11 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 February 2016Annual return made up to 9 February 2016 no member list (5 pages)
13 February 2016Annual return made up to 9 February 2016 no member list (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2015Annual return made up to 9 February 2015 no member list (5 pages)
12 February 2015Annual return made up to 9 February 2015 no member list (5 pages)
12 February 2015Annual return made up to 9 February 2015 no member list (5 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 February 2014Annual return made up to 9 February 2014 no member list (5 pages)
23 February 2014Annual return made up to 9 February 2014 no member list (5 pages)
23 February 2014Annual return made up to 9 February 2014 no member list (5 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
1 March 2013Annual return made up to 9 February 2013 no member list (5 pages)
1 March 2013Annual return made up to 9 February 2013 no member list (5 pages)
1 March 2013Annual return made up to 9 February 2013 no member list (5 pages)
19 February 2013Appointment of Miss Vicki Aust as a director (2 pages)
19 February 2013Appointment of Miss Vicki Aust as a director (2 pages)
15 February 2013Termination of appointment of Lucy Chapman as a director (1 page)
15 February 2013Termination of appointment of Lucy Chapman as a director (1 page)
23 April 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
23 April 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
9 February 2012Incorporation (28 pages)
9 February 2012Incorporation (28 pages)